Background WavePink WaveYellow Wave

CHARLOTTE APARTMENTS LIMITED (09642563)

CHARLOTTE APARTMENTS LIMITED (09642563) is an active UK company. incorporated on 16 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHARLOTTE APARTMENTS LIMITED has been registered for 10 years. Current directors include GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm and 1 others.

Company Number
09642563
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
25 Savile Row, London, W1S 2ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Nigel Quentin, PRIDEAUX, Emily Joanna, WILLIAMS, Paul Malcolm, WISNIEWSKI, Damian Mark Alan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE APARTMENTS LIMITED

CHARLOTTE APARTMENTS LIMITED is an active company incorporated on 16 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHARLOTTE APARTMENTS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09642563

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

25 Savile Row London, W1S 2ER,

Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
May 19
Funding Round
Jun 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
Funding Round
Jun 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LAWLER, David Andrew

Active
LondonW1S 2ER
Secretary
Appointed 02 Oct 2017

GEORGE, Nigel Quentin

Active
LondonW1S 2ER
Born May 1963
Director
Appointed 16 Jun 2015

PRIDEAUX, Emily Joanna

Active
LondonW1S 2ER
Born September 1979
Director
Appointed 01 Mar 2021

WILLIAMS, Paul Malcolm

Active
LondonW1S 2ER
Born March 1960
Director
Appointed 16 Jun 2015

WISNIEWSKI, Damian Mark Alan

Active
LondonW1S 2ER
Born June 1961
Director
Appointed 16 Jun 2015

KITE, Timothy James

Resigned
Reading Road North, FleetGU51 4HP
Secretary
Appointed 16 Jun 2015
Resigned 02 Oct 2017

BURNS, John David

Resigned
LondonW1S 2ER
Born May 1944
Director
Appointed 16 Jun 2015
Resigned 17 May 2019

SILVER, Simon Paul

Resigned
LondonW1S 2ER
Born November 1950
Director
Appointed 16 Jun 2015
Resigned 26 Feb 2021

SILVERMAN, David Gary

Resigned
LondonW1S 2ER
Born October 1969
Director
Appointed 16 Jun 2015
Resigned 14 Apr 2022

Persons with significant control

1

Savile Row, LondonW1S 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Incorporation Company
16 June 2015
NEWINCIncorporation