Background WavePink WaveYellow Wave

CHARLOTTE STREET (BIRMINGHAM) LIMITED (10880044)

CHARLOTTE STREET (BIRMINGHAM) LIMITED (10880044) is an active UK company. incorporated on 24 July 2017. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. CHARLOTTE STREET (BIRMINGHAM) LIMITED has been registered for 8 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
10880044
Status
active
Type
ltd
Incorporated
24 July 2017
Age
8 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DISKIN, Michael John, DODD, Steven Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE STREET (BIRMINGHAM) LIMITED

CHARLOTTE STREET (BIRMINGHAM) LIMITED is an active company incorporated on 24 July 2017 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. CHARLOTTE STREET (BIRMINGHAM) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10880044

LTD Company

Age

8 Years

Incorporated 24 July 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

HOSPITAL STREET (BIRMINGHAM) LIMITED
From: 24 July 2017To: 19 October 2017
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 24 July 2017To: 27 July 2017
Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Feb 18
Director Joined
May 18
Loan Cleared
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 11 May 2018

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 24 Jul 2017

Persons with significant control

1

23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Resolution
19 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Incorporation Company
24 July 2017
NEWINCIncorporation