Background WavePink WaveYellow Wave

CHARTERHOUSE PLACE LIMITED (11523086)

CHARTERHOUSE PLACE LIMITED (11523086) is an active UK company. incorporated on 17 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHARTERHOUSE PLACE LIMITED has been registered for 7 years. Current directors include AL-IBRAHIM, Mashhour Abdulaziz, FERRARI, Peter Adrian, HILL, William Anthony and 2 others.

Company Number
11523086
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AL-IBRAHIM, Mashhour Abdulaziz, FERRARI, Peter Adrian, HILL, William Anthony, LAWRENCE, Charles-Etienne, SMITHERS, Thomas Ashley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE PLACE LIMITED

CHARTERHOUSE PLACE LIMITED is an active company incorporated on 17 August 2018 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. CHARTERHOUSE PLACE LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11523086

LTD Company

Age

7 Years

Incorporated 17 August 2018

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

INSPIRETRAIL LIMITED
From: 17 August 2018To: 16 May 2019
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

, 6th Floor 125 London Wall, London, EC2Y 5AS, England
From: 6 November 2024To: 18 November 2024
, C/O Helical Plc 5 Hanover Square, London, W1S 1HQ
From: 21 May 2019To: 6 November 2024
, 5th Floor 6 st Andrew Street, London, EC4A 3AE, United Kingdom
From: 17 August 2018To: 21 May 2019
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jun 19
Funding Round
Sept 19
Funding Round
Mar 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Nov 20
Owner Exit
Oct 21
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
4
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

APEX FINANCIAL SERVICES (SECRETARIES) LIMITED

Active
Ifc 5, St. HelierJE1 1ST
Corporate secretary
Appointed 01 Nov 2024

AL-IBRAHIM, Mashhour Abdulaziz

Active
140 Aldersgate Street, LondonEC1A 4HY
Born July 1983
Director
Appointed 18 Nov 2024

FERRARI, Peter Adrian

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1960
Director
Appointed 15 May 2019

HILL, William Anthony

Active
140 Aldersgate Street, LondonEC1A 4HY
Born May 1960
Director
Appointed 18 Nov 2024

LAWRENCE, Charles-Etienne

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1980
Director
Appointed 15 May 2019

SMITHERS, Thomas Ashley

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1982
Director
Appointed 18 Nov 2024

HELICAL REGISTRARS LIMITED

Resigned
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 15 May 2019
Resigned 31 Oct 2024

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 17 Aug 2018
Resigned 15 May 2019

BONNING-SNOOK, Matthew Charles

Resigned
125 London Wall, LondonEC2Y 5AS
Born March 1968
Director
Appointed 23 Jul 2024
Resigned 31 Oct 2024

KAYE, Gerald Anthony

Resigned
5 Hanover Square, LondonW1S 1HQ
Born March 1958
Director
Appointed 15 May 2019
Resigned 17 Jul 2024

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 17 Aug 2018
Resigned 15 May 2019

MURPHY, Timothy John

Resigned
5 Hanover Square, LondonW1S 1HQ
Born December 1959
Director
Appointed 15 May 2019
Resigned 31 Oct 2024

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 17 Aug 2018
Resigned 15 May 2019

Persons with significant control

4

0 Active
4 Ceased
Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2019
Ceased 31 Oct 2024
22 Victoria Street, City Of HamiltonHM12

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2019
Ceased 15 May 2019
Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 May 2019
Ceased 15 May 2019
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

60

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
18 November 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
6 November 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Resolution
7 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
21 May 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2019
CONNOTConfirmation Statement Notification
Incorporation Company
17 August 2018
NEWINCIncorporation