Background WavePink WaveYellow Wave

KING CHARLES HOMES LTD (12392692)

KING CHARLES HOMES LTD (12392692) is an active UK company. incorporated on 8 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KING CHARLES HOMES LTD has been registered for 6 years. Current directors include KING, Benjamin Geoffrey, MICHAEL, Andrew George.

Company Number
12392692
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Benjamin Geoffrey, MICHAEL, Andrew George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING CHARLES HOMES LTD

KING CHARLES HOMES LTD is an active company incorporated on 8 January 2020 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. KING CHARLES HOMES LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12392692

LTD Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 21
Owner Exit
Jan 24
New Owner
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KING, Benjamin Geoffrey

Active
Wenlock Road, LondonN1 7GU
Born June 1983
Director
Appointed 08 Jan 2020

MICHAEL, Andrew George

Active
502 - 504 Dudley Road, WolverhamptonWV2 3AA
Born November 1983
Director
Appointed 17 Oct 2024

FIELDEN, Jason Robert

Resigned
Palladium House, LondonW1F 7LD
Born October 1970
Director
Appointed 19 Jun 2020
Resigned 17 Oct 2024

OLSEN, Richard Nathan

Resigned
Palladium House, LondonW1F 7LD
Born May 1947
Director
Appointed 19 Jun 2020
Resigned 17 Oct 2024

Persons with significant control

5

3 Active
2 Ceased
502-504 Dudley Road, WolverhamptonWV2 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024

Mr Andrew Michael

Active
Wenlock Road, LondonN1 7GU
Born November 1983

Nature of Control

Significant influence or control
Notified 17 Oct 2024
Argyll Street, LondonW1F 7LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021
Ceased 06 Feb 2023
Palladium House, LondonW1F 7LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2020
Ceased 01 Jul 2021

Mr Benjamin Geoffrey King

Active
Wenlock Road, LondonN1 7GU
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
12 February 2021
RP04CS01RP04CS01
Confirmation Statement
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
29 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 June 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Incorporation Company
8 January 2020
NEWINCIncorporation