Background WavePink WaveYellow Wave

CHARLES STREET BUILDINGS PROPERTIES LIMITED (13964657)

CHARLES STREET BUILDINGS PROPERTIES LIMITED (13964657) is an active UK company. incorporated on 9 March 2022. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHARLES STREET BUILDINGS PROPERTIES LIMITED has been registered for 4 years. Current directors include LINNETT, Winifred Mary, MIDDLETON, Mary Agnes, MURPHY, Hugh Patrick and 3 others.

Company Number
13964657
Status
active
Type
ltd
Incorporated
9 March 2022
Age
4 years
Address
1 Westmoreland Avenue, Leicester, LE4 8PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LINNETT, Winifred Mary, MIDDLETON, Mary Agnes, MURPHY, Hugh Patrick, MURPHY, Joseph John, MURPHY, Margaret Ann, MURPHY, Patrick Hugh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES STREET BUILDINGS PROPERTIES LIMITED

CHARLES STREET BUILDINGS PROPERTIES LIMITED is an active company incorporated on 9 March 2022 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHARLES STREET BUILDINGS PROPERTIES LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13964657

LTD Company

Age

4 Years

Incorporated 9 March 2022

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 15 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1 Westmoreland Avenue Thurmaston Leicester, LE4 8PH,

Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Oct 22
Owner Exit
Jan 23
New Owner
Oct 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

SMITH, Robert Henry

Active
Westmoreland Avenue, LeicesterLE4 8PH
Secretary
Appointed 10 Jun 2022

LINNETT, Winifred Mary

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born January 1950
Director
Appointed 09 Mar 2022

MIDDLETON, Mary Agnes

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1981
Director
Appointed 09 Mar 2022

MURPHY, Hugh Patrick

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born December 1948
Director
Appointed 09 Mar 2022

MURPHY, Joseph John

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born September 1978
Director
Appointed 09 Mar 2022

MURPHY, Margaret Ann

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born June 1951
Director
Appointed 09 Mar 2022

MURPHY, Patrick Hugh

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1977
Director
Appointed 09 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Hugh Murphy

Active
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2024

Mr Joseph John Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 August 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Incorporation Company
9 March 2022
NEWINCIncorporation