CHARGETREE PROPERTIES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2024-12-25

View Document

07/04/257 April 2025 Director's details changed for Dario Mondi on 2025-04-03

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-12-25

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from 8 Hogarth Place London SW5 0QT England to 57 Harrington Gardens London SW7 4JZ on 2024-01-25

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

27/11/2327 November 2023 Appointment of Mrs. Angela Marie Delbourgo as a director on 2023-11-14

View Document

10/11/2310 November 2023 Termination of appointment of Tlc Real Estate Services Ltd as a secretary on 2023-11-09

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

18/10/2218 October 2022 Register inspection address has been changed from 57 Harrington Gardens London SW7 4JZ England to Flat 7 57 Harrington Gardens London SW7 4JZ

View Document

17/10/2217 October 2022 Director's details changed for Ms Leila Sandell on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 57 Harrington Gardens London SW7 4JZ to Flat 7 57 Harrington Gardens London SW7 4JZ on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Tlc Real Estate Services Ltd as a secretary on 2022-09-16

View Document

17/10/2217 October 2022 Registered office address changed from Flat 7 57 Harrington Gardens London SW7 4JZ United Kingdom to 8 Hogarth Place London SW5 0QT on 2022-10-17

View Document

26/09/2226 September 2022 Termination of appointment of Angela Marie Delbourgo as a director on 2022-09-23

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 AUTHORIZED SIGNATORIES 22/05/2019

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED LEILA SANDELL

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MATAMOROS BENAVIDES

View Document

13/08/1813 August 2018 AUTHORISED SIGNATORIES NAMED 03/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MATAMOROS BENAVIDES / 02/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MATAMONOS BENAVIDES / 02/08/2018

View Document

02/08/182 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/08/182 August 2018 SAIL ADDRESS CHANGED FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 DIRECTOR APPOINTED JAMES WYATT-TILBY

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PLANT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 01/08/15 CHANGES

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED BENJAMIN JAMES PLANT

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 AUTHORISED SIGNATORIES OF THE COMPANY 07/07/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL CARTWRIGHT

View Document

29/12/1429 December 2014 AUTHORISED SIGNATORIES OF THE COMPANY 26/11/2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED ABRAHAM MATAMONOS BENAVIDES

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA BLOMQVIST

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARIO MONDI / 26/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DON SANDRA WARD / 16/10/2014

View Document

01/09/141 September 2014 01/08/14 CHANGES

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED ANNA CARIN BLOMQVIST

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR AH CLOWES

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 01/08/11 NO CHANGES

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY STARDATA BUSINESS SERVICES LIMITED

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 24/07/2010

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE DELBOURGO / 24/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL SHARON CARTWRIGHT / 24/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AH WAN LIM CLOWES / 24/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DON SANDRA WARD / 24/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO SALVATORES / 24/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIO MONDI / 24/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH COLLINS / 24/07/2010

View Document

05/05/105 May 2010 ADOPT ARTICLES 21/04/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARIO MONDI / 24/07/2009

View Document

15/07/0915 July 2009 ADOPT ARTICLES 30/06/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED CHRISTINE ELIZABETH COLLINS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HORNE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED CHRISTOPHER FREDERIC HORNE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DARIO MONDI

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED AH WAN CLOWES

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED GIORGIO SALVATORES

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED ANGELA MARIE DELBOURGO

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY RACHEL CARTWRIGHT

View Document

02/03/092 March 2009 SECRETARY APPOINTED STARDATA BUSINESS SERVICES LIMITED

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM FLAT 2 57 HARRINGTON GARDENS LONDON SW7 4JZ

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR AH CLOWES

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE COLLINS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR DARIO MONDI

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR GIORGIO SALVATORES

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM FLAT 2 57 HARRINGTON GARDENS LONDON SW7 4JZ

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA DELBOURGO

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 170 DORSET ROAD LONDON SW19 3EF

View Document

27/06/0827 June 2008 SECRETARY APPOINTED RACHEL SHARON CARTWRIGHT

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY IVAN WHITTINGHAM

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 170 DORSET ROAD LONDON SW19 3EF

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: C/O BOYLE & CO PROPERTY MANAGEMENT LTD 12 TILTON STREET LONDON SW6 7LP

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: C/O BOYLE & CO(PROPERTY MANAGEMENT) LTD 173 OLD BROMPTON ROAD LONDON SW5 0AN

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/08/941 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 57 HARRINGTON GARDENS LONDON SW7 4JZ

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 24/07/92; CHANGE OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/10/918 October 1991 RETURN MADE UP TO 24/07/91; CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/02/9012 February 1990 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 13/08/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 15/08/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 25/12/85

View Document

21/08/8621 August 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

22/09/8222 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information