Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chargetree Properties Limited
Chargetree Properties Limited is an active company incorporated on 22 September 1982 with the registered office located in London, Greater London. Chargetree Properties Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
01666319
Private limited company
Age
42 years
Incorporated
22 September 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 August 2025
(1 month ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(11 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
26 Dec
⟶
25 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
25 December 2025
Due by
25 September 2026
(1 year remaining)
Learn more about Chargetree Properties Limited
Contact
Address
57 Harrington Gardens
London
SW7 4JZ
England
Address changed on
25 Jan 2024
(1 year 7 months ago)
Previous address was
8 Hogarth Place London SW5 0QT England
Companies in SW7 4JZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Giorgio Salvatores
Director • Retired • Italian • Lives in UK • Born in Mar 1938
Ms Leila Sandell
Director • Marketing & Investor Relations • British,swedish • Lives in England • Born in Mar 1977
Dario Mondi
Director • Controller • Italian • Lives in Italy • Born in Jul 1953
James Wyatt-Tilby
Director • Finance • British • Lives in UK • Born in Dec 1972
Christine Elizabeth Collins
Director • Teacher • British • Lives in UK • Born in Apr 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Dec 2024
For period
25 Dec
⟶
25 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£7
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
24 Days Ago on 13 Aug 2025
Micro Accounts Submitted
25 Days Ago on 12 Aug 2025
Dario Mondi Details Changed
5 Months Ago on 3 Apr 2025
Micro Accounts Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Jan 2024
Mrs. Angela Marie Delbourgo Appointed
1 Year 9 Months Ago on 14 Nov 2023
Tlc Real Estate Services Ltd Resigned
1 Year 10 Months Ago on 9 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 1 Aug 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 17 Mar 2023
Get Alerts
Get Credit Report
Discover Chargetree Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 13 Aug 2025
Micro company accounts made up to 25 December 2024
Submitted on 12 Aug 2025
Director's details changed for Dario Mondi on 3 April 2025
Submitted on 7 Apr 2025
Micro company accounts made up to 25 December 2023
Submitted on 22 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 7 Aug 2024
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 57 Harrington Gardens London SW7 4JZ on 25 January 2024
Submitted on 25 Jan 2024
Resolutions
Submitted on 11 Jan 2024
Appointment of Mrs. Angela Marie Delbourgo as a director on 14 November 2023
Submitted on 27 Nov 2023
Termination of appointment of Tlc Real Estate Services Ltd as a secretary on 9 November 2023
Submitted on 10 Nov 2023
Confirmation statement made on 1 August 2023 with updates
Submitted on 1 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs