ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charter House Property Limited

Charter House Property Limited is a liquidation company incorporated on 11 December 2015 with the registered office located in London, Greater London. Charter House Property Limited was registered 9 years ago.
Status
Liquidation
In compulsory liquidation since 3 years ago
Company No
09912788
Private limited company
Age
9 years
Incorporated 11 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1416 days
Dated 10 December 2020 (4 years ago)
Next confirmation dated 10 December 2021
Was due on 24 December 2021 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1607 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Small
Next accounts for period 29 March 2020
Was due on 16 June 2021 (4 years ago)
Address
Gable House
239 Regents Park Road
London
N3 3LF
Address changed on 4 Jul 2022 (3 years ago)
Previous address was 73 Cornhill London EC3V 3QQ United Kingdom
Telephone
01619296068
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1962
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in UK • Born in Mar 1961
CHP Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakdene Properties (UK) Limited
Howard Mark Leslie, Richard Craig Leslie, and 1 more are mutual people.
Active
Dukelease Properties Limited
Spencer Adam Leslie, Howard Mark Leslie, and 1 more are mutual people.
Active
Glenthorpe Property Associates Limited
Richard Craig Leslie and Spencer Adam Leslie are mutual people.
Active
Panther House Developments Limited
Spencer Adam Leslie and Richard Craig Leslie are mutual people.
Active
CHP Group Limited
Spencer Adam Leslie and Richard Craig Leslie are mutual people.
Active
DL (Charing Cross Road) Limited
Spencer Adam Leslie and Richard Craig Leslie are mutual people.
Active
Charter House Property 3 Limited
Spencer Adam Leslie and Richard Craig Leslie are mutual people.
Active
101 Cleveland Street JV Company Limited
Spencer Adam Leslie and Richard Craig Leslie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£112K
Decreased by £1.22M (-92%)
Turnover
Unreported
Decreased by £440K (-100%)
Employees
1
Increased by 1 (%)
Total Assets
£12.05M
Decreased by £159K (-1%)
Total Liabilities
-£19.26M
Increased by £1.04M (+6%)
Net Assets
-£7.2M
Decreased by £1.2M (+20%)
Debt Ratio (%)
160%
Increased by 10.59% (+7%)
Latest Activity
Liquidator Appointed
3 Years Ago on 7 Jul 2022
Registered Address Changed
3 Years Ago on 4 Jul 2022
Court Order to Wind Up
3 Years Ago on 27 Jan 2022
Mr Richard Craig Leslie Details Changed
4 Years Ago on 10 Jun 2021
Mr Richard Craig Leslie Details Changed
4 Years Ago on 10 Jun 2021
Accounting Period Shortened
4 Years Ago on 16 Mar 2021
Confirmation Submitted
4 Years Ago on 4 Jan 2021
New Charge Registered
5 Years Ago on 20 Aug 2020
New Charge Registered
5 Years Ago on 20 Aug 2020
New Charge Registered
5 Years Ago on 15 Jun 2020
Get Credit Report
Discover Charter House Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 19 Aug 2025
Progress report in a winding up by the court
Submitted on 29 Aug 2024
Progress report in a winding up by the court
Submitted on 17 Aug 2023
Appointment of a liquidator
Submitted on 7 Jul 2022
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 4 July 2022
Submitted on 4 Jul 2022
Order of court to wind up
Submitted on 27 Jan 2022
Director's details changed for Mr Richard Craig Leslie on 10 June 2021
Submitted on 24 Aug 2021
Director's details changed for Mr Richard Craig Leslie on 10 June 2021
Submitted on 24 Aug 2021
Previous accounting period shortened from 30 March 2020 to 29 March 2020
Submitted on 16 Mar 2021
Confirmation statement made on 10 December 2020 with no updates
Submitted on 4 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year