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
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.
Watch Company
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 Apr
⟶
31 Mar 2019
(12 months)
Accounts type is
Small
Next accounts for period
29 March 2020
Was due on
16 June 2021
(4 years ago)
Learn more about Charter House Property Limited
Contact
Update Details
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
Companies in N3 3LF
Telephone
01619296068
Email
Unreported
Website
Lsh.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Howard Mark Leslie
Director • British • Lives in UK • Born in Sep 1962
Spencer Adam Leslie
Director • British • Lives in UK • Born in Apr 1966
Richard Craig Leslie
Director • British • Lives in UK • Born in Mar 1961
CHP Group Limited
PSC
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs