9 St Charles Square Limited

General information

Name:

9 St Charles Square Ltd

Office Address:

Devonshire House C/o Shenkers Chartered Accountants Manor Way WD6 1QQ Borehamwood

Number: 04949846

Incorporation date: 2003-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Borehamwood with reg. no. 04949846. The firm was started in the year 2003. The headquarters of the company is located at Devonshire House C/o Shenkers Chartered Accountants Manor Way. The area code for this place is WD6 1QQ. 9 St Charles Square Limited was registered twenty years ago under the name of Wacky Accommodation. The firm's registered with SIC code 98000 - Residents property management. 9 St Charles Square Ltd filed its latest accounts for the period that ended on 2023-03-31. The most recent annual confirmation statement was submitted on 2023-10-02.

Current directors registered by the company are: Susanna F. selected to lead the company in 2022, Emily N. selected to lead the company in 2022 in June, Isabella H. selected to lead the company in 2019 in June and 3 other members of the Management Board who might be found within the Company Staff section of this page. Another limited company has been appointed as one of the secretaries of this company: Blue Crystal Residential Ltd.

  • Previous company's names
  • 9 St Charles Square Limited 2004-05-25
  • Wacky Accommodation Limited 2003-10-31

Financial data based on annual reports

Company staff

Susanna F.

Role: Director

Appointed: 19 December 2022

Latest update: 17 November 2023

Emily N.

Role: Director

Appointed: 07 June 2022

Latest update: 17 November 2023

Role: Corporate Secretary

Appointed: 04 November 2021

Address: Old Gloucester Street, London, WC1N 3AX, England

Latest update: 17 November 2023

Isabella H.

Role: Director

Appointed: 21 June 2019

Latest update: 17 November 2023

Iona H.

Role: Director

Appointed: 21 June 2019

Latest update: 17 November 2023

Rene M.

Role: Director

Appointed: 20 May 2004

Latest update: 17 November 2023

Kenneth C.

Role: Director

Appointed: 20 May 2004

Latest update: 17 November 2023

People with significant control

Pelin M.
Notified on 10 September 2019
Ceased on 4 November 2021
Nature of control:
right to manage directors
Elizabeth S.
Notified on 31 October 2016
Ceased on 2 September 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2016
Annual Accounts 30 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 23rd September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2014

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

HQ address,
2015

Address:

The Pines Boars Head

Post code:

TN6 3HD

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode