General information

Name:

Charlotte House Limited

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 04992610

Incorporation date: 2003-12-11

Dissolution date: 2019-10-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 4th Floor Cathedral Buildings, Newcastle Upon Tyne NE1 1PG Charlotte House Ltd was classified as a Private Limited Company with 04992610 Companies House Reg No. This company had been established twenty one years ago before was dissolved on October 15, 2019.

The officers were as follow: Trevor U. designated to this position on September 28, 2011 and Patricia M. designated to this position in 2003.

Executives who controlled the firm include: Patricia M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Trevor U. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Trevor U.

Role: Director

Appointed: 28 September 2011

Latest update: 13 November 2022

Trevor U.

Role: Secretary

Appointed: 06 February 2007

Latest update: 13 November 2022

Patricia M.

Role: Director

Appointed: 18 December 2003

Latest update: 13 November 2022

People with significant control

Patricia M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2017
Account last made up date 31 December 2014
Confirmation statement next due date 11 October 2017
Confirmation statement last made up date 27 September 2016
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from C/O Kre (North East) Limited the Axis Building, Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 1st April 2019 to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG (AD01)
filed on: 1st, April 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

7-15 Gallowgate

Post code:

NE1 4SG

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

7-15 Gallowgate

Post code:

NE1 4SG

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

7-15 Gallowgate

Post code:

NE1 4SG

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013 - 2012

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
15
Company Age

Closest Companies - by postcode