General information

Name:

Charmhill Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 02853289

Incorporation date: 1993-09-14

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Charmhill Limited, a Private Limited Company, that is registered in 5 Technology Park, Colindeep Lane in Colindale. It's post code is NW9 6BX. This company has been operating since 1993. The registration number is 02853289. This company's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. Charmhill Ltd reported its latest accounts for the financial period up to 2022-08-31. The most recent annual confirmation statement was submitted on 2023-09-14.

According to the latest update, there is a solitary managing director in the company: Hannah T. (since 2009-01-02). The following limited company had been directed by Michael S. till 2020. Furthermore another director, namely Jonathan S. gave up the position in 2020. What is more, the managing director's responsibilities are regularly aided with by a secretary - Dilys T., who joined the limited company in 1993.

Financial data based on annual reports

Company staff

Hannah T.

Role: Director

Appointed: 02 January 2009

Latest update: 19 February 2024

Dilys T.

Role: Secretary

Appointed: 19 December 1993

Latest update: 19 February 2024

People with significant control

The companies that control this firm include: Rolestra Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London, W1G 0DD and was registered as a PSC under the registration number 10813302. Dilys T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Hannah T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Rolestra Limited
Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10813302
Notified on 6 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dilys T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Hannah T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 April 2016
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

10/14 Accommodation Road Golders Green

Post code:

NW11 8ED

City / Town:

London

HQ address,
2016

Address:

10-14 Accommodation Road Golders Green

Post code:

NW11 8ED

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Similar companies nearby

Closest companies