Charlton House 664 High Road Ltd WOLVERHAMPTON


Founded in 2016, Charlton House 664 High Road, classified under reg no. 10013338 is an active company. Currently registered at Granville House WV1 4SB, Wolverhampton the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 20th May 2016 Charlton House 664 High Road Ltd is no longer carrying the name Charlton House St Stephen's Avenue.

The company has one director. Christopher J., appointed on 18 February 2016. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Charlton House 664 High Road Ltd Address / Contact

Office Address Granville House
Office Address2 2 Tettenhall Road
Town Wolverhampton
Post code WV1 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10013338
Date of Incorporation Thu, 18th Feb 2016
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Christopher J.

Position: Director

Appointed: 18 February 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Carpenters Properties Limited from Clevedon, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Charlton House Group Ltd that put Wolverhampton, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Carpenters Properties Limited

Carpenters Farm Kenn Street, Kenn, Clevedon, Somerset, BS21 6TL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05418250
Notified on 14 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Charlton House Group Ltd

Granville House 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10534704
Notified on 14 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher J.

Notified on 17 February 2017
Ceased on 14 February 2022
Nature of control: 75,01-100% shares

Company previous names

Charlton House St Stephen's Avenue May 20, 2016
Charton House St Stephen's Avenue February 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 39444 511587116 788166 3539 8301 313
Current Assets741 603888 5451 190 450509 131388 380223 808215 234
Debtors 3 1705 629218 529222 027213 978213 921
Net Assets Liabilities-5 194-22 218-23 542-4 70222 697-24 420-26 581
Other Debtors 3 1705 6299 729112 027213 978213 921
Total Inventories729 209840 8641 184 234173 814   
Other
Accrued Liabilities5001 000     
Amounts Owed To Group Undertakings   492 582295 357187 381190 614
Average Number Employees During Period1 11111
Bank Borrowings508 339367 696678 859    
Bank Borrowings Overdrafts508 339367 696678 859 45 00045 00139 689
Creditors508 339367 696678 859513 83345 00045 00139 689
Net Current Assets Liabilities503 145345 478655 317-4 70267 69720 58113 108
Number Shares Issued Fully Paid100100     
Other Creditors20 00060 000149 46621 25115 0254 9201 512
Other Taxation Social Security Payable    5 3015 301 
Par Value Share11     
Total Assets Less Current Liabilities503 145345 478655 317-4 70267 69720 58113 108
Trade Debtors Trade Receivables   208 800110 000  

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements