Chargetree Properties Limited LONDON


Founded in 1982, Chargetree Properties, classified under reg no. 01666319 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for 42 years. Its financial year was closed on 25th December and its latest financial statement was filed on December 25, 2022.

The company has 6 directors, namely Leila S., James W. and Christine C. and others. Of them, Don W. has been with the company the longest, being appointed on 21 July 2006 and Leila S. has been with the company for the least time - from 22 May 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chargetree Properties Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01666319
Date of Incorporation Wed, 22nd Sep 1982
Industry Residents property management
End of financial Year 25th December
Company age 42 years old
Account next due date Wed, 25th Sep 2024 (180 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Tlc Real Estate Services Ltd

Position: Corporate Secretary

Appointed: 16 September 2022

Leila S.

Position: Director

Appointed: 22 May 2019

James W.

Position: Director

Appointed: 17 May 2018

Christine C.

Position: Director

Appointed: 30 June 2009

Dario M.

Position: Director

Appointed: 11 May 2009

Giorgio S.

Position: Director

Appointed: 29 April 2009

Don W.

Position: Director

Appointed: 21 July 2006

Benjamin P.

Position: Director

Appointed: 07 July 2015

Resigned: 17 May 2018

Abraham M.

Position: Director

Appointed: 26 November 2014

Resigned: 01 September 2018

Anna B.

Position: Director

Appointed: 03 December 2013

Resigned: 24 November 2014

Angela D.

Position: Director

Appointed: 11 May 2009

Resigned: 23 September 2022

Ah C.

Position: Director

Appointed: 29 April 2009

Resigned: 30 September 2013

Christopher H.

Position: Director

Appointed: 24 April 2009

Resigned: 30 June 2009

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 22 January 2009

Resigned: 21 September 2010

Rachel C.

Position: Secretary

Appointed: 12 June 2008

Resigned: 22 January 2009

Rachel C.

Position: Director

Appointed: 04 January 2007

Resigned: 03 April 2015

Ah C.

Position: Director

Appointed: 21 July 2006

Resigned: 09 October 2008

Dario M.

Position: Director

Appointed: 21 July 2006

Resigned: 05 August 2008

Ivan W.

Position: Secretary

Appointed: 08 March 2005

Resigned: 12 June 2008

Angela D.

Position: Director

Appointed: 09 February 2000

Resigned: 11 August 2008

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 29 September 1994

Resigned: 04 April 2005

Jean E.

Position: Secretary

Appointed: 18 January 1993

Resigned: 29 September 1994

David F.

Position: Director

Appointed: 25 July 1991

Resigned: 31 January 1996

Tariq K.

Position: Director

Appointed: 24 July 1991

Resigned: 06 November 1991

Angela D.

Position: Secretary

Appointed: 24 July 1991

Resigned: 18 January 1993

Giorgio S.

Position: Director

Appointed: 24 July 1991

Resigned: 05 August 2008

Christine C.

Position: Director

Appointed: 24 July 1991

Resigned: 23 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-252017-12-252017-12-312018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth7 7     
Balance Sheet
Current Assets      77
Net Assets Liabilities 7 77777
Net Assets Liabilities Including Pension Asset Liability7 7     
Reserves/Capital
Shareholder Funds7 7     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset7777777 
Net Current Assets Liabilities      77
Number Shares Allotted  77777 
Par Value Share  11111 
Total Assets Less Current Liabilities      77
Share Capital Allotted Called Up Paid7 7     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 25, 2022
filed on: 17th, March 2023
Free Download (3 pages)

Company search