Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES STREET BUILDINGS (U.K.) LIMITED
Company Information for

CHARLES STREET BUILDINGS (U.K.) LIMITED

1 WESTMORELAND AVENUE, THURMASTON, LEICESTER, LE4 8PH,
Company Registration Number
01031366
Private Limited Company
Active

Company Overview

About Charles Street Buildings (u.k.) Ltd
CHARLES STREET BUILDINGS (U.K.) LIMITED was founded on 1971-11-17 and has its registered office in Leicester. The organisation's status is listed as "Active". Charles Street Buildings (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARLES STREET BUILDINGS (U.K.) LIMITED
 
Legal Registered Office
1 WESTMORELAND AVENUE
THURMASTON
LEICESTER
LE4 8PH
Other companies in LE4
 
Filing Information
Company Number 01031366
Company ID Number 01031366
Date formed 1971-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 23:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES STREET BUILDINGS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES STREET BUILDINGS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY SMITH
Company Secretary 1992-04-30
WINIFRED MARY LINNETT
Director 1992-04-30
MARY AGNES MIDDLETON
Director 2011-03-25
HUGH PATRICK MURPHY
Director 1992-04-30
JOSEPH JOHN MURPHY
Director 2009-03-13
MARGARET ANN MURPHY
Director 2006-10-19
PATRICK HUGH MURPHY
Director 2006-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH AGNES MURPHY
Director 1992-04-30 2005-10-19
PATRICK JOSEPH MURPHY
Director 1992-04-30 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY SMITH BORDERMOOR LIMITED Company Secretary 1997-05-23 CURRENT 1997-05-23 Dissolved 2017-10-31
ROBERT HENRY SMITH TRIPLETEAM (DEVELOPMENTS) LIMITED Company Secretary 1996-08-23 CURRENT 1995-11-03 Active
ROBERT HENRY SMITH AMBERBRAY LIMITED Company Secretary 1996-06-28 CURRENT 1996-06-14 Active
ROBERT HENRY SMITH PLANDSMARP INVESTMENTS LIMITED Company Secretary 1992-10-12 CURRENT 1973-07-10 Dissolved 2015-09-18
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Company Secretary 1992-04-30 CURRENT 1974-01-08 Dissolved 2016-02-06
ROBERT HENRY SMITH FEATURE INVESTMENTS LIMITED Company Secretary 1992-04-30 CURRENT 1972-10-30 Dissolved 2016-02-06
ROBERT HENRY SMITH HILLFIELD SECURITIES LIMITED Company Secretary 1992-04-30 CURRENT 1970-11-16 Dissolved 2016-02-06
ROBERT HENRY SMITH FEATURE CONSTRUCTION LIMITED Company Secretary 1992-04-30 CURRENT 1971-03-03 Active
ROBERT HENRY SMITH HARAMEAD Company Secretary 1992-04-30 CURRENT 1972-08-09 Active
ROBERT HENRY SMITH NEW STAR BRICK CO.LIMITED Company Secretary 1992-04-30 CURRENT 1965-03-12 Active
ROBERT HENRY SMITH CHARLES STREET BUILDINGS (LEICESTER) LIMITED Company Secretary 1992-04-30 CURRENT 1961-01-04 Active
ROBERT HENRY SMITH WESTMORELAND INVESTMENTS LIMITED Company Secretary 1992-01-19 CURRENT 1968-07-04 Active
ROBERT HENRY SMITH WESTMORELAND PROPERTIES LIMITED Company Secretary 1991-10-11 CURRENT 1967-10-15 Active
ROBERT HENRY SMITH NELLSTREET LIMITED Company Secretary 1991-06-29 CURRENT 1973-07-10 Dissolved 2016-02-06
ROBERT HENRY SMITH DAVENPORT DEVELOPMENTS LIMITED Company Secretary 1991-06-29 CURRENT 1973-05-24 Active
ROBERT HENRY SMITH DINGLEN PROPERTIES LIMITED Company Secretary 1991-03-18 CURRENT 1977-04-06 Active
WINIFRED MARY LINNETT BORDERMOOR LIMITED Director 1997-05-23 CURRENT 1997-05-23 Dissolved 2017-10-31
WINIFRED MARY LINNETT TRIPLETEAM (DEVELOPMENTS) LIMITED Director 1996-02-20 CURRENT 1995-11-03 Active
WINIFRED MARY LINNETT FEATURE CONSTRUCTION LIMITED Director 1992-04-30 CURRENT 1971-03-03 Active
WINIFRED MARY LINNETT HARAMEAD Director 1992-04-30 CURRENT 1972-08-09 Active
WINIFRED MARY LINNETT NEW STAR BRICK CO.LIMITED Director 1992-04-30 CURRENT 1965-03-12 Active
WINIFRED MARY LINNETT CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 1992-04-30 CURRENT 1961-01-04 Active
WINIFRED MARY LINNETT WESTMORELAND INVESTMENTS LIMITED Director 1992-01-19 CURRENT 1968-07-04 Active
WINIFRED MARY LINNETT WESTMORELAND PROPERTIES LIMITED Director 1991-10-11 CURRENT 1967-10-15 Active
WINIFRED MARY LINNETT DAVENPORT DEVELOPMENTS LIMITED Director 1991-09-27 CURRENT 1973-05-24 Active
WINIFRED MARY LINNETT DINGLEN PROPERTIES LIMITED Director 1991-09-27 CURRENT 1977-04-06 Active
MARY AGNES MIDDLETON DAVENPORT DEVELOPMENTS LIMITED Director 2011-03-25 CURRENT 1973-05-24 Active
MARY AGNES MIDDLETON DINGLEN PROPERTIES LIMITED Director 2011-03-25 CURRENT 1977-04-06 Active
MARY AGNES MIDDLETON TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2011-03-25 CURRENT 1995-11-03 Active
MARY AGNES MIDDLETON HARAMEAD Director 2011-03-25 CURRENT 1972-08-09 Active
MARY AGNES MIDDLETON NEW STAR BRICK CO.LIMITED Director 2011-03-25 CURRENT 1965-03-12 Active
MARY AGNES MIDDLETON WESTMORELAND INVESTMENTS LIMITED Director 2011-03-25 CURRENT 1968-07-04 Active
MARY AGNES MIDDLETON WESTMORELAND PROPERTIES LIMITED Director 2011-03-25 CURRENT 1967-10-15 Active
MARY AGNES MIDDLETON CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 2011-03-25 CURRENT 1961-01-04 Active
HUGH PATRICK MURPHY PLANDSMARP INVESTMENTS LIMITED Director 2004-12-14 CURRENT 1973-07-10 Dissolved 2015-09-18
HUGH PATRICK MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 1996-02-20 CURRENT 1995-11-03 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Director 1992-04-30 CURRENT 1974-01-08 Dissolved 2016-02-06
HUGH PATRICK MURPHY FEATURE INVESTMENTS LIMITED Director 1992-04-30 CURRENT 1972-10-30 Dissolved 2016-02-06
HUGH PATRICK MURPHY HILLFIELD SECURITIES LIMITED Director 1992-04-30 CURRENT 1970-11-16 Dissolved 2016-02-06
HUGH PATRICK MURPHY FEATURE CONSTRUCTION LIMITED Director 1992-04-30 CURRENT 1971-03-03 Active
HUGH PATRICK MURPHY HARAMEAD Director 1992-04-30 CURRENT 1972-08-09 Active
HUGH PATRICK MURPHY NEW STAR BRICK CO.LIMITED Director 1992-04-30 CURRENT 1965-03-12 Active
HUGH PATRICK MURPHY CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 1992-04-30 CURRENT 1961-01-04 Active
HUGH PATRICK MURPHY WESTMORELAND INVESTMENTS LIMITED Director 1992-01-19 CURRENT 1968-07-04 Active
HUGH PATRICK MURPHY WESTMORELAND PROPERTIES LIMITED Director 1991-10-11 CURRENT 1967-10-15 Active
HUGH PATRICK MURPHY NELLSTREET LIMITED Director 1991-09-27 CURRENT 1973-07-10 Dissolved 2016-02-06
HUGH PATRICK MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 1991-09-27 CURRENT 1973-05-24 Active
HUGH PATRICK MURPHY DINGLEN PROPERTIES LIMITED Director 1991-09-27 CURRENT 1977-04-06 Active
JOSEPH JOHN MURPHY MELTON NO.1 LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
JOSEPH JOHN MURPHY BELSIZE PARK RUGBY FOOTBALL CLUB LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
JOSEPH JOHN MURPHY HOLLIPOPS LIMITED Director 2009-09-23 CURRENT 2008-10-03 Dissolved 2014-02-04
JOSEPH JOHN MURPHY PLANDSMARP INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1973-07-10 Dissolved 2015-09-18
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (INVESTMENTS) LIMITED Director 2009-03-13 CURRENT 1974-01-08 Dissolved 2016-02-06
JOSEPH JOHN MURPHY FEATURE INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1972-10-30 Dissolved 2016-02-06
JOSEPH JOHN MURPHY HILLFIELD SECURITIES LIMITED Director 2009-03-13 CURRENT 1970-11-16 Dissolved 2016-02-06
JOSEPH JOHN MURPHY NELLSTREET LIMITED Director 2009-03-13 CURRENT 1973-07-10 Dissolved 2016-02-06
JOSEPH JOHN MURPHY FEATURE CONSTRUCTION LIMITED Director 2009-03-13 CURRENT 1971-03-03 Active
JOSEPH JOHN MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 2009-03-13 CURRENT 1973-05-24 Active
JOSEPH JOHN MURPHY DINGLEN PROPERTIES LIMITED Director 2009-03-13 CURRENT 1977-04-06 Active
JOSEPH JOHN MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2009-03-13 CURRENT 1995-11-03 Active
JOSEPH JOHN MURPHY HARAMEAD Director 2009-03-13 CURRENT 1972-08-09 Active
JOSEPH JOHN MURPHY NEW STAR BRICK CO.LIMITED Director 2009-03-13 CURRENT 1965-03-12 Active
JOSEPH JOHN MURPHY WESTMORELAND INVESTMENTS LIMITED Director 2009-03-13 CURRENT 1968-07-04 Active
JOSEPH JOHN MURPHY WESTMORELAND PROPERTIES LIMITED Director 2009-03-13 CURRENT 1967-10-15 Active
JOSEPH JOHN MURPHY CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 2009-03-13 CURRENT 1961-01-04 Active
MARGARET ANN MURPHY FEATURE CONSTRUCTION LIMITED Director 2006-10-19 CURRENT 1971-03-03 Active
MARGARET ANN MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 2006-10-19 CURRENT 1973-05-24 Active
MARGARET ANN MURPHY DINGLEN PROPERTIES LIMITED Director 2006-10-19 CURRENT 1977-04-06 Active
MARGARET ANN MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2006-10-19 CURRENT 1995-11-03 Active
MARGARET ANN MURPHY HARAMEAD Director 2006-10-19 CURRENT 1972-08-09 Active
MARGARET ANN MURPHY NEW STAR BRICK CO.LIMITED Director 2006-10-19 CURRENT 1965-03-12 Active
MARGARET ANN MURPHY WESTMORELAND INVESTMENTS LIMITED Director 2006-10-19 CURRENT 1968-07-04 Active
MARGARET ANN MURPHY WESTMORELAND PROPERTIES LIMITED Director 2006-10-19 CURRENT 1967-10-15 Active
MARGARET ANN MURPHY CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 2006-10-19 CURRENT 1961-01-04 Active
PATRICK HUGH MURPHY FEATURE CONSTRUCTION LIMITED Director 2006-10-19 CURRENT 1971-03-03 Active
PATRICK HUGH MURPHY DAVENPORT DEVELOPMENTS LIMITED Director 2006-10-19 CURRENT 1973-05-24 Active
PATRICK HUGH MURPHY DINGLEN PROPERTIES LIMITED Director 2006-10-19 CURRENT 1977-04-06 Active
PATRICK HUGH MURPHY TRIPLETEAM (DEVELOPMENTS) LIMITED Director 2006-10-19 CURRENT 1995-11-03 Active
PATRICK HUGH MURPHY HARAMEAD Director 2006-10-19 CURRENT 1972-08-09 Active
PATRICK HUGH MURPHY NEW STAR BRICK CO.LIMITED Director 2006-10-19 CURRENT 1965-03-12 Active
PATRICK HUGH MURPHY WESTMORELAND INVESTMENTS LIMITED Director 2006-10-19 CURRENT 1968-07-04 Active
PATRICK HUGH MURPHY WESTMORELAND PROPERTIES LIMITED Director 2006-10-19 CURRENT 1967-10-15 Active
PATRICK HUGH MURPHY CHARLES STREET BUILDINGS (LEICESTER) LIMITED Director 2006-10-19 CURRENT 1961-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02CESSATION OF WINIFRED MARY LINNETT AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF MARY AGNES MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF HUGH PATRICK MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF JOSEPH JOHN MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF MARGARET ANN MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF PATRICK HUGH MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF ROBERT HENRY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-05-26CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 30/11/22
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-06-10AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-07AUDAUDITOR'S RESIGNATION
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-05-20AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM 856 Melton Rd Thurmaston Leicester LE4 8BT
2012-05-24AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-21CH01Director's details changed for Miss Mary Agnes Murphy on 2011-08-12
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-05-18AR0130/04/11 ANNUAL RETURN FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MISS MARY AGNES MURPHY
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-05-27AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HUGH MURPHY / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MURPHY / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN MURPHY / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK MURPHY / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY LINNETT / 30/04/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 30/04/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN MURPHY / 25/08/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED JOSEPH JOHN MURPHY
2008-05-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-07-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-07363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-24288bDIRECTOR RESIGNED
2005-06-02363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-05-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-06-15AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-21363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-22363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-14363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-01363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-30363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-05-30363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-06-04363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-04-29288DIRECTOR RESIGNED
1995-12-08288DIRECTOR'S PARTICULARS CHANGED
1995-09-01AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-30363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1994-09-05AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-06-09288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARLES STREET BUILDINGS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES STREET BUILDINGS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-05 Outstanding CTP LIMITED
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES STREET BUILDINGS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES STREET BUILDINGS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES STREET BUILDINGS (U.K.) LIMITED
Trademarks
We have not found any records of CHARLES STREET BUILDINGS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES STREET BUILDINGS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHARLES STREET BUILDINGS (U.K.) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES STREET BUILDINGS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES STREET BUILDINGS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES STREET BUILDINGS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.