Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLTON GREEN PROPERTIES LIMITED
Company Information for

CHARLTON GREEN PROPERTIES LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
03762106
Private Limited Company
Dissolved

Dissolved 2016-07-26

Company Overview

About Charlton Green Properties Ltd
CHARLTON GREEN PROPERTIES LIMITED was founded on 1999-04-28 and had its registered office in Brighton. The company was dissolved on the 2016-07-26 and is no longer trading or active.

Key Data
Company Name
CHARLTON GREEN PROPERTIES LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 03762106
Date formed 1999-04-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-04
Date Dissolved 2016-07-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CHARLTON GREEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NEERJA PUGALIA
Company Secretary 2014-04-07
AHMED ABDULLAH
Director 1999-06-14
JUGRAJ PUGALIA
Director 1999-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
AHMED ABDULLAH
Company Secretary 1999-06-14 2014-04-07
LANGFORD BERNARD SMITH
Company Secretary 2009-09-15 2010-04-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-04-28 1999-06-14
CHETTLEBURGH'S LIMITED
Nominated Director 1999-04-28 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMED ABDULLAH WEST SURREY GOLF CLUB COMPANY, LIMITED Director 2011-04-28 CURRENT 1909-09-24 Active
JUGRAJ PUGALIA K.C. & I.K. SETHIA (1944) LTD Director 2017-12-08 CURRENT 2017-12-08 Active
JUGRAJ PUGALIA BLAKEBROOKE LTD. Director 2015-03-02 CURRENT 2015-01-16 Active - Proposal to Strike off
JUGRAJ PUGALIA SOCRATES ESTATES LTD Director 2014-05-01 CURRENT 2014-05-01 Active
JUGRAJ PUGALIA VALMAR (UK) LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-08-05
JUGRAJ PUGALIA EASTLAND PROPERTIES LTD Director 2011-10-04 CURRENT 2011-10-04 Dissolved 2016-01-23
JUGRAJ PUGALIA ACCOMMADATA LTD Director 2010-03-10 CURRENT 2009-09-29 Active
JUGRAJ PUGALIA FLEX MORTGAGES LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JUGRAJ PUGALIA 60 HARDY ROAD (BLACKHEATH) TENANTS MAINTENANCE LIMITED Director 2010-02-01 CURRENT 1971-04-19 Active
JUGRAJ PUGALIA ZEUS PROPERTIES LIMITED Director 1993-06-17 CURRENT 1993-05-10 Active
JUGRAJ PUGALIA FIBRE & PRODUCE TRADING COMPANY LIMITED Director 1991-11-28 CURRENT 1954-10-16 Active
JUGRAJ PUGALIA K.C.SETHIA(INVESTMENTS)LIMITED Director 1991-11-28 CURRENT 1970-01-30 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
2016-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-21AA04/01/16 TOTAL EXEMPTION SMALL
2016-01-21AA01PREVSHO FROM 31/03/2016 TO 04/01/2016
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O A ABDULLAH BYWAYS LINKS ROAD BRAMLEY GUILDFORD SURREY GU5 0AL
2016-01-114.70DECLARATION OF SOLVENCY
2016-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-11RP04SECOND FILING WITH MUD 28/04/15 FOR FORM AR01
2015-09-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-22AR0128/04/15 FULL LIST
2015-05-22LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-22AR0128/04/15 FULL LIST
2015-01-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-15RP04SECOND FILING WITH MUD 28/04/14 FOR FORM AR01
2014-07-15ANNOTATIONClarification
2014-06-25AP03SECRETARY APPOINTED MRS NEERJA PUGALIA
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY AHMED ABDULLAH
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-26AR0128/04/14 FULL LIST
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-07-14AR0128/04/13 FULL LIST
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-21AR0128/04/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDULLAH / 08/12/2011
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM BELVOIR HOUSE CROWN HEIGHTS WARWICKS BENCH GUILDFORD SURREY GU1 3TX
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM, BELVOIR HOUSE, CROWN HEIGHTS WARWICKS BENCH, GUILDFORD, SURREY, GU1 3TX
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-06-22AR0128/04/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-05-26AR0128/04/10 FULL LIST
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY LANGFORD SMITH
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR AHMED ABDULLAH / 28/04/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION FULL
2009-10-06AP03SECRETARY APPOINTED MR LANGFORD BERNARD SMITH
2009-05-13363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION FULL
2008-06-06363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-07-25353LOCATION OF REGISTER OF MEMBERS
2005-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-18363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: BELVOIR HOUSE CROWN HEIGHTS WARWICKS BENCH GUILDFORD SURREY GU1 3TX
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: BELVOIR HOUSE, CROWN HEIGHTS WARWICKS BENCH, GUILDFORD, SURREY GU1 3TX
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 33 MARLOES ROAD LONDON W8 6LG
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 33 MARLOES ROAD, LONDON, W8 6LG
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: CROFT MAY & CO 33 MARLOES ROAD LONDON W8 6LG
2001-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: CROFT MAY & CO, 33 MARLOES ROAD, LONDON W8 6LG
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-14363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-03-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-1888(2)RAD 30/06/99--------- £ SI 49998@1=49998 £ IC 2/50000
1999-08-16225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-07-12288aNEW DIRECTOR APPOINTED
1999-07-01288aNEW SECRETARY APPOINTED
1999-07-01288bDIRECTOR RESIGNED
1999-07-01287REGISTERED OFFICE CHANGED ON 01/07/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1999-07-01288bSECRETARY RESIGNED
1999-07-01288aNEW DIRECTOR APPOINTED
1999-06-29SRES01ADOPT MEM AND ARTS 14/06/99
1999-06-29SRES13RE DESIGNATION SHARES 14/06/99
1999-06-29122DIV 14/06/99
1999-06-29123£ NC 100/50000 14/06/99
1999-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHARLTON GREEN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-01
Notices to Creditors2016-01-12
Appointment of Liquidators2016-01-12
Resolutions for Winding-up2016-01-12
Fines / Sanctions
No fines or sanctions have been issued against CHARLTON GREEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-10-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-08-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-02-22 Satisfied RAYMOND JARVIS ASHLING AND JOHN HANDLEY DAVIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-01-04

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 CHARLTON GREEN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHARLTON GREEN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLTON GREEN PROPERTIES LIMITED
Trademarks
We have not found any records of CHARLTON GREEN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLTON GREEN PROPERTIES 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 (68100 - Buying and selling of own real estate) as CHARLTON GREEN PROPERTIES 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 CHARLTON GREEN PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHARLTON GREEN PROPERTIES LIMITEDEvent Date2016-01-04
In accordance with Rule 4.106 , we William Jeremy Jonathan Knight , (IP No 2236 ), email jknight@jeremyknight.co.uk and Simon Peter Edward Knight , (IP No 11150 ), email sknight@jeremyknight.co.uk , both of Jeremy Knight & Co ., 68 Ship Street, Brighton, East Sussex, BN1 1AE , give notice that on 4th January 2016 we were appointed Joint Liquidators of CHARLTON GREEN PROPERTIES LIMITED by resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 1st February 2016 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, BN1 1AE, the Joint Liquidator of the said company, and, if so required by notice in writing from him, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co 68 Ship St., Brighton BN1 1AE, 01273 203543 . Note: This notice is purely formal. All known creditors have been, or will be, paid in full but if any person considers he has a claim against the company he should send his claim forthwith.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARLTON GREEN PROPERTIES LIMITEDEvent Date2016-01-04
Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co , 68 Ship Street, Brighton BN1 1AE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARLTON GREEN PROPERTIES LIMITEDEvent Date2016-01-04
Passed - 4th January 2016 At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Byways Links Road, Bramley, Guildford GU5 0AL on 4th January 2016 the following resolutions were duly passed. That the company be wound up voluntarily, and that William Jeremy Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & Co , 68 Ship Street, Brighton BN1 1AE , Licensed Insolvency Practitioners be and are hereby appointed Joint Liquidators for the purposes of such winding up. A Abdullah , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyCHARLTON GREEN PROPERTIES LIMITEDEvent Date2016-01-04
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a general meeting of the above named company will be held at 68 Ship Street, Brighton, East Sussex, BN1 1AE , on 5th April 2016 at 11.00 am precisely for the purpose of having an account laid before the members and to receive the report of the Liquidator showing how the winding up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and to consider whether the Liquidator should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986 . Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. W J J Knight - Liquidator (IP No. 2236 ) : (Appointed 4th January 2016 ) : Jeremy Knight & Co , 68 Ship Street, Brighton, East Sussex BN1 1AE , email: jknight@jeremyknight.co.uk : Alternate contact: Gabriela Gazova
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLTON GREEN PROPERTIES 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 CHARLTON GREEN PROPERTIES 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.