Company NameCharlotte James Properties Limited
DirectorsPeter Britland and Raymond Beale
Company StatusActive
Company Number07370035
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Britland
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rother Crescent
Treeton
Rotherham
South Yorkshire
S60 5QY
Director NameMr Raymond Beale
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riding Close
Flanderwell
Rotherham
S66 2HA

Location

Registered Address14 Rother Crescent
Treeton
Rotherham
S60 5QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishTreeton
WardRother Vale
Built Up AreaTreeton

Shareholders

52 at £1Peter Britland
50.00%
Ordinary
52 at £1Raymond Beale
50.00%
Ordinary

Financials

Year2014
Net Worth£388,467
Cash£3,867
Current Liabilities£413,903

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

11 January 2012Delivered on: 17 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 dale road rawmarsh rotherham all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 September 2010Delivered on: 16 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect court rawmarsh hill parkgate rotherham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
19 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 September 2020Director's details changed for Mr Raymond Beale on 13 December 2019 (2 pages)
29 September 2020Change of details for Mr Raymond Beale as a person with significant control on 13 December 2019 (2 pages)
16 September 2019Director's details changed for Mr Raymond Beale on 16 September 2019 (2 pages)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
16 September 2019Change of details for Mr Raymond Beale as a person with significant control on 16 September 2019 (2 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 September 2018Director's details changed for Mr Raymond Beale on 23 February 2018 (2 pages)
12 September 2018Change of details for Mr Raymond Beale as a person with significant control on 23 February 2018 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 September 2017Change of details for Mr Raymond Beale as a person with significant control on 8 September 2017 (2 pages)
13 September 2017Change of details for Mr Raymond Beale as a person with significant control on 8 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Raymond Beale on 8 September 2017 (2 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Director's details changed for Mr Raymond Beale on 8 September 2017 (2 pages)
19 September 2016Director's details changed for Raymond Beale on 8 September 2016 (2 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
19 September 2016Director's details changed for Raymond Beale on 8 September 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 104
(4 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 104
(4 pages)
18 September 2015Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Peter Britland on 8 September 2015 (2 pages)
18 September 2015Director's details changed for Raymond Beale on 8 September 2015 (2 pages)
18 September 2015Director's details changed for Raymond Beale on 8 September 2015 (2 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 104
(4 pages)
18 September 2015Director's details changed for Raymond Beale on 8 September 2015 (2 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 104
(4 pages)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 104
(4 pages)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 104
(4 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 104
(4 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 104
(4 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 104
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Director's details changed for Mr Peter Britland on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 September 2012Director's details changed for Raymond Beale on 28 September 2012 (2 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 September 2012Director's details changed for Mr Peter Britland on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Raymond Beale on 28 September 2012 (2 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
25 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
25 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 104
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 104
(4 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)