Company number 09244892
Status Active
Incorporation Date 2 October 2014
Company Type Private Limited Company
Address 45 PERRY HILL ROAD, CATFORD, LONDON, LEWISHAM, SE6 4LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of CHARIS PROPERTY SERVICES LTD are www.charispropertyservices.co.uk, and www.charis-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Charis Property Services Ltd is a Private Limited Company.
The company registration number is 09244892. Charis Property Services Ltd has been working since 02 October 2014.
The present status of the company is Active. The registered address of Charis Property Services Ltd is 45 Perry Hill Road Catford London Lewisham Se6 4lf. The cash in hand is £0k. It is £0k against last year. . MENSAH, Harriet Asher is a Director of the company. MENSAH, Harriet is a Director of the company. Director MENSAH, Harriet Asher has been resigned. Director MENSAH, Harriet Asher has been resigned. Director OPPONG-MANU, Kwame has been resigned. The company operates in "Other business support service activities n.e.c.".
charis property services Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Ms Harriet Asher Mensah
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more
CHARIS PROPERTY SERVICES LTD Events
18 Mar 2017
Compulsory strike-off action has been discontinued
15 Mar 2017
Accounts for a dormant company made up to 31 October 2016
15 Mar 2017
Confirmation statement made on 21 October 2016 with updates
10 Jan 2017
Director's details changed for Mr Kwame Oppong-Manu on 7 January 2017
10 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 9 more events
16 Sep 2015
Termination of appointment of Harriet Asher Mensah as a director on 16 September 2015
06 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
24 Oct 2014
Director's details changed for Ms Harriet Asher Mensah Manu on 24 October 2014
22 Oct 2014
Company name changed charis estates LTD\certificate issued on 22/10/14
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2014-10-21
02 Oct 2014
Incorporation
Statement of capital on 2014-10-02
-
MODEL ARTICLES ‐
Model articles adopted