UKBizDB.co.uk

CHARTER CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charter Consultancy Limited. The company was founded 27 years ago and was given the registration number 03220288. The firm's registered office is in CHISLEHURST. You can find them at 5 Walden Parade, Walden Road, Chislehurst, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHARTER CONSULTANCY LIMITED
Company Number:03220288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Walden Parade, Walden Road, Chislehurst, Kent, BR7 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Kynaston Road, Orpington, BR5 4JS

Director04 July 1996Active
5 Walden Parade, Walden Road, Chislehurst, BR7 5DW

Director29 June 2021Active
5 Walden Parade, Walden Road, Chislehurst, England, BR7 5DW

Secretary31 March 2021Active
41a The Avenue, Beckenham, BR3 5EE

Secretary04 July 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary04 July 1996Active
5 Walden Parade, Walden Road, Chislehurst, England, BR7 5DW

Director31 March 2021Active
41a The Avenue, Beckenham, BR3 5EE

Director04 July 1996Active
18 Chadd Drive, Bromley, BR1 2DP

Director01 October 2001Active
30 Smitham Downs Road, Purley, CR8 4NB

Director04 July 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director04 July 1996Active

People with Significant Control

Mr Robert Frederick Edwards
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:5 Walden Parade, Chislehurst, BR7 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr John Victor Ash
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:5 Walden Parade, Chislehurst, BR7 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption full.

Download
2015-07-24Accounts

Accounts with accounts type total exemption full.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.