UKBizDB.co.uk

CHARTER LAND AND ESTATES LIMITED

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

This company is commonly known as Charter Land And Estates Limited. The company was founded 25 years ago and was given the registration number 03699608. The firm's registered office is in MAYFAIR. You can find them at Higgins Fairbairn & Co First Floor, 24-25 New Bond Street, Mayfair, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHARTER LAND AND ESTATES LIMITED
Company Number:03699608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Higgins Fairbairn & Co First Floor, 24-25 New Bond Street, Mayfair, London, W1S 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bush Farm, Babcary, Somerton, TA11 7DS

Secretary22 January 1999Active
Long Meadow House, Chapel Lane, Croughton, NN13 5LR

Director22 January 1999Active
Long Meadow House, Chapel Lane, Croughton, Brackley, United Kingdom, NN13 5LR

Director10 March 2011Active
Bush Farm, Babcary, Somerton, TA11 7DS

Director22 January 1999Active
Bush Farm, Babcary, Somerton, United Kingdom, TA11 7DS

Director10 March 2011Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary22 January 1999Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director22 January 1999Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director22 January 1999Active

People with Significant Control

Mr Peter Francis White
Notified on:01 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Charles Dominic Bamford Sandy
Notified on:01 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Address

Change registered office address company with date old address new address.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-03-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.