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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bush Farm, Babcary, Somerton, TA11 7DS | Secretary | 22 January 1999 | Active |
Long Meadow House, Chapel Lane, Croughton, NN13 5LR | Director | 22 January 1999 | Active |
Long Meadow House, Chapel Lane, Croughton, Brackley, United Kingdom, NN13 5LR | Director | 10 March 2011 | Active |
Bush Farm, Babcary, Somerton, TA11 7DS | Director | 22 January 1999 | Active |
Bush Farm, Babcary, Somerton, United Kingdom, TA11 7DS | Director | 10 March 2011 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Secretary | 22 January 1999 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 22 January 1999 | Active |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 22 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.