UKBizDB.co.uk

CHARTER WALK LIMITED

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

This company is commonly known as Charter Walk Limited. The company was founded 9 years ago and was given the registration number 09036271. The firm's registered office is in HASLEMERE. You can find them at Haslemere Clinic The Haslemere Clinic,, Hindhead Road, Haslemere, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHARTER WALK LIMITED
Company Number:09036271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Haslemere Clinic The Haslemere Clinic,, Hindhead Road, Haslemere, Surrey, United Kingdom, GU27 1LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apley House, Headley Road, Grayshott, United Kingdom, GU26 6LF

Director16 June 2014Active
Apley House, Headley Road, Grayshott, United Kingdom, GU26 6LF

Director13 May 2014Active
1 The Engine House, Kings Drive, Midhurst, England, GU29 0FA

Director13 May 2014Active
Park House Farm, Vann Road, Fernhurst, Haslemere, United Kingdom, GU27 3JP

Director13 May 2014Active

People with Significant Control

Ms Elizabeth Louise Moran
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Park House Farm, Vann Road, Haslemere, United Kingdom, GU27 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katherine Alice Mary Weir
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Apley House, Headley Road, Grayshott, United Kingdom, GU26 6LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Alexander Wilson-Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:1 The Engine House, Kings Drive, Midhurst, England, GU29 0FA
Nature of control:
  • Significant influence or control
Sean Phillip Weir
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Apley House, Headley Road, Grayshott, United Kingdom, GU26 6LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-18Capital

Capital return purchase own shares.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-02Incorporation

Memorandum articles.

Download
2023-10-02Capital

Capital allotment shares.

Download
2023-10-02Resolution

Resolution.

Download
2023-10-02Resolution

Resolution.

Download
2023-10-02Capital

Capital cancellation shares.

Download
2023-10-02Capital

Capital return purchase own shares.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.