This company is commonly known as Charterhouse Administrators (d.t.) Limited. The company was founded 76 years ago and was given the registration number 00454096. The firm's registered office is in . You can find them at 8 Canada Square, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED |
---|---|---|
Company Number | : | 00454096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Canada Square, London, E14 5HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Canada Square, London, United Kingdom, E14 5HQ | Corporate Secretary | 25 July 2022 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 21 February 2023 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 19 July 2021 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 28 September 2020 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 17 October 2008 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 08 March 2021 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 29 February 2012 | Active |
8 Canada Square, London, E14 5HQ | Secretary | 08 May 2006 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 24 September 2018 | Active |
73 Celestial Gardens, London, SE13 5RU | Secretary | 26 July 2004 | Active |
8 Canada Square, London, E14 5HQ | Secretary | 28 March 1991 | Active |
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG | Secretary | 23 October 2002 | Active |
188 Berglen Court, 7 Branch Road, London, E14 7JZ | Secretary | 02 August 2005 | Active |
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ | Secretary | 29 April 2015 | Active |
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ | Secretary | 12 September 2017 | Active |
26 Sutherland Street, London, SW1V 4LA | Director | - | Active |
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF | Director | 30 June 2001 | Active |
1 Cloisters Lawns, Letchworth, SG6 3JT | Director | 18 July 2003 | Active |
Springfield The Ridge, Woodcote Park, Epsom, KT18 7ET | Director | - | Active |
Silvertrees 18 Burntwood Road, Sevenoaks, TN13 1PT | Director | 09 August 2004 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Director | 13 January 2020 | Active |
Follyfoot Farm, Cobbetts Lane Yateley, Camberley, GU17 9LW | Director | 26 July 2004 | Active |
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS | Director | 20 December 2000 | Active |
Bridge House 57 Chipping Hill, Witham, CM8 2JT | Director | 01 December 2000 | Active |
25a, Fitzroy Square, London, W1T 6ER | Director | 18 July 2003 | Active |
4 The Withrops, Edwardstone, Sudbury, CO10 5QG | Director | - | Active |
Charnbrook, Hawthorne Road, Bromley, BR1 2HN | Director | 17 September 2003 | Active |
Manor Cottage Speldhurst Road, Langton Green, Tunbridge Wells, TN3 0JL | Director | 30 June 1992 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 12 March 2009 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 04 January 2016 | Active |
Charterhouse Management Services Limited | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person secretary company with name date. | Download |
2020-10-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.