UKBizDB.co.uk

CHARTERHOUSE PROPERTY DEVELOPERS LTD

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

This company is commonly known as Charterhouse Property Developers Ltd. The company was founded 27 years ago and was given the registration number 03240548. The firm's registered office is in NORTHAMPTON. You can find them at Eagle House, 28 Billing Road, Northampton, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHARTERHOUSE PROPERTY DEVELOPERS LTD
Company Number:03240548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Stable Courtyard Chelwood Vatchery, Millbrook Hill Nutley, Uckfield, TN22 3HR

Secretary21 August 1996Active
5 Stable Courtyard Chelwood Vatchery, Millbrook Hill Nutley, Uckfield, TN22 3HR

Director21 August 1996Active
Flat 4/2, 16 St Valentine Terrace, New Gorbals, Scotland, G5 0UQ

Director21 August 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 August 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 August 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 August 1996Active

People with Significant Control

Mr Paul Thomason
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Scotland
Address:Flat 4/2, 16 St Valentine Terrace, New Gorbals, Scotland, G5 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Booth
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Stable Courtyard, Chelwood Vachery, Uckfield, United Kingdom, TN22 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type micro entity.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Accounts

Accounts with accounts type total exemption small.

Download
2012-09-11Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.