UKBizDB.co.uk

CHARTERHOUSE TURF MACHINERY LIMITED

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

This company is commonly known as Charterhouse Turf Machinery Limited. The company was founded 44 years ago and was given the registration number 01443734. The firm's registered office is in HASLEMERE. You can find them at Unit 9 Weydown Road Industrial Estate, Weydown Road, Haslemere, Surrey. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:CHARTERHOUSE TURF MACHINERY LIMITED
Company Number:01443734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Unit 9 Weydown Road Industrial Estate, Weydown Road, Haslemere, Surrey, England, GU27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Letcombe Place, Horndean, Waterlooville, England, PO8 0DE

Secretary01 January 2016Active
3, Letcombe Place, Horndean, Waterlooville, England, PO8 0DE

Director01 January 2016Active
C/O Redexim, Kwekerijweg 8, 3709 Ja, Zeist, Netherlands,

Director13 January 2022Active
65, Veldmaarschalk, Montgomeryweg, Netherlands, 3769

Director03 September 1997Active
Cleeve Lodge, Trowbridge Road, Seend, SN12 6PG

Secretary28 February 2002Active
6 Quartermile Road, Godalming, GU7 1TG

Secretary-Active
Cleeve Lodge, Trowbridge Road, Seend, SN12 6PG

Director20 April 1993Active
127, Utrechtseweg, Ac Zeist, Netherlands, 3702

Director03 September 1997Active
Vosmaerlaan 19, Bussum 1401 Bz, Holland,

Director01 June 1993Active
6 Quartermile Road, Godalming, GU7 1TG

Director-Active
6 Quartermile Road, Godalming, GU7 1TG

Director-Active
Pines Linkside West, Hindhead, GU26 6PA

Director-Active

People with Significant Control

Mrs Antina Klasina De Bree-Fennema
Notified on:15 March 2023
Status:Active
Date of birth:September 1946
Nationality:Dutch
Country of residence:Netherlands
Address:Redexim Bv, Kwekerijweg 8, Zeist, Netherlands,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Cornelius Hermanus Maria De Bree
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Dutch
Country of residence:England
Address:Unit 9, Weydown Road Industrial Estate, Haslemere, England, GU27 1DW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Capital

Capital allotment shares.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.