UKBizDB.co.uk

CHARTLAKE LIMITED

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

This company is commonly known as Chartlake Limited. The company was founded 23 years ago and was given the registration number 04031288. The firm's registered office is in HANTS. You can find them at 24 Park Road South, Havant, Hants, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHARTLAKE LIMITED
Company Number:04031288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:24 Park Road South, Havant, Hants, PO9 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Park Road South, Havant, Hants, PO9 1HB

Director17 July 2000Active
45 Evergreen Close, Marchwood, Southampton, SO40 4XU

Secretary17 July 2000Active
46 Hickory Gardens, West End, Southampton, SO30 3RN

Secretary12 July 2006Active
Wade Hill Farm, Hill Street, Southampton, SO40 2RY

Secretary01 May 2003Active
24 Park Road South, Havant, Hants, PO9 1HB

Secretary24 February 2009Active
Wade Hill Farm, Hill Street, Southampton, SO40 2RX

Secretary18 February 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 July 2000Active
24 Park Road South, Havant, Hants, PO9 1HB

Director01 August 2020Active
Tote Hill House, Gambledown Lane, Romsey, SO51 6JU

Director10 December 2006Active
45 Evergreen Close, Marchwood, Southampton, SO40 4XU

Director17 July 2000Active
24 Park Road South, Havant, Hants, PO9 1HB

Director03 February 2011Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director11 July 2000Active

People with Significant Control

Mr Peter Scrancher
Notified on:19 November 2019
Status:Active
Date of birth:June 1946
Nationality:British
Address:24 Park Road South, Hants, PO9 1HB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Nadine Scrancher
Notified on:03 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:24 Park Road South, Hants, PO9 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.