UKBizDB.co.uk

CHARTMAN HOLDINGS LIMITED

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

This company is commonly known as Chartman Holdings Limited. The company was founded 8 years ago and was given the registration number 09892309. The firm's registered office is in ST. ALBANS. You can find them at Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHARTMAN HOLDINGS LIMITED
Company Number:09892309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary07 March 2019Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director13 December 2018Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director11 March 2019Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director13 December 2018Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director13 December 2018Active
Camel House, Thorverton Road, Marsh Barton, Exeter, United Kingdom, EX2 8FS

Secretary27 November 2015Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Secretary06 September 2017Active
4 Vincent House, Grove Lane, Epping, England, CM16 4LH

Director06 September 2017Active
4 Vincent House, Grove Lane, Epping, England, CM16 4LH

Director06 September 2017Active
Camel House, Thorverton Road, Marsh Barton, Exeter, United Kingdom, EX2 8FS

Director27 November 2015Active
Camel House, Thorverton Road, Marsh Barton, Exeter, United Kingdom, EX2 8FS

Director27 November 2015Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director11 October 2018Active

People with Significant Control

Malthurst Retail Limited
Notified on:06 September 2017
Status:Active
Country of residence:England
Address:Vincent House, 4 Grove Lane, Epping, England, CM16 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Andrew George Hartshorne
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Camel House, Thorverton Road, Exeter, United Kingdom, EX2 8FS
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 (6 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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-03Dissolution

Dissolution application strike off company.

Download
2021-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-13Accounts

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Capital

Legacy.

Download
2021-02-12Capital

Capital statement capital company with date currency figure.

Download
2021-02-12Insolvency

Legacy.

Download
2021-02-12Resolution

Resolution.

Download
2020-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-10Accounts

Legacy.

Download
2020-12-10Other

Legacy.

Download
2020-12-10Other

Legacy.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-31Officers

Appoint corporate secretary company with name date.

Download
2019-03-31Officers

Termination secretary company with name termination date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.