UKBizDB.co.uk

CHARTRIDGE PROPERTIES LIMITED

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

This company is commonly known as Chartridge Properties Limited. The company was founded 24 years ago and was given the registration number 03790165. The firm's registered office is in COVENTRY. You can find them at Whittle House, Courtaulds Way, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHARTRIDGE PROPERTIES LIMITED
Company Number:03790165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Whittle House, Courtaulds Way, Coventry, England, CV6 5NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittle House, Courtaulds Way, Coventry, England, CV6 5NX

Secretary09 September 2016Active
Whittle House, Courtaulds Way, Coventry, England, CV6 5NX

Director17 May 2016Active
Heart Of England Co-Operative Society Limited, 22 Abbey Street, Nuneaton, CV11 5BU

Secretary26 October 2012Active
45 Burnaston Road, Birmingham, B28 8DH

Secretary15 June 1999Active
106 Moorcroft Road, Moseley, Birmingham, B13 8LU

Secretary15 June 1999Active
Heart Of England Co-Operative Society Limited, 22 Abbey Street, Nuneaton, CV11 5BU

Secretary28 November 2013Active
42, St. Wilfreds Cottages, Ansley Lane, Arley, Coventry, United Kingdom, CV7 8FT

Secretary24 June 2009Active
7 Howards Meadow, Kings Cliffe, PE8 6YJ

Secretary01 January 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary15 June 1999Active
Heart Of England Co-Operative Society Limited, 22 Abbey Street, Nuneaton, CV11 5BU

Director24 May 2011Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director15 June 1999Active
Sherrall Nursery Hill, Ansley Common, Nuneaton, CV10 0PY

Director15 June 1999Active

People with Significant Control

Mr Clive Edward Miles
Notified on:17 May 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Whittle House, Courtaulds Way, Coventry, England, CV6 5NX
Nature of control:
  • Significant influence or control

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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-08Dissolution

Dissolution application strike off company.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2016-09-09Officers

Appoint person secretary company with name date.

Download
2016-09-09Officers

Termination secretary company with name termination date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2015-10-22Accounts

Accounts with accounts type dormant.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type dormant.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.