UKBizDB.co.uk

CHARTWELL CUSTOM CONSTRUCTION LIMITED

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

This company is commonly known as Chartwell Custom Construction Limited. The company was founded 6 years ago and was given the registration number 11160125. The firm's registered office is in LONDON. You can find them at 17 Queen Street, , London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CHARTWELL CUSTOM CONSTRUCTION LIMITED
Company Number:11160125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:17 Queen Street, London, United Kingdom, W1J 5PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

Director09 December 2022Active
17, Queen Street, London, United Kingdom, W1J 5PH

Director06 June 2018Active
17, Queen Street, London, United Kingdom, W1J 5PH

Director06 June 2018Active
17, Queen Street, London, United Kingdom, W1J 5PH

Director04 May 2021Active
17, Queen Street, London, United Kingdom, W1J 5PH

Director14 November 2022Active
17, Queen Street, London, United Kingdom, W1J 5PH

Director06 June 2018Active
17, Queen Street, London, United Kingdom, W1J 5PH

Director06 June 2018Active
17, Queen Street, London, United Kingdom, W1J 5PH

Director19 January 2018Active

People with Significant Control

Mrs Stephanie Sheppard
Notified on:21 June 2022
Status:Active
Date of birth:January 1967
Nationality:British
Address:Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Grace Emily Sheppard
Notified on:10 July 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:17, Queen Street, London, United Kingdom, W1J 5PH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Tim Hopwell
Notified on:06 June 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:17, Queen Street, London, United Kingdom, W1J 5PH
Nature of control:
  • Significant influence or control
Mr Guy Jonathan William Hagan
Notified on:06 June 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:17, Queen Street, London, United Kingdom, W1J 5PH
Nature of control:
  • Significant influence or control
Mrs Joanne Steel
Notified on:19 January 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:17, Queen Street, London, United Kingdom, W1J 5PH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-04Resolution

Resolution.

Download
2023-06-26Address

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

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.