This company is commonly known as Chartwell (derby) Limited. The company was founded 57 years ago and was given the registration number 00887773. The firm's registered office is in PRIDE PARK. You can find them at Chartwell House, 1 Brunell Parkway, Pride Park, Derby. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CHARTWELL (DERBY) LIMITED |
---|---|---|
Company Number | : | 00887773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1966 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chartwell House, 1 Brunell Parkway, Pride Park, Derby, DE24 8HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE | Secretary | 23 November 2016 | Active |
31 Snells Nook Lane, Nanpantan, Loughborough, England, LE11 3YA | Director | 03 February 2003 | Active |
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE | Director | 12 September 1997 | Active |
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE | Director | 20 May 2003 | Active |
66 Grantham Avenue, Breadsall, Derby, DE21 4FH | Secretary | - | Active |
3 The Glebe, Rectory Lane Breadsall Village, Derby, DE21 5LP | Secretary | 08 March 2000 | Active |
The Grange, Hob Hill, Hazelwood, Belper, England, DE56 2AL | Secretary | 05 September 2007 | Active |
70 Selby Rise Gordon Road Estate, Nottingham, | Director | - | Active |
66 Grantham Avenue, Breadsall, Derby, DE21 4FH | Director | - | Active |
3 The Glebe, Rectory Lane Breadsall Village, Derby, DE21 5LP | Director | - | Active |
12 Roseberry Court, Oakwood, Derby, DE21 2LW | Director | - | Active |
Mr Mark Antony Grogan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swinford House, Albion Street, Brierley Hill, England, DY5 3EE |
Nature of control | : |
|
Mrs Sarah Elizabeth Grogan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swinford House, Albion Street, Brierley Hill, England, DY5 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type small. | Download |
2024-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-25 | Officers | Change person secretary company with change date. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.