UKBizDB.co.uk

CHARTWELL GROUP (SOUTHERN) LIMITED

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

This company is commonly known as Chartwell Group (southern) Limited. The company was founded 7 years ago and was given the registration number 10606579. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHARTWELL GROUP (SOUTHERN) LIMITED
Company Number:10606579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director07 February 2017Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director09 June 2023Active
8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England, PO2 8QL

Director19 July 2018Active
8th Floor, Connect Centre, Kingston Crescent, Portsmouth, United Kingdom, PO2 8QL

Director07 February 2017Active

People with Significant Control

Mr Paul Rowan Coker
Notified on:06 February 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Norish
Notified on:06 February 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Significant influence or control
Mr David John Buchanan
Notified on:07 February 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Germany
Address:Martinskirchweg 18, Speyer, Germany, 67346
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Resolution

Resolution.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Capital

Capital return purchase own shares.

Download
2019-10-23Capital

Capital cancellation shares.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-06-18Capital

Capital return purchase own shares.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Capital

Capital cancellation shares.

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.