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..
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 | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 07 February 2017 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 09 June 2023 | Active |
8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England, PO2 8QL | Director | 19 July 2018 | Active |
8th Floor, Connect Centre, Kingston Crescent, Portsmouth, United Kingdom, PO2 8QL | Director | 07 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Resolution | Resolution. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Capital | Capital return purchase own shares. | Download |
2019-10-23 | Capital | Capital cancellation shares. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Capital | Capital return purchase own shares. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Capital | Capital cancellation shares. | Download |
2019-05-25 | Gazette | Gazette filings brought up to date. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.