UKBizDB.co.uk

CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chartwell Point Development Management Company Limited. The company was founded 21 years ago and was given the registration number 04490337. The firm's registered office is in LONDON. You can find them at 27 Berkeley Square, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED
Company Number:04490337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27 Berkeley Square, London, W1J 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Berkeley Square, London, W1J 6EL

Secretary10 December 2019Active
27, Berkeley Square, London, W1J 6EL

Director30 November 2020Active
27, Berkeley Square, London, W1J 6EL

Director10 December 2019Active
27, Berkeley Square, London, W1J 6EL

Director21 March 2024Active
149 Scraptoft Lane, Leicester, LE5 2FF

Secretary19 July 2002Active
15 Sanders Road, Quorn, Loughborough, LE12 8JN

Secretary16 June 2006Active
3, Oldfield Lane, Rothley, Leicester, England, LE7 7QD

Secretary15 April 2012Active
44, Manor Rise, Lichfield, WS14 9RF

Secretary20 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 July 2002Active
Rotherhill, 1 Church Lane Spoxton, Melton Mowbray, LE14 4PZ

Director19 July 2002Active
Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA

Director19 July 2002Active
The Hovel, Spinney Drive Kirby Grange, Botcheston, LE9 9FG

Director19 July 2002Active
27, Berkeley Square, London, W1J 6EL

Director10 December 2019Active
44, Manor Rise, Lichfield, WS14 9RF

Director20 July 2007Active
Magnolia Cottage, Green Lane Off Cockshot Lane, Dormston, WR7 4JZ

Director20 July 2007Active

People with Significant Control

Time Products Ltd
Notified on:09 October 2019
Status:Active
Country of residence:England
Address:27, Berkeley Square, London, England, W1J 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Innes Davidson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:27, Berkeley Square, London, W1J 6EL
Nature of control:
  • Voting rights 75 to 100 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 (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
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Change account reference date company current extended.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-11-12Address

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

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.