UKBizDB.co.uk

CHARTWELL PROPERTIES LIMITED

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

This company is commonly known as Chartwell Properties Limited. The company was founded 24 years ago and was given the registration number 03822938. The firm's registered office is in ASCOT. You can find them at Kingswick House, Kingswick Drive, Ascot, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHARTWELL PROPERTIES LIMITED
Company Number:03822938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingswick House, Kingswick Drive, Ascot, SL5 7BH

Secretary28 September 2020Active
Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH

Director02 December 2013Active
Kingswick House, Kingswick Drive, Ascot, England, SL5 7BH

Director23 August 2011Active
5 Masons Avenue, Harrow, HA3 5AH

Secretary10 August 1999Active
280, Cooden Drive, Bexhill-On-Sea, England, TN39 3AB

Secretary31 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 August 1999Active
The Penthouse, Chartwell Park Paulet Road, Camberwell, SE5 9HW

Director04 January 2000Active
The Penthouse, Chartwell House The Avenue, Bromley, BR1 2BS

Director10 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 August 1999Active

People with Significant Control

Mr Mark Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Kingswick House, Kingswick Drive, Ascot, SL5 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Victoria Lucy James
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:Kingswick House, Kingswick Drive, Ascot, SL5 7BH
Nature of control:
  • Ownership of shares 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
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-16Officers

Appoint person secretary company with name date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Gazette

Gazette filings brought up to date.

Download
2018-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption small.

Download
2017-08-05Gazette

Gazette filings brought up to date.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.