UKBizDB.co.uk

CHARTWELL PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Chartwell Property Developments Limited. The company was founded 42 years ago and was given the registration number SC075176. The firm's registered office is in GLASGOW. You can find them at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHARTWELL PROPERTY DEVELOPMENTS LIMITED
Company Number:SC075176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1981
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB

Secretary01 November 2007Active
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB

Director01 November 2007Active
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB

Director10 November 2020Active
15 Grosvenor Terrace, Glasgow, G12 0TB

Secretary-Active
5 Grange Road, Bearsden, Glasgow, G61 3PL

Secretary-Active
An Cala, 15a Queen Street, Helensburgh, G84 9QJ

Secretary01 November 1992Active
Glencairn 5 West Chapelton Drive, Bearsden, Scotland, G61 2DB

Director12 November 1996Active
The Coach House Auchengillan, Blanefield, Glasgow, G63 9AU

Director01 November 1992Active
15 Grosvenor Terrace, Glasgow, G12 0TB

Director-Active
5 Grange Road, Bearsden, Glasgow, G61 3PL

Director-Active
Rocklea Cottage, 215b East Clyde Street, Helensburgh, G84 7AP

Director28 August 1998Active
Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB

Director01 November 2007Active
An Cala, 15a Queen Street, Helensburgh, G84 9QJ

Director-Active

People with Significant Control

Mr Ian Thomson
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Grant Robertson
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Herbert House, 24 Herbert Street, Glasgow, United Kingdom, G20 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-11-15Officers

Termination director company with name.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.