Warning: file_put_contents(c/83355bd01a55b39cba55bd90aebf875b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chartwell (uk) Limited, IG2 6NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHARTWELL (UK) LIMITED

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

This company is commonly known as Chartwell (uk) Limited. The company was founded 17 years ago and was given the registration number 05864591. The firm's registered office is in ILFORD. You can find them at Charles House 359 Eastern Avenue, Gants Hill, Ilford, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHARTWELL (UK) LIMITED
Company Number:05864591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Charles House 359 Eastern Avenue, Gants Hill, Ilford, Essex, England, IG2 6NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles House, 46 Station Road, Waltham Abbey, United Kingdom, EN9 1FP

Secretary03 July 2006Active
11, Cardinal Avenue, Morden, United Kingdom, SM4 4TA

Director03 July 2006Active
Swallows Hill, Fredley Park, Mickleham, Dorking, RH5 6DD

Director03 July 2006Active
13 Tangier Way, Burgh Heath, Tadworth, KT20 5LZ

Director03 July 2006Active
South Lodge, Ranmore Road, Dorking, RH4 1TL

Secretary03 July 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary03 July 2006Active
15, Brewhouse Lane, London, England, SW15 2JX

Director04 July 2014Active
3, Franche Court Road, London, United Kingdom, SW17 0JX

Director21 October 2011Active

People with Significant Control

Mr Paul Runacres
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Swallows Hill, Fredley Park, Dorking, United Kingdom, RH5 6DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kevin Woolcott
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:13, Tangier Way, Tadworth, United Kingdom, KT20 5LZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Address

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

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Gazette

Gazette filings brought up to date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-10-30Address

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

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.