This company is commonly known as Chater Holdings Limited. The company was founded 62 years ago and was given the registration number 00692815. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHATER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00692815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1961 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickens House, Guithavon Street, Witham, Essex, United Kingdom, CM8 1BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kyson Hoo Broom Heath, Woodbridge, IP12 4DN | Secretary | - | Active |
6 Audley Grove, 6 Audley Grove, Rushmere, Ipswich, United Kingdom, IP4 5UD | Director | 01 February 1992 | Active |
Kyson Hoo Broom Heath, Woodbridge, IP12 4DN | Director | - | Active |
5 Mincingfield Terrace, Mincingfield Lane, Durley, Southampton, England, SO32 2BR | Director | 04 October 2017 | Active |
Thornridge Mope Lane, Wickham Bishops, Witham, CM8 3JW | Director | - | Active |
Mr Guy Chater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Audley Grove, 6 Audley Grove, Ipswich, United Kingdom, IP4 5UD |
Nature of control | : |
|
Mr Ian Chater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kyson Hoo, Broomheath, Woodbridge, England, IP12 4DN |
Nature of control | : |
|
Mrs Jane Pardoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Mincing Field Terrace, Mincing Field, Durley, England, SO3 2BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.