UKBizDB.co.uk

CHATER HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kyson Hoo Broom Heath, Woodbridge, IP12 4DN

Secretary-Active
6 Audley Grove, 6 Audley Grove, Rushmere, Ipswich, United Kingdom, IP4 5UD

Director01 February 1992Active
Kyson Hoo Broom Heath, Woodbridge, IP12 4DN

Director-Active
5 Mincingfield Terrace, Mincingfield Lane, Durley, Southampton, England, SO32 2BR

Director04 October 2017Active
Thornridge Mope Lane, Wickham Bishops, Witham, CM8 3JW

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Address

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

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.