CHARGATE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARGATE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03445887

Incorporation date

07/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Bridge House, 11 Creek Road, East Molesey, Surrey KT8 9BECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1997)
dot icon29/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon25/03/2026
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon17/09/2025
Director's details changed for Francis Henry Hughes on 2025-09-01
dot icon16/04/2025
Accounts for a dormant company made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon14/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/04/2023
Appointment of Mr Francis Henry Hughes as a secretary on 2023-03-08
dot icon11/04/2023
Cessation of Alan Jeffrey Hills as a person with significant control on 2023-03-08
dot icon11/04/2023
Appointment of Mr Paul Alan Hawksley as a director on 2023-03-08
dot icon11/04/2023
Termination of appointment of Alan Jeffrey Hills as a director on 2023-03-08
dot icon11/04/2023
Termination of appointment of Alan Jeffrey Hills as a secretary on 2023-03-08
dot icon07/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon05/10/2021
Notification of Paul Alan Hawksley as a person with significant control on 2021-08-05
dot icon24/02/2021
Micro company accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon14/10/2020
Director's details changed for Alan Jeffrey Hills on 2019-07-01
dot icon26/05/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-10-31
dot icon04/10/2018
Registered office address changed from 52 Warwick Gardens Thames Ditton Surrey KT7 0RB to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 2018-10-04
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon05/10/2017
Change of details for Mr Francis Henry Hughes as a person with significant control on 2017-04-06
dot icon05/10/2017
Change of details for Mr Alan Jeffrey Hills as a person with significant control on 2017-04-06
dot icon13/07/2017
Micro company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon22/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/10/2010
Director's details changed for Alan Jeffrey Hills on 2010-09-29
dot icon25/10/2010
Director's details changed for Francis Henry Hughes on 2010-09-29
dot icon14/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon03/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon08/10/2008
Return made up to 29/09/08; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon03/10/2007
Return made up to 29/09/07; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/10/2006
Return made up to 29/09/06; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2005
Return made up to 29/09/05; full list of members
dot icon13/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon04/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon15/10/2003
Return made up to 29/09/03; no change of members
dot icon12/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/10/2002
Return made up to 29/09/02; no change of members
dot icon27/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon03/10/2001
Return made up to 29/09/01; full list of members
dot icon20/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon04/10/2000
Return made up to 29/09/00; full list of members
dot icon08/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon05/10/1999
Return made up to 29/09/99; full list of members
dot icon22/03/1999
Accounts for a dormant company made up to 1998-10-31
dot icon05/10/1998
Return made up to 29/09/98; full list of members
dot icon26/10/1997
New secretary appointed;new director appointed
dot icon26/10/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
Registered office changed on 14/10/97 from: c/o nationwide company services kemp house, 152-160 city raod london EC1V 2HH
dot icon07/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
06/10/1997 - 06/10/1997
2895
Brewer, Suzanne
Nominee Secretary
06/10/1997 - 06/10/1997
2524
Mr Alan Jeffrey Hills
Director
07/10/1997 - 08/03/2023
3
Mr Francis Henry Hughes
Director
07/10/1997 - Present
13
Mr Paul Alan Hawksley
Director
08/03/2023 - Present
20

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARGATE INVESTMENTS LIMITED

CHARGATE INVESTMENTS LIMITED is an(a) Active company incorporated on 07/10/1997 with the registered office located at Bridge House, 11 Creek Road, East Molesey, Surrey KT8 9BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGATE INVESTMENTS LIMITED?

toggle

CHARGATE INVESTMENTS LIMITED is currently Active. It was registered on 07/10/1997 .

Where is CHARGATE INVESTMENTS LIMITED located?

toggle

CHARGATE INVESTMENTS LIMITED is registered at Bridge House, 11 Creek Road, East Molesey, Surrey KT8 9BE.

What does CHARGATE INVESTMENTS LIMITED do?

toggle

CHARGATE INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CHARGATE INVESTMENTS LIMITED have?

toggle

CHARGATE INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CHARGATE INVESTMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2026-03-31.