CHART ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHART ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01957449

Incorporation date

11/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1985)
dot icon28/07/2025
Liquidators' statement of receipts and payments to 2025-05-25
dot icon25/07/2024
Liquidators' statement of receipts and payments to 2024-05-25
dot icon01/08/2023
Liquidators' statement of receipts and payments to 2023-05-25
dot icon27/07/2022
Liquidators' statement of receipts and payments to 2022-05-25
dot icon22/03/2022
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-22
dot icon05/08/2021
Liquidators' statement of receipts and payments to 2021-05-25
dot icon10/06/2020
Appointment of a voluntary liquidator
dot icon10/06/2020
Resolutions
dot icon19/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon14/05/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon18/09/2017
Cessation of Titania Fondation Limited as a person with significant control on 2016-09-08
dot icon18/09/2017
Notification of Tony Theunis Kennett as a person with significant control on 2016-09-08
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Satisfaction of charge 1 in full
dot icon06/10/2016
Satisfaction of charge 2 in full
dot icon06/10/2016
Satisfaction of charge 3 in full
dot icon06/10/2016
Satisfaction of charge 7 in full
dot icon06/10/2016
Satisfaction of charge 6 in full
dot icon06/10/2016
Satisfaction of charge 10 in full
dot icon06/10/2016
Satisfaction of charge 9 in full
dot icon06/10/2016
Satisfaction of charge 8 in full
dot icon06/10/2016
Satisfaction of charge 12 in full
dot icon06/10/2016
Satisfaction of charge 11 in full
dot icon06/10/2016
Satisfaction of charge 14 in full
dot icon06/10/2016
Satisfaction of charge 13 in full
dot icon06/10/2016
Satisfaction of charge 15 in full
dot icon06/10/2016
Satisfaction of charge 16 in full
dot icon06/10/2016
Satisfaction of charge 18 in full
dot icon06/10/2016
Satisfaction of charge 17 in full
dot icon06/10/2016
Satisfaction of charge 21 in full
dot icon06/10/2016
Satisfaction of charge 19 in full
dot icon06/10/2016
Satisfaction of charge 20 in full
dot icon13/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Registered office address changed from 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom on 2013-04-08
dot icon19/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon21/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Registered office address changed from Strangford House Church Road Ashford Kent TN23 1RD on 2011-05-18
dot icon16/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mrs Fiona Mary Hancock on 2010-09-01
dot icon16/09/2010
Director's details changed for Michael Anthony Hancock on 2010-09-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 06/09/09; full list of members
dot icon21/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Appointment terminated director edward burnand
dot icon16/09/2008
Return made up to 06/09/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 06/09/07; full list of members
dot icon05/10/2006
Return made up to 06/09/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 06/09/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/09/2004
Return made up to 06/09/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/03/2004
Particulars of mortgage/charge
dot icon12/11/2003
Return made up to 06/09/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/09/2003
Particulars of mortgage/charge
dot icon28/01/2003
Particulars of mortgage/charge
dot icon23/09/2002
Return made up to 06/09/02; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 06/09/01; full list of members
dot icon20/06/2001
Secretary resigned;director resigned
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New secretary appointed;new director appointed
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/09/2000
Return made up to 06/09/00; full list of members
dot icon16/09/1999
Return made up to 06/09/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/09/1998
Return made up to 06/09/98; no change of members
dot icon07/07/1998
Particulars of mortgage/charge
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 06/09/97; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Return made up to 06/09/96; full list of members
dot icon01/12/1995
Particulars of mortgage/charge
dot icon23/10/1995
Particulars of mortgage/charge
dot icon22/09/1995
Return made up to 06/09/95; no change of members
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Particulars of mortgage/charge
dot icon13/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon31/10/1994
Particulars of mortgage/charge
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon24/10/1994
Return made up to 06/09/94; change of members
dot icon07/10/1994
Ad 29/07/94--------- £ si 500@1=500 £ ic 4800/5300
dot icon07/10/1994
Ad 20/07/94--------- £ si 800@1=800 £ ic 4000/4800
dot icon07/10/1994
Ad 20/07/94--------- £ si 2000@1=2000 £ ic 2000/4000
dot icon01/08/1994
Particulars of mortgage/charge
dot icon15/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon07/07/1994
£ nc 2000/6000 24/06/94
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Return made up to 06/09/93; full list of members
dot icon31/10/1992
Full accounts made up to 1991-12-31
dot icon18/10/1992
Return made up to 06/09/92; no change of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon13/11/1991
Return made up to 06/09/91; no change of members
dot icon11/02/1991
Particulars of mortgage/charge
dot icon11/02/1991
Particulars of mortgage/charge
dot icon28/01/1991
Particulars of mortgage/charge
dot icon22/01/1991
Full accounts made up to 1989-12-31
dot icon22/01/1991
Return made up to 10/08/90; full list of members
dot icon10/01/1991
Full accounts made up to 1988-12-31
dot icon20/06/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Return made up to 06/09/89; full list of members
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Declaration of satisfaction of mortgage/charge
dot icon09/11/1989
Full accounts made up to 1987-12-31
dot icon19/10/1989
Return made up to 31/08/88; full list of members
dot icon13/02/1989
Particulars of mortgage/charge
dot icon04/11/1988
Particulars of mortgage/charge
dot icon27/06/1988
Full accounts made up to 1986-12-31
dot icon22/03/1988
Return made up to 01/05/87; full list of members
dot icon06/07/1987
Particulars of mortgage/charge
dot icon17/06/1987
Particulars of mortgage/charge
dot icon26/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Particulars of mortgage/charge
dot icon12/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconNext confirmation date
05/09/2020
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Alastair Charles Froude
Director
29/05/2001 - Present
7
Burnand, Edward Hugo
Director
29/05/2001 - 29/03/2009
6
Hancock, Alastair Charles Froude
Secretary
29/05/2001 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHART ESTATES LIMITED

CHART ESTATES LIMITED is an(a) Liquidation company incorporated on 11/11/1985 with the registered office located at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHART ESTATES LIMITED?

toggle

CHART ESTATES LIMITED is currently Liquidation. It was registered on 11/11/1985 .

Where is CHART ESTATES LIMITED located?

toggle

CHART ESTATES LIMITED is registered at Central Block, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does CHART ESTATES LIMITED do?

toggle

CHART ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHART ESTATES LIMITED?

toggle

The latest filing was on 28/07/2025: Liquidators' statement of receipts and payments to 2025-05-25.