CHARTER PROJECTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARTER PROJECTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03001982

Incorporation date

15/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Athenaeum Club Ltd, Aviation Way, Southend-On-Sea SS2 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1994)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon03/02/2026
Termination of appointment of Sonya Baylis as a director on 2026-02-02
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon12/09/2024
Registered office address changed from 203 London Road London Road Hadleigh Benfleet SS7 2rd England to The Athenaeum Club Ltd Aviation Way Southend-on-Sea SS2 6UN on 2024-09-12
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon25/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/06/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon16/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon21/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/05/2021
Change of details for Mr Nigel Baylis as a person with significant control on 2021-05-25
dot icon29/05/2021
Change of details for Mrs Lucia Baylis as a person with significant control on 2021-05-25
dot icon29/05/2021
Change of details for Mr Lloyd Baylis as a person with significant control on 2021-05-25
dot icon13/04/2021
Withdrawal of a person with significant control statement on 2021-04-13
dot icon13/04/2021
Withdrawal of a person with significant control statement on 2021-04-13
dot icon12/04/2021
Notification of Nigel Baylis as a person with significant control on 2021-04-01
dot icon12/04/2021
Notification of Lucia Baylis as a person with significant control on 2021-04-01
dot icon12/04/2021
Notification of Lloyd Baylis as a person with significant control on 2021-04-01
dot icon12/04/2021
Withdrawal of a person with significant control statement on 2021-04-12
dot icon13/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon10/01/2018
Amended total exemption small company accounts made up to 2016-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2017
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to 203 London Road London Road Hadleigh Benfleet SS7 2rd on 2017-03-30
dot icon31/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/02/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon29/10/2010
Termination of appointment of Lloyd Baylis as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon02/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/02/2009
Return made up to 19/12/08; full list of members
dot icon09/02/2009
Secretary's change of particulars / margaret jones / 23/12/2008
dot icon05/08/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon18/06/2008
Registered office changed on 18/06/2008 from 9 nelson street southend on sea essex SS1 1EH
dot icon07/02/2008
Return made up to 19/12/07; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 19/12/06; full list of members
dot icon29/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 15/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 15/12/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 15/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 15/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 15/12/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 15/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Accounts for a small company made up to 1997-12-31
dot icon14/01/1999
Return made up to 15/12/98; no change of members
dot icon14/04/1998
Auditor's resignation
dot icon20/02/1998
Registered office changed on 20/02/98 from: 25 colbert avenue thorpe bay southend on sea SS1 3BH
dot icon26/01/1998
Return made up to 15/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Full accounts made up to 1995-12-31
dot icon07/01/1997
Return made up to 15/12/96; full list of members
dot icon07/01/1997
Return made up to 15/12/95; full list of members
dot icon26/04/1995
New secretary appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
Secretary resigned;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£101.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
201.43K
-
0.00
8.68K
-
2022
3
201.04K
-
0.00
101.00
-
2023
3
201.05K
-
0.00
101.00
-
2023
3
201.05K
-
0.00
101.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

201.05K £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baylis, Nigel
Director
15/12/1994 - Present
3
Baylis, Lloyd
Director
15/12/1994 - 29/10/2010
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/12/1994 - 15/12/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/12/1994 - 15/12/1994
36021
Baylis, Sonya
Director
15/12/1994 - 02/02/2026
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARTER PROJECTS MANAGEMENT LIMITED

CHARTER PROJECTS MANAGEMENT LIMITED is an(a) Active company incorporated on 15/12/1994 with the registered office located at The Athenaeum Club Ltd, Aviation Way, Southend-On-Sea SS2 6UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTER PROJECTS MANAGEMENT LIMITED?

toggle

CHARTER PROJECTS MANAGEMENT LIMITED is currently Active. It was registered on 15/12/1994 .

Where is CHARTER PROJECTS MANAGEMENT LIMITED located?

toggle

CHARTER PROJECTS MANAGEMENT LIMITED is registered at The Athenaeum Club Ltd, Aviation Way, Southend-On-Sea SS2 6UN.

What does CHARTER PROJECTS MANAGEMENT LIMITED do?

toggle

CHARTER PROJECTS MANAGEMENT LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CHARTER PROJECTS MANAGEMENT LIMITED have?

toggle

CHARTER PROJECTS MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for CHARTER PROJECTS MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.