CHARTERBRIDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARTERBRIDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06940772

Incorporation date

22/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands WV14 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2009)
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon09/12/2022
Appointment of Dr Sally Anne Murrall-Smith as a director on 2022-11-04
dot icon09/12/2022
Termination of appointment of Thelma Anne Murrall as a director on 2022-11-04
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Notification of The Motorhouse (Investment Holdings) Limited as a person with significant control on 2016-11-30
dot icon27/06/2022
Cessation of Thelma Anne Murrall as a person with significant control on 2016-11-30
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon27/09/2019
Satisfaction of charge 4 in full
dot icon27/09/2019
Satisfaction of charge 3 in full
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon27/02/2019
Termination of appointment of Midland Secretarial Management Limited as a secretary on 2019-02-08
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Notification of Thelma Anne Murrall as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Director's details changed for Ms Thelma Anne Murrall on 2015-11-18
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/06/2016
Director's details changed for Ms Thelma Anne Murrall on 2016-04-01
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon04/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon10/07/2013
Registration of charge 069407720005
dot icon01/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/06/2013
Registered office address changed from C/O Motorhouse 2000 Limited a5 Watling Street Cannock Staffordshire WS11 1SL United Kingdom on 2013-06-25
dot icon21/03/2013
Registered office address changed from a5 Watling Street Cannock Staffordshire WS11 1SL United Kingdom on 2013-03-21
dot icon08/08/2012
Accounts for a small company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/01/2012
Miscellaneous
dot icon08/01/2012
Auditor's resignation
dot icon26/09/2011
Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH on 2011-09-26
dot icon26/08/2011
Accounts for a small company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2010
Accounts for a small company made up to 2010-03-31
dot icon14/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon28/09/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Secretary's details changed for Midland Secretarial Management Limited on 2009-10-01
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2009
Director's details changed for Mrs Thelma Anne Murrall on 2009-11-05
dot icon02/09/2009
Accounting reference date extended from 30/06/2010 to 30/09/2010
dot icon26/06/2009
Registered office changed on 26/06/2009 from the saturn centre spring road ettingshall wolverhampton WV4 6JX united kingdom
dot icon23/06/2009
Ad 22/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon22/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.41M
-
0.00
25.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Thelma Anne Murrall
Director
22/06/2009 - 04/11/2022
19
Dr Sally Anne Murrall-Smith
Director
04/11/2022 - Present
11

Persons with Significant Control

1
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 CHARTERBRIDGE PROPERTIES LIMITED

CHARTERBRIDGE PROPERTIES LIMITED is an(a) Active company incorporated on 22/06/2009 with the registered office located at Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands WV14 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERBRIDGE PROPERTIES LIMITED?

toggle

CHARTERBRIDGE PROPERTIES LIMITED is currently Active. It was registered on 22/06/2009 .

Where is CHARTERBRIDGE PROPERTIES LIMITED located?

toggle

CHARTERBRIDGE PROPERTIES LIMITED is registered at Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands WV14 6AH.

What does CHARTERBRIDGE PROPERTIES LIMITED do?

toggle

CHARTERBRIDGE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARTERBRIDGE PROPERTIES LIMITED?

toggle

The latest filing was on 20/06/2025: Confirmation statement made on 2025-06-20 with no updates.