CHARTERED ESTATES (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

CHARTERED ESTATES (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663496

Incorporation date

18/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

4 Snape Hall Close, Whitmore, Newcastle ST5 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon05/12/2025
Confirmation statement made on 2025-11-17 with updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Secretary's details changed for Susan Jane Gillespie on 2025-11-17
dot icon01/12/2025
Director's details changed for Mr Paul John Wright on 2025-11-17
dot icon01/12/2025
Director's details changed for Mr Paul John Wright on 2025-11-17
dot icon01/12/2025
Change of details for Mr Paul John Wright as a person with significant control on 2025-11-17
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Registered office address changed from 94 Corporation Street Stoke on Trent ST4 4AY to 4 Snape Hall Close Whitmore Newcastle ST5 5HD on 2023-12-04
dot icon19/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Paul John Wright on 2009-11-30
dot icon19/12/2008
Return made up to 17/11/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 17/11/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 18/11/06; full list of members
dot icon03/01/2006
Return made up to 18/11/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 18/11/04; full list of members
dot icon07/01/2004
Return made up to 18/11/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 18/11/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 18/11/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 18/11/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon26/11/1999
Return made up to 18/11/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/12/1998
Return made up to 18/11/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/11/1997
Return made up to 18/11/97; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/11/1996
Return made up to 18/11/96; no change of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon20/12/1995
Return made up to 18/11/95; full list of members
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
Return made up to 18/11/94; no change of members
dot icon10/10/1994
Accounts for a small company made up to 1993-03-31
dot icon03/10/1994
Location of register of members
dot icon03/10/1994
Registered office changed on 03/10/94 from: dresden house the strand longton stoke on trent staffordshire ST3 2PD
dot icon03/02/1994
Return made up to 18/11/93; full list of members
dot icon15/06/1993
Director resigned
dot icon09/02/1993
Return made up to 18/11/92; full list of members
dot icon02/03/1992
Certificate of change of name
dot icon06/02/1992
Accounting reference date notified as 31/03
dot icon08/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/01/1992
Director resigned;new director appointed
dot icon08/01/1992
Registered office changed on 08/01/92 from: 2 baches street london N1 6UB
dot icon18/11/1991
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
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
733.00
-
0.00
39.74K
-
2022
1
1.00K
-
0.00
39.84K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/11/1991 - 13/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/11/1991 - 13/12/1991
43699
Wright, Paul John
Director
13/12/1991 - Present
-
Gillespie, Susan Jane
Secretary
10/03/1995 - Present
-
Wright, Paul John
Secretary
13/12/1991 - 10/03/1995
-

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 CHARTERED ESTATES (COMMERCIAL) LIMITED

CHARTERED ESTATES (COMMERCIAL) LIMITED is an(a) Active company incorporated on 18/11/1991 with the registered office located at 4 Snape Hall Close, Whitmore, Newcastle ST5 5HD. 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 CHARTERED ESTATES (COMMERCIAL) LIMITED?

toggle

CHARTERED ESTATES (COMMERCIAL) LIMITED is currently Active. It was registered on 18/11/1991 .

Where is CHARTERED ESTATES (COMMERCIAL) LIMITED located?

toggle

CHARTERED ESTATES (COMMERCIAL) LIMITED is registered at 4 Snape Hall Close, Whitmore, Newcastle ST5 5HD.

What does CHARTERED ESTATES (COMMERCIAL) LIMITED do?

toggle

CHARTERED ESTATES (COMMERCIAL) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHARTERED ESTATES (COMMERCIAL) LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-17 with updates.