CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05934754

Incorporation date

14/09/2006

Size

Dormant

Contacts

Registered address

Registered address

No 1 Bath Quays, 1 Foundry Lane, Bath BA2 3GZCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon28/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon15/07/2025
Termination of appointment of Sarah Jane Chatt as a secretary on 2025-07-15
dot icon06/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon08/04/2024
Satisfaction of charge 059347540001 in full
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/10/2022
Director's details changed for Mr Ian Timothy Fowler on 2022-10-25
dot icon17/10/2022
Registered office address changed from Alexander House James Street West Bath BA1 2BT England to No 1 Bath Quays 1 Foundry Lane Bath BA2 3GZ on 2022-10-17
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon08/12/2021
Cessation of Fidelius Financial Holdings Ltd as a person with significant control on 2020-06-09
dot icon08/12/2021
Notification of Jsm (Bridgwater) Ltd as a person with significant control on 2020-06-09
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon29/04/2021
Full accounts made up to 2020-03-31
dot icon26/03/2021
Registration of charge 059347540001, created on 2021-03-18
dot icon06/01/2021
Termination of appointment of Duncan Louis James Mckillop as a director on 2021-01-04
dot icon04/01/2021
Termination of appointment of Jonathan Scott Marshfield as a director on 2021-01-04
dot icon04/01/2021
Termination of appointment of Russell John Butts as a director on 2021-01-04
dot icon16/09/2020
Change of details for Jsm (Bridgwater) Ltd as a person with significant control on 2020-06-09
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon04/08/2020
Appointment of Miss Sarah Jane Chatt as a secretary on 2020-08-01
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Appointment of Mr Duncan Louis James Mckillop as a director on 2020-06-09
dot icon12/06/2020
Appointment of Mr Richard John Armstrong as a director on 2020-06-09
dot icon12/06/2020
Appointment of Mr Ian Timothy Fowler as a director on 2020-06-09
dot icon12/06/2020
Registered office address changed from 124 Sloane Street London SW1X 9BW England to Alexander House James Street West Bath BA1 2BT on 2020-06-12
dot icon12/06/2020
Termination of appointment of Stuart David Roberts as a director on 2020-06-09
dot icon12/06/2020
Termination of appointment of Matthew Charles William Lamb as a director on 2020-06-09
dot icon12/06/2020
Cessation of John Lionel Beckwith as a person with significant control on 2020-06-09
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon17/06/2019
Termination of appointment of Paul Hazlett Mclernon as a director on 2019-06-14
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon17/09/2018
Notification of John Lionel Beckwith as a person with significant control on 2018-06-28
dot icon31/08/2018
Termination of appointment of Jeremy John Corke as a secretary on 2018-08-14
dot icon16/07/2018
Resolutions
dot icon05/07/2018
Registered office address changed from 1a King Square Bridgwater Somerset TA6 3DG to 124 Sloane Street London SW1X 9BW on 2018-07-05
dot icon05/07/2018
Appointment of Mr Stuart David Roberts as a director on 2018-06-28
dot icon05/07/2018
Appointment of Mr Matthew Charles William Lamb as a director on 2018-06-28
dot icon05/07/2018
Appointment of Mr Paul Hazlett Mclernon as a director on 2018-06-28
dot icon03/10/2017
Confirmation statement made on 2017-09-14 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2016
Termination of appointment of Lawrence Oliver John Tawse as a director on 2016-10-05
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon16/09/2015
Director's details changed for Mr Russell John Butts on 2015-08-01
dot icon28/08/2015
Appointment of Mr Lawrence Oliver John Tawse as a director on 2015-08-07
dot icon25/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Jonathan Scott Marshfield as a director
dot icon06/12/2011
Sub-division of shares on 2011-07-26
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Russell John Butts on 2010-09-01
dot icon15/09/2010
Register inspection address has been changed
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon14/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/09/2008
Return made up to 14/09/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 14/09/07; full list of members
dot icon17/09/2007
Location of register of members
dot icon10/11/2006
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon14/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butts, Russell John
Director
14/09/2006 - 04/01/2021
11
Marshfield, Jonathan Scott
Director
14/11/2011 - 04/01/2021
6
Roberts, Stuart David
Director
28/06/2018 - 09/06/2020
119
Mclernon, Paul Hazlett
Director
28/06/2018 - 14/06/2019
5
Mr Matthew Charles William Lamb
Director
28/06/2018 - 09/06/2020
9

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED

CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at No 1 Bath Quays, 1 Foundry Lane, Bath BA2 3GZ. 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 FINANCIAL MANAGEMENT (UK) LIMITED?

toggle

CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED is currently Active. It was registered on 14/09/2006 .

Where is CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED located?

toggle

CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED is registered at No 1 Bath Quays, 1 Foundry Lane, Bath BA2 3GZ.

What does CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED do?

toggle

CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 28/12/2025: Accounts for a dormant company made up to 2025-03-31.