CHARTERGROVE FREEHOLD CO. LIMITED

Register to unlock more data on OkredoRegister

CHARTERGROVE FREEHOLD CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848214

Incorporation date

24/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 London Road, Horndean, Waterlooville PO8 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon30/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Micro company accounts made up to 2023-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon28/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon05/01/2021
Appointment of Mr Giles Harry Lovell Chapman as a director on 2020-12-21
dot icon05/01/2021
Appointment of Mrs Sheila Culbertson as a director on 2020-12-21
dot icon16/12/2020
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 2 London Road Horndean Waterlooville PO8 0BZ on 2020-12-16
dot icon29/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/10/2020
Appointment of Gray Property Management Ltd as a secretary on 2019-10-29
dot icon29/10/2020
Termination of appointment of Kevin Neil Blake as a secretary on 2019-10-29
dot icon29/10/2020
Termination of appointment of Jonathan Clive Blake as a director on 2019-10-29
dot icon29/10/2020
Termination of appointment of Charity Margaret Auer as a director on 2018-12-05
dot icon25/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/06/2016
Termination of appointment of Martyn Francis as a director on 2015-09-18
dot icon08/10/2015
Annual return made up to 2015-09-17 no member list
dot icon22/09/2015
Director's details changed for Susan Gravestock on 2012-09-17
dot icon22/09/2015
Secretary's details changed for Mr Kevin Neil Blake on 2012-09-17
dot icon22/09/2015
Director's details changed for Martyn Francis on 2012-09-17
dot icon22/09/2015
Director's details changed for Jonathan Clive Blake on 2015-09-22
dot icon22/09/2015
Director's details changed for Charity Margaret Auer on 2015-09-22
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-17 no member list
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-17 no member list
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-17 no member list
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-17 no member list
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2011
Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-03-02
dot icon28/10/2010
Annual return made up to 2010-09-17 no member list
dot icon28/10/2010
Director's details changed for Susan Gravestock on 2010-09-17
dot icon28/10/2010
Director's details changed for Charity Margaret Auer on 2010-09-17
dot icon28/10/2010
Director's details changed for Martyn Francis on 2010-09-17
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-17 no member list
dot icon17/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/09/2008
Annual return made up to 17/09/08
dot icon30/09/2008
Director's change of particulars / jonathan blake / 01/05/2008
dot icon13/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/03/2008
Appointment terminated director marjorie chapman
dot icon02/10/2007
Annual return made up to 17/09/07
dot icon21/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/10/2006
Annual return made up to 17/09/06
dot icon03/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/12/2005
Annual return made up to 17/09/05
dot icon06/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon28/09/2004
Annual return made up to 17/09/04
dot icon22/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Annual return made up to 24/09/03
dot icon09/05/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon29/10/2002
Total exemption full accounts made up to 2002-09-30
dot icon27/10/2002
Annual return made up to 24/09/02
dot icon23/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon23/11/2001
Annual return made up to 24/09/01
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon20/04/2001
New director appointed
dot icon29/09/2000
Annual return made up to 24/09/00
dot icon01/12/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed
dot icon19/11/1999
Secretary resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Registered office changed on 19/11/99 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon19/11/1999
Resolutions
dot icon24/09/1999
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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
2.87K
-
0.00
800.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Jonathan Clive
Director
17/03/2001 - 29/10/2019
7
GRAY PROPERTY MANAGEMENT LTD
Corporate Secretary
29/10/2019 - Present
2
Chapman, Giles Harry Lovell
Director
21/12/2020 - Present
2
Higgins, Peter
Director
27/10/1999 - 03/04/2003
1
Blake, Kevin Neil
Secretary
27/10/1999 - 29/10/2019
4

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 CHARTERGROVE FREEHOLD CO. LIMITED

CHARTERGROVE FREEHOLD CO. LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at 2 London Road, Horndean, Waterlooville PO8 0BZ. There are currently 4 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 CHARTERGROVE FREEHOLD CO. LIMITED?

toggle

CHARTERGROVE FREEHOLD CO. LIMITED is currently Active. It was registered on 24/09/1999 .

Where is CHARTERGROVE FREEHOLD CO. LIMITED located?

toggle

CHARTERGROVE FREEHOLD CO. LIMITED is registered at 2 London Road, Horndean, Waterlooville PO8 0BZ.

What does CHARTERGROVE FREEHOLD CO. LIMITED do?

toggle

CHARTERGROVE FREEHOLD CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARTERGROVE FREEHOLD CO. LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-15 with no updates.