CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00835289

Incorporation date

25/01/1965

Size

Full

Contacts

Registered address

Registered address

6th Floor Belgrave House, 76 Buckingham Palace Road, London SW1W 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1965)
dot icon02/03/2026
Appointment of Mrs Alison Marie Rose-Slade as a director on 2026-02-23
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon31/01/2025
Appointment of Mr Vincent Pautet as a director on 2025-01-24
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon06/01/2025
Termination of appointment of James Simon Edward Arnell as a director on 2024-12-31
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon01/11/2022
Withdrawal of a person with significant control statement on 2022-11-01
dot icon01/11/2022
Notification of Charterhouse Intermediate Holdings Limited as a person with significant control on 2016-04-06
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon19/11/2021
Termination of appointment of Duncan Aldred as a director on 2021-11-13
dot icon04/11/2021
Termination of appointment of Ryan Goodbrand as a director on 2021-11-03
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon21/01/2021
Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2020-11-01
dot icon30/10/2020
Secretary's details changed for Ms Irina Watson on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr Duncan Aldred on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr James Simon Edward Arnell on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr Thomas Spencer Patrick on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr Paul Nigel Burrow on 2020-09-21
dot icon22/09/2020
Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 2020-09-22
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Termination of appointment of James Gordon Bonnyman as a director on 2020-06-18
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon13/11/2018
Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2018-11-13
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon09/01/2018
Full accounts made up to 2017-03-31
dot icon10/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon17/07/2017
Termination of appointment of Graeme Snowdon Coulthard as a director on 2017-07-16
dot icon02/03/2017
Termination of appointment of Nigel Jonathan Hamway as a director on 2016-12-31
dot icon14/02/2017
Second filing of Confirmation Statement dated 17/01/2017
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Director's details changed for Mr Paul Nigel Burrow on 2016-12-14
dot icon14/07/2016
Termination of appointment of Edward George Cox as a director on 2016-07-14
dot icon29/04/2016
Director's details changed for Mr Ryan Goodbrand on 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of Stuart Douglas Simpson as a director on 2015-10-31
dot icon01/09/2015
Director's details changed for Mr Ryan Goodbrand on 2015-08-28
dot icon22/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mr Paul Nigel Burrow on 2014-01-08
dot icon03/01/2014
Termination of appointment of a director
dot icon02/01/2014
Termination of appointment of William Dockeray as a director
dot icon18/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon13/12/2013
Termination of appointment of Malcolm Offord as a director
dot icon14/03/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Linda Law as a director
dot icon02/01/2013
Appointment of Ms Irina Watson as a secretary
dot icon02/01/2013
Termination of appointment of Linda Law as a secretary
dot icon18/12/2012
Termination of appointment of Jeremy Greenhalgh as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Director's details changed for Mr Stuart Douglas Simpson on 2012-04-16
dot icon17/04/2012
Termination of appointment of Edward Benthall as a director
dot icon16/04/2012
Termination of appointment of Thomas Plant as a director
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2011
Director's details changed for Mrs Linda May Law on 2011-10-27
dot icon27/10/2011
Director's details changed for Mr Jeremy Edward Greenhalgh on 2011-10-27
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Director's details changed for Mr Thomas Spencer Patrick on 2011-07-08
dot icon01/07/2011
Termination of appointment of Roger Pilgrim as a director
dot icon11/02/2011
Appointment of Mr Thomas Spencer Patrick as a director
dot icon18/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mr James Simon Edward Arnell on 2011-01-17
dot icon17/01/2011
Director's details changed for Stuart Douglas Simpson on 2011-01-17
dot icon17/01/2011
Director's details changed for Mr Graeme Snowdon Coulthard on 2011-01-17
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Paul Burrow on 2010-01-05
dot icon05/01/2010
Appointment of Mr Paul Burrow as a director
dot icon05/01/2010
Appointment of Mrs Linda May Law as a director
dot icon04/01/2010
Appointment of Mr Ryan Goodbrand as a director
dot icon16/10/2009
Director's details changed for Stuart Douglas Simpson on 2009-10-01
dot icon16/10/2009
Director's details changed for Malcolm Offord on 2009-10-01
dot icon16/10/2009
Director's details changed for Thomas Roland Plant on 2009-10-01
dot icon16/10/2009
Director's details changed for Nigel Jonathan Hamway on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Roger Granville Pilgrim on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Jeremy Edward Greenhalgh on 2009-10-01
dot icon16/10/2009
Director's details changed for William Bruce Denne Dockeray on 2009-10-01
dot icon16/10/2009
Director's details changed for Lionel Lucien Marie Giacomotto on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr James Simon Edward Arnell on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Edward Anfrid Pringle Benthall on 2009-10-01
dot icon16/10/2009
Director's details changed for Duncan Aldred on 2009-10-01
dot icon16/10/2009
Director's details changed for Edward George Cox on 2009-10-01
dot icon16/10/2009
Director's details changed for James Gordon Bonnyman on 2009-10-01
dot icon16/10/2009
Director's details changed for Graeme Snowdon Coulthard on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Linda May Law on 2009-10-01
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Director's change of particulars / roger pilgrim / 17/04/2009
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Director's change of particulars / james bonnyman / 01/04/2008
dot icon24/01/2008
Director resigned
dot icon18/01/2008
Return made up to 17/01/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Director's particulars changed
dot icon26/01/2007
Return made up to 17/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
Director's particulars changed
dot icon04/07/2006
Secretary's particulars changed
dot icon25/01/2006
Return made up to 17/01/06; full list of members
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Director's particulars changed
dot icon01/07/2005
Director resigned
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Director's particulars changed
dot icon20/08/2004
Director's particulars changed
dot icon02/08/2004
Director's particulars changed
dot icon15/07/2004
Director resigned
dot icon06/04/2004
Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX
dot icon08/03/2004
Director resigned
dot icon25/01/2004
Return made up to 17/01/04; full list of members
dot icon16/01/2004
Director's particulars changed
dot icon22/09/2003
Director's particulars changed
dot icon07/07/2003
Director resigned
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 17/01/03; full list of members
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon21/07/2002
Auditor's resignation
dot icon23/04/2002
Full accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 17/01/02; full list of members
dot icon15/10/2001
Auditor's resignation
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon23/06/2001
Particulars of mortgage/charge
dot icon18/06/2001
Declaration of assistance for shares acquisition
dot icon12/06/2001
Director resigned
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 17/01/01; full list of members
dot icon29/12/2000
Auditor's resignation
dot icon20/04/2000
New director appointed
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon29/01/2000
Director's particulars changed
dot icon21/01/2000
Return made up to 17/01/00; full list of members
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Director's particulars changed
dot icon05/02/1999
Director's particulars changed
dot icon05/02/1999
Director's particulars changed
dot icon05/02/1999
Director's particulars changed
dot icon22/01/1999
Return made up to 17/01/99; no change of members
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon03/08/1998
Auditor's resignation
dot icon05/06/1998
New director appointed
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 17/01/98; no change of members
dot icon07/10/1997
Director resigned
dot icon29/09/1997
Director's particulars changed
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon12/02/1997
Director's particulars changed
dot icon30/01/1997
Return made up to 17/01/97; full list of members
dot icon20/09/1996
Director's particulars changed
dot icon20/09/1996
Director's particulars changed
dot icon20/09/1996
Director's particulars changed
dot icon20/09/1996
Director's particulars changed
dot icon13/09/1996
Director resigned
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon02/02/1996
Return made up to 17/01/96; no change of members
dot icon02/02/1996
Location of register of members address changed
dot icon02/02/1996
Location of debenture register address changed
dot icon13/07/1995
New director appointed
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon06/04/1995
Director resigned
dot icon17/03/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Return made up to 17/01/95; full list of members
dot icon08/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon13/03/1994
Full accounts made up to 1993-12-31
dot icon31/01/1994
Return made up to 17/01/94; no change of members
dot icon08/01/1994
Director resigned
dot icon08/01/1994
Director resigned
dot icon04/10/1993
Accounting reference date extended from 30/09 to 31/12
dot icon06/05/1993
Director resigned
dot icon06/04/1993
Director resigned
dot icon28/01/1993
Return made up to 18/01/93; no change of members
dot icon02/12/1992
Full accounts made up to 1992-09-30
dot icon28/10/1992
Resolutions
dot icon23/10/1992
Resolutions
dot icon09/10/1992
Director resigned
dot icon17/09/1992
Registered office changed on 17/09/92 from: 7 ludgate broadway london EC4V 6DX
dot icon04/09/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon14/04/1992
New director appointed
dot icon09/04/1992
Director resigned
dot icon02/04/1992
Director resigned
dot icon28/02/1992
Return made up to 18/01/92; full list of members
dot icon19/02/1992
New secretary appointed
dot icon11/02/1992
New director appointed
dot icon31/01/1992
Secretary resigned
dot icon29/11/1991
Full accounts made up to 1991-09-30
dot icon08/10/1991
New director appointed
dot icon02/05/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon26/04/1991
New director appointed
dot icon26/04/1991
New director appointed
dot icon01/02/1991
Return made up to 18/01/91; full list of members
dot icon13/12/1990
Full accounts made up to 1990-09-30
dot icon27/07/1990
New director appointed
dot icon25/04/1990
New director appointed
dot icon01/03/1990
Director resigned
dot icon08/02/1990
New director appointed
dot icon05/02/1990
Full accounts made up to 1989-09-30
dot icon05/02/1990
Return made up to 18/01/90; no change of members
dot icon16/01/1990
Director resigned
dot icon16/11/1989
New director appointed
dot icon24/10/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon08/03/1989
Full accounts made up to 1988-09-30
dot icon08/03/1989
Return made up to 18/01/89; no change of members
dot icon08/02/1989
New director appointed
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon29/11/1988
New director appointed
dot icon08/08/1988
Accounts made up to 1987-09-30
dot icon08/08/1988
Return made up to 18/01/88; full list of members
dot icon03/05/1988
New director appointed
dot icon12/02/1988
Certificate of change of name
dot icon02/06/1987
Registered office changed on 02/06/87 from: 6 new bridge street london EC4Y 6JH
dot icon02/03/1987
Accounts for a dormant company made up to 1986-09-30
dot icon02/03/1987
Annual return made up to 19/01/87
dot icon29/11/1986
Director resigned;new director appointed
dot icon22/10/1986
Annual return made up to 20/01/86
dot icon13/09/1986
Accounts for a dormant company made up to 1985-09-30
dot icon25/01/1965
Miscellaneous
dot icon25/01/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrow, Paul Nigel
Director
04/01/2010 - Present
88
Pautet, Vincent
Director
24/01/2025 - Present
8
Rose-Slade, Alison Marie
Director
23/02/2026 - Present
11
Arnell, James Simon Edward
Director
01/09/2002 - 31/12/2024
53
Drury, Simon Michael
Director
01/07/1994 - 01/07/2004
20

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 CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED

CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED is an(a) Active company incorporated on 25/01/1965 with the registered office located at 6th Floor Belgrave House, 76 Buckingham Palace Road, London SW1W 9TQ. There are currently 5 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 CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?

toggle

CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED is currently Active. It was registered on 25/01/1965 .

Where is CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED located?

toggle

CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED is registered at 6th Floor Belgrave House, 76 Buckingham Palace Road, London SW1W 9TQ.

What does CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED do?

toggle

CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mrs Alison Marie Rose-Slade as a director on 2026-02-23.