CHARTERHOUSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04011434

Incorporation date

09/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Scaur Close, Lazonby, Penrith, Cumbria CA10 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon21/04/2026
Change of details for Mr Johnathan Page Dunseath as a person with significant control on 2026-04-21
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon09/01/2025
Notification of Josette Rosalind Dunseath as a person with significant control on 2025-01-01
dot icon29/01/2024
Satisfaction of charge 9 in full
dot icon21/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2022
Satisfaction of charge 3 in full
dot icon08/03/2022
Satisfaction of charge 4 in full
dot icon08/03/2022
Satisfaction of charge 5 in full
dot icon08/03/2022
Satisfaction of charge 6 in full
dot icon25/02/2022
Director's details changed for Josette Rosalind Dunseath on 2022-02-01
dot icon25/02/2022
Director's details changed for Jonathan Page Dunseath on 2022-02-01
dot icon25/02/2022
Secretary's details changed for Jonathan Page Dunseath on 2022-02-01
dot icon25/02/2022
Satisfaction of charge 040114340014 in full
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon10/02/2020
Change of details for Mr Johnathan Page Dunseath as a person with significant control on 2020-01-01
dot icon03/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/12/2019
Registered office address changed from 11 Devonshire Street Penrith Cumbria CA11 7SR England to 15 Scaur Close Lazonby Penrith Cumbria CA10 1BT on 2019-12-12
dot icon18/09/2019
Satisfaction of charge 12 in full
dot icon18/09/2019
Satisfaction of charge 10 in full
dot icon13/09/2019
Satisfaction of charge 13 in full
dot icon30/08/2019
Satisfaction of charge 11 in full
dot icon29/08/2019
Satisfaction of charge 7 in full
dot icon29/08/2019
Satisfaction of charge 8 in full
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon11/01/2018
Director's details changed for Jonathon Page Dunseath on 2018-01-01
dot icon11/01/2018
Secretary's details changed for Jonathon Page Dunseath on 2018-01-01
dot icon03/08/2017
Registered office address changed from Alsaka Building Altham Estate Ullswater Road Penrith Cumbria CA11 7EH to 11 Devonshire Street Penrith Cumbria CA11 7SR on 2017-08-03
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon06/08/2015
Registration of charge 040114340014, created on 2015-07-16
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon12/07/2010
Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW on 2010-07-12
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon14/01/2010
Director's details changed for Josette Rosalind Dunseath on 2010-01-14
dot icon14/01/2010
Director's details changed for Jonathon Page Dunseath on 2010-01-14
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/01/2008
Return made up to 10/01/08; full list of members
dot icon31/07/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon11/01/2007
Return made up to 10/01/07; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/07/2006
Return made up to 09/06/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/08/2005
Return made up to 09/06/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 09/06/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/12/2003
Particulars of mortgage/charge
dot icon15/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Declaration of satisfaction of mortgage/charge
dot icon04/08/2003
Declaration of satisfaction of mortgage/charge
dot icon16/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 09/06/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/06/2002
Return made up to 09/06/02; full list of members
dot icon17/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/07/2001
Return made up to 09/06/01; full list of members
dot icon15/02/2001
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon07/09/2000
Secretary's particulars changed;director's particulars changed
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon30/06/2000
Registered office changed on 30/06/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Secretary resigned
dot icon29/06/2000
New director appointed
dot icon09/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-13.72 % *

* during past year

Cash in Bank

£60,243.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
320.41K
-
0.00
115.42K
-
2022
2
264.17K
-
0.00
69.82K
-
2023
2
219.97K
-
0.00
60.24K
-
2023
2
219.97K
-
0.00
60.24K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

219.97K £Descended-16.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.24K £Descended-13.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunseath, Jonathan Page
Director
09/06/2000 - Present
-
AR NOMINEES LIMITED
Nominee Director
09/06/2000 - 09/06/2000
130
ASHBURTON REGISTRARS LIMITED
Nominee Secretary
09/06/2000 - 09/06/2000
138
Mrs Josette Rosalind Dunseath
Director
09/06/2000 - Present
-
Dunseath, Jonathan Page
Secretary
09/06/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARTERHOUSE DEVELOPMENTS LIMITED

CHARTERHOUSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/06/2000 with the registered office located at 15 Scaur Close, Lazonby, Penrith, Cumbria CA10 1BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE DEVELOPMENTS LIMITED?

toggle

CHARTERHOUSE DEVELOPMENTS LIMITED is currently Active. It was registered on 09/06/2000 .

Where is CHARTERHOUSE DEVELOPMENTS LIMITED located?

toggle

CHARTERHOUSE DEVELOPMENTS LIMITED is registered at 15 Scaur Close, Lazonby, Penrith, Cumbria CA10 1BT.

What does CHARTERHOUSE DEVELOPMENTS LIMITED do?

toggle

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

How many employees does CHARTERHOUSE DEVELOPMENTS LIMITED have?

toggle

CHARTERHOUSE DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CHARTERHOUSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Johnathan Page Dunseath as a person with significant control on 2026-04-21.