CHARTERHOUSE IFA LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE IFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07382930

Incorporation date

21/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2025
Director's details changed for Mr Andrew Bernard Harvey Bridgewater on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Stuart John Finlayson on 2025-11-13
dot icon13/11/2025
Change of details for Mr Stuart John Finlayson as a person with significant control on 2025-11-13
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon13/11/2025
Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 2025-11-13
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon09/09/2025
Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Stuart John Finlayson on 2025-09-09
dot icon09/09/2025
Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 2025-09-09
dot icon09/09/2025
Change of details for Mr Stuart John Finlayson as a person with significant control on 2025-09-09
dot icon08/08/2025
Director's details changed for Mr Andrew Bernard Harvey Bridgewater on 2025-08-07
dot icon07/08/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07
dot icon07/08/2025
Director's details changed for Mr Stuart John Finlayson on 2025-08-07
dot icon07/08/2025
Change of details for Mr Stuart John Finlayson as a person with significant control on 2025-08-07
dot icon07/08/2025
Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 2025-08-07
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon10/04/2023
Director's details changed for Mr Andrew Bernard Harvey Bridgewater on 2023-02-08
dot icon10/04/2023
Director's details changed for Mr Stuart John Finlayson on 2023-04-10
dot icon10/04/2023
Change of details for Mr Stuart John Finlayson as a person with significant control on 2023-02-08
dot icon10/04/2023
Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 2023-02-08
dot icon08/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08
dot icon07/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon25/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon16/09/2020
Change of details for Mr Stuart John Finlayson as a person with significant control on 2020-09-16
dot icon16/09/2020
Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 2020-09-16
dot icon16/09/2020
Director's details changed for Mr Andrew Bernard Harvey Bridgewater on 2020-09-16
dot icon17/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/01/2020
Director's details changed for Mr Stuart John Finlayson on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Andrew Bernard Harvey Bridgewater on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Andrew Bernard Harvey Bridgewater on 2020-01-28
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon22/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon18/09/2017
Change of details for Mr Stuart John Finlayson as a person with significant control on 2016-09-22
dot icon18/09/2017
Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 2016-09-22
dot icon14/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon17/08/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/08/2015
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2015-08-14
dot icon10/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon20/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon29/09/2010
Appointment of Mr Andrew Bernard Harvey Bridgewater as a director
dot icon21/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridgewater, Andrew Bernard Harvey
Director
21/09/2010 - Present
4
Mr Stuart John Finlayson
Director
21/09/2010 - Present
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERHOUSE IFA LIMITED

CHARTERHOUSE IFA LIMITED is an(a) Dissolved company incorporated on 21/09/2010 with the registered office located at Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XW. 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 CHARTERHOUSE IFA LIMITED?

toggle

CHARTERHOUSE IFA LIMITED is currently Dissolved. It was registered on 21/09/2010 and dissolved on 17/02/2026.

Where is CHARTERHOUSE IFA LIMITED located?

toggle

CHARTERHOUSE IFA LIMITED is registered at Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XW.

What does CHARTERHOUSE IFA LIMITED do?

toggle

CHARTERHOUSE IFA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE IFA LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.