CHARTERHOUSE MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03728091

Incorporation date

08/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Howard House 3 St. Marys Court, Blossom Street, York YO24 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon06/03/2026
-
dot icon06/03/2026
-
dot icon06/03/2026
-
dot icon06/03/2026
Replacement Filing of Confirmation Statement dated 2022-03-01
dot icon06/03/2026
-
dot icon06/03/2026
-
dot icon06/03/2026
-
dot icon06/03/2026
-
dot icon06/03/2026
-
dot icon31/07/2025
Second filing of Confirmation Statement dated 2017-02-28
dot icon11/07/2025
Change of details for Your-Move.Co.Uk Ltd as a person with significant control on 2025-05-30
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/03/2025
Appointment of Miss Deborah Ann Fish as a secretary on 2025-03-13
dot icon08/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon06/10/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2023
Appointment of Mr Paul Hardy as a director on 2023-05-04
dot icon15/05/2023
Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon02/02/2022
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02
dot icon03/12/2021
Appointment of Mr Peter Bisset as a director on 2021-11-25
dot icon03/12/2021
Termination of appointment of Paul Hardy as a director on 2021-11-25
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/05/2021
Previous accounting period shortened from 2021-05-16 to 2020-12-31
dot icon21/04/2021
Micro company accounts made up to 2020-05-16
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-05-16
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-05-16
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-05-16
dot icon10/03/2017
28/02/17 Statement of Capital gbp 100
dot icon07/12/2016
Director's details changed for Mr Paul Hardy on 2016-11-28
dot icon07/12/2016
Director's details changed for Mr Oliver Thomas Blake on 2016-11-28
dot icon07/12/2016
Secretary's details changed for Sapna Bedi Fitzgerald on 2016-11-28
dot icon07/12/2016
Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 2016-12-07
dot icon26/08/2016
Total exemption small company accounts made up to 2016-05-16
dot icon01/06/2016
Satisfaction of charge 4 in full
dot icon01/06/2016
Satisfaction of charge 1 in full
dot icon01/06/2016
Satisfaction of charge 5 in full
dot icon01/06/2016
Satisfaction of charge 2 in full
dot icon01/06/2016
Satisfaction of charge 3 in full
dot icon01/06/2016
Satisfaction of charge 6 in full
dot icon01/06/2016
Satisfaction of charge 10 in full
dot icon01/06/2016
Satisfaction of charge 8 in full
dot icon01/06/2016
Satisfaction of charge 7 in full
dot icon01/06/2016
Satisfaction of charge 9 in full
dot icon01/06/2016
Satisfaction of charge 11 in full
dot icon01/06/2016
Satisfaction of charge 12 in full
dot icon01/06/2016
Satisfaction of charge 15 in full
dot icon01/06/2016
Satisfaction of charge 13 in full
dot icon01/06/2016
Satisfaction of charge 14 in full
dot icon01/06/2016
Satisfaction of charge 16 in full
dot icon01/06/2016
Satisfaction of charge 17 in full
dot icon23/05/2016
Previous accounting period shortened from 2016-08-31 to 2016-05-16
dot icon23/05/2016
Termination of appointment of Jennifer Bianca Setterfield as a director on 2016-05-16
dot icon23/05/2016
Termination of appointment of Pauline Elizabeth Portas as a director on 2016-05-16
dot icon23/05/2016
Termination of appointment of Barrington Keith Portas as a director on 2016-05-16
dot icon23/05/2016
Registered office address changed from Unit 1 Museum Court Grantham Street Lincoln LN2 1JB to Buildmark House George Cayley Drive York YO30 4XE on 2016-05-23
dot icon23/05/2016
Appointment of Mr Oliver Thomas Blake as a director on 2016-05-16
dot icon23/05/2016
Appointment of Sapna Bedi Fitzgerald as a secretary on 2016-05-16
dot icon23/05/2016
Appointment of Mr Paul Hardy as a director on 2016-05-16
dot icon23/05/2016
Termination of appointment of Jennifer Bianca Setterfield as a secretary on 2016-05-16
dot icon15/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/10/2014
Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to Unit 1 Museum Court Grantham Street Lincoln LN2 1JB on 2014-10-01
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mrs Pauline Elizabeth Portas on 2014-02-20
dot icon28/02/2014
Director's details changed for Mr Barrington Keith Portas on 2014-02-20
dot icon25/02/2014
Current accounting period extended from 2014-02-28 to 2014-08-31
dot icon28/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mrs Pauline Elizabeth Portas on 2013-03-26
dot icon26/03/2013
Director's details changed for Jennifer Bianca Setterfield on 2013-03-26
dot icon13/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon30/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon06/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 16
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Director's details changed for Jennifer Bianca Setterfield on 2010-03-12
dot icon12/03/2010
Director's details changed for Barrington Keith Portas on 2010-03-12
dot icon12/03/2010
Director's details changed for Pauline Elizabeth Portas on 2010-03-12
dot icon22/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 15
dot icon09/03/2009
Return made up to 28/02/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 13
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon24/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Return made up to 28/02/06; full list of members
dot icon24/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon16/03/2005
Return made up to 28/02/05; full list of members
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/07/2004
Particulars of mortgage/charge
dot icon13/03/2004
Return made up to 28/02/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon26/03/2003
Return made up to 08/03/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon29/06/2001
Particulars of mortgage/charge
dot icon20/03/2001
Return made up to 08/03/01; full list of members
dot icon21/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Particulars of mortgage/charge
dot icon02/11/2000
Accounts for a small company made up to 2000-02-29
dot icon01/11/2000
Particulars of mortgage/charge
dot icon18/10/2000
Particulars of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon15/05/2000
Accounting reference date shortened from 31/03/00 to 29/02/00
dot icon31/03/2000
Return made up to 08/03/00; full list of members
dot icon22/06/1999
New director appointed
dot icon06/04/1999
Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon11/03/1999
Registered office changed on 11/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
Director resigned
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed;new director appointed
dot icon08/03/1999
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
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/03/1999 - 07/03/1999
16011
London Law Services Limited
Nominee Director
07/03/1999 - 07/03/1999
15403
Portas, Pauline Elizabeth
Director
09/05/1999 - 15/05/2016
4
Setterfield, Jennifer Bianca
Director
07/03/1999 - 15/05/2016
2
Bisset, Peter
Director
25/11/2021 - Present
64

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 MANAGEMENT (UK) LIMITED

CHARTERHOUSE MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 08/03/1999 with the registered office located at Howard House 3 St. Marys Court, Blossom Street, York YO24 1AH. There are currently 3 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 MANAGEMENT (UK) LIMITED?

toggle

CHARTERHOUSE MANAGEMENT (UK) LIMITED is currently Active. It was registered on 08/03/1999 .

Where is CHARTERHOUSE MANAGEMENT (UK) LIMITED located?

toggle

CHARTERHOUSE MANAGEMENT (UK) LIMITED is registered at Howard House 3 St. Marys Court, Blossom Street, York YO24 1AH.

What does CHARTERHOUSE MANAGEMENT (UK) LIMITED do?

toggle

CHARTERHOUSE MANAGEMENT (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with updates.