CHARTERHOUSE PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821882

Incorporation date

09/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire SK9 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1999)
dot icon18/03/2026
Micro company accounts made up to 2025-10-31
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon15/04/2025
Micro company accounts made up to 2024-10-31
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon14/08/2024
Change of details for Mr Peter Wilkinson as a person with significant control on 2024-08-14
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon10/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/06/2023
Termination of appointment of Joanne Wilkinson as a director on 2023-06-20
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-10-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/10/2020
Confirmation statement made on 2020-08-09 with updates
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon27/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/12/2018
Previous accounting period extended from 2018-04-30 to 2018-10-31
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon11/06/2013
Registered office address changed from Universal House Buckley Hill Lane Milnrow Rochdale OL16 4BU on 2013-06-11
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon10/03/2011
Appointment of Mrs Joanne Wilkinson as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon15/01/2009
Appointment terminated director and secretary nigel jones
dot icon12/01/2009
Gbp ic 122/61\17/11/08\gbp sr 61@1=61\
dot icon25/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/11/2008
Return made up to 09/08/08; full list of members
dot icon19/09/2007
Return made up to 09/08/07; full list of members
dot icon01/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 09/08/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/09/2005
Return made up to 09/08/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/09/2004
Return made up to 09/08/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/09/2003
Return made up to 09/08/03; full list of members
dot icon18/11/2002
Registered office changed on 18/11/02 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG
dot icon16/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon14/08/2002
Return made up to 09/08/02; full list of members
dot icon22/05/2002
Ad 18/04/02--------- £ si 1@1=1 £ ic 121/122
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/09/2001
Accounting reference date extended from 31/01/01 to 30/04/01
dot icon31/08/2001
Return made up to 09/08/01; full list of members
dot icon22/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon21/08/2000
Return made up to 09/08/00; full list of members
dot icon31/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Director resigned
dot icon11/01/2000
Particulars of mortgage/charge
dot icon09/11/1999
Ad 01/10/99--------- £ si 120@1=120 £ ic 1/121
dot icon02/11/1999
Accounting reference date shortened from 31/08/00 to 31/01/00
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon16/08/1999
Registered office changed on 16/08/99 from: britannia suite st james buildings, 79 oxford street manchester lancashire M1 6FR
dot icon09/08/1999
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
31/10/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.13K
-
0.00
-
-
2022
2
3.13K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Peter
Director
09/08/1999 - Present
3
Wilkinson, Joanne
Director
01/03/2011 - 20/06/2023
2
Simkiss, Stephen William
Director
08/08/1999 - 27/02/2000
2
Britannia Company Formations Limited
Nominee Secretary
08/08/1999 - 08/08/1999
3196
Deansgate Company Formations Limited
Nominee Director
08/08/1999 - 08/08/1999
3197

Persons with Significant Control

3
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 PROPERTIES (UK) LIMITED

CHARTERHOUSE PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 09/08/1999 with the registered office located at The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire SK9 5EQ. There is currently 1 active director 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 PROPERTIES (UK) LIMITED?

toggle

CHARTERHOUSE PROPERTIES (UK) LIMITED is currently Active. It was registered on 09/08/1999 .

Where is CHARTERHOUSE PROPERTIES (UK) LIMITED located?

toggle

CHARTERHOUSE PROPERTIES (UK) LIMITED is registered at The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire SK9 5EQ.

What does CHARTERHOUSE PROPERTIES (UK) LIMITED do?

toggle

CHARTERHOUSE PROPERTIES (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-10-31.