CHARTERHOUSE PROPERTY DEVELOPERS LTD

Register to unlock more data on OkredoRegister

CHARTERHOUSE PROPERTY DEVELOPERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03240548

Incorporation date

21/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1996)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon22/10/2025
Application to strike the company off the register
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon05/07/2024
Micro company accounts made up to 2024-03-31
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon14/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon18/05/2020
Micro company accounts made up to 2020-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon20/05/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon26/07/2018
Change of details for Mr Paul Thomason as a person with significant control on 2018-07-26
dot icon26/07/2018
Director's details changed for Paul Thomason on 2018-07-26
dot icon31/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon18/05/2017
Micro company accounts made up to 2017-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon15/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon04/01/2010
Registered office address changed from 14 Cottesbrooke Park, Heartlands Daventry Northants NN11 8YL on 2010-01-04
dot icon13/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 12/08/09; full list of members
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 12/08/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 12/08/07; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: glenroyd house 96/98 st james road northampton northamptonshire NN5 5LG
dot icon27/02/2007
Location of register of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Return made up to 12/08/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 12/08/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Return made up to 12/08/04; full list of members
dot icon03/02/2004
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon06/09/2003
Return made up to 12/08/03; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon23/01/2003
Particulars of mortgage/charge
dot icon11/10/2002
Certificate of change of name
dot icon11/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon08/09/2002
Return made up to 12/08/02; full list of members
dot icon01/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon17/08/2001
Return made up to 12/08/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon21/08/2000
Return made up to 12/08/00; full list of members
dot icon30/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon02/09/1999
Return made up to 12/08/99; no change of members
dot icon22/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon26/08/1998
Return made up to 12/08/98; no change of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-08-31
dot icon09/09/1997
Return made up to 21/08/97; full list of members
dot icon30/08/1996
Secretary resigned;director resigned
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Registered office changed on 30/08/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon30/08/1996
New secretary appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon21/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
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
0
339.64K
-
0.00
-
-
2022
0
540.31K
-
0.00
-
-
2023
0
455.10K
-
0.00
-
-
2023
0
455.10K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

455.10K £Descended-15.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomason, Paul
Director
21/08/1996 - Present
7
Booth, Stephen
Director
21/08/1996 - Present
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/08/1996 - 21/08/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/08/1996 - 21/08/1996
16826
Combined Nominees Limited
Nominee Director
21/08/1996 - 21/08/1996
7286

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 PROPERTY DEVELOPERS LTD

CHARTERHOUSE PROPERTY DEVELOPERS LTD is an(a) Dissolved company incorporated on 21/08/1996 with the registered office located at Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE PROPERTY DEVELOPERS LTD?

toggle

CHARTERHOUSE PROPERTY DEVELOPERS LTD is currently Dissolved. It was registered on 21/08/1996 and dissolved on 20/01/2026.

Where is CHARTERHOUSE PROPERTY DEVELOPERS LTD located?

toggle

CHARTERHOUSE PROPERTY DEVELOPERS LTD is registered at Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ.

What does CHARTERHOUSE PROPERTY DEVELOPERS LTD do?

toggle

CHARTERHOUSE PROPERTY DEVELOPERS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE PROPERTY DEVELOPERS LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.