CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540482

Incorporation date

20/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Charterhouse, Godalming, Surrey GU7 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon10/03/2026
Micro company accounts made up to 2025-07-31
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon01/09/2023
Termination of appointment of David Stephen Armitage as a director on 2023-08-31
dot icon01/09/2023
Appointment of Mr Philip James Grainge as a director on 2023-09-01
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/04/2021
Appointment of Mrs Alexandra Clare Warburton as a secretary on 2021-04-19
dot icon28/04/2021
Termination of appointment of David Stephen Armitage as a secretary on 2021-04-18
dot icon30/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/03/2021
Appointment of Mr David Stephen Armitage as a secretary on 2021-03-09
dot icon16/03/2021
Termination of appointment of Emma Louise Winfield as a secretary on 2021-03-09
dot icon01/07/2020
Appointment of Mrs Emma Louise Winfield as a secretary on 2020-07-01
dot icon01/07/2020
Termination of appointment of David Stephen Armitage as a secretary on 2020-07-01
dot icon23/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/12/2019
Appointment of Mr David Stephen Armitage as a secretary on 2019-12-10
dot icon10/12/2019
Termination of appointment of Susan Lindsay Gowland as a secretary on 2019-12-10
dot icon23/04/2019
Appointment of Mr David John George Royds as a director on 2019-04-23
dot icon26/03/2019
Micro company accounts made up to 2018-07-31
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/03/2019
Termination of appointment of Dale Felix Jennings as a director on 2019-03-05
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon08/05/2017
Full accounts made up to 2016-07-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon16/02/2017
Appointment of Mr David Stephen Armitage as a director on 2017-02-04
dot icon16/02/2017
Termination of appointment of Nigel Justin Kempner as a director on 2017-02-03
dot icon07/05/2016
Full accounts made up to 2015-07-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/02/2016
Appointment of Ms Susan Lindsay Gowland as a secretary on 2016-01-12
dot icon23/02/2016
Termination of appointment of Annika Hedrich-Wiggans as a secretary on 2016-01-11
dot icon11/09/2015
Appointment of Mrs Annika Hedrich-Wiggans as a secretary on 2015-08-17
dot icon11/09/2015
Termination of appointment of Colin Richard Hawkins as a secretary on 2015-08-17
dot icon01/05/2015
Full accounts made up to 2014-07-31
dot icon16/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/03/2015
Secretary's details changed for Mr Colin Richard Hakwins on 2015-02-09
dot icon13/03/2015
Appointment of Mr Nigel Justin Kempner as a director on 2014-11-28
dot icon13/03/2015
Appointment of Mr Dale Felix Jennings as a director on 2014-11-28
dot icon13/03/2015
Termination of appointment of David Anthony Ellis Williams as a director on 2014-11-28
dot icon13/03/2015
Termination of appointment of Laszlo Tibor Dudas as a director on 2014-11-28
dot icon13/03/2015
Termination of appointment of Victoria Western as a secretary on 2015-02-09
dot icon13/03/2015
Appointment of Mr Colin Richard Hakwins as a secretary on 2015-02-09
dot icon14/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon14/04/2014
Full accounts made up to 2013-07-31
dot icon18/04/2013
Full accounts made up to 2012-07-31
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon17/04/2013
Appointment of Mr Laszlo Tibor Dudas as a director
dot icon16/04/2013
Appointment of Mrs Victoria Western as a secretary
dot icon16/04/2013
Termination of appointment of Peter Hay as a secretary
dot icon16/04/2013
Termination of appointment of Peter Hay as a director
dot icon05/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-07-31
dot icon28/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon21/02/2011
Full accounts made up to 2010-07-31
dot icon15/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Peter George Hay on 2010-03-20
dot icon21/01/2010
Full accounts made up to 2009-07-31
dot icon27/04/2009
Return made up to 20/03/09; full list of members
dot icon13/06/2008
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon11/06/2008
Appointment terminated secretary aci secretaries LIMITED
dot icon11/06/2008
Appointment terminated director aci directors LIMITED
dot icon11/06/2008
Director appointed david anthony ellis williams
dot icon11/06/2008
Director and secretary appointed peter george hay
dot icon20/03/2008
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
31/07/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
200.00
-
2022
0
1.00
-
1.89M
1.88K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royds, David John George
Director
23/04/2019 - Present
154
ACI SECRETARIES LIMITED
Corporate Secretary
19/03/2008 - 19/03/2008
45
ACI DIRECTORS LIMITED
Corporate Director
19/03/2008 - 19/03/2008
47
Williams, David Anthony Ellis
Director
19/03/2008 - 27/11/2014
10
Kempner, Nigel Justin
Director
27/11/2014 - 02/02/2017
67

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 SCHOOL DESIGN & BUILD LIMITED

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at Charterhouse, Godalming, Surrey GU7 2DF. 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 SCHOOL DESIGN & BUILD LIMITED?

toggle

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED is currently Active. It was registered on 20/03/2008 .

Where is CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED located?

toggle

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED is registered at Charterhouse, Godalming, Surrey GU7 2DF.

What does CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED do?

toggle

CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE SCHOOL DESIGN & BUILD LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-07-31.