CHARTERHOUSE WEALTH MANAGERS LLP

Register to unlock more data on OkredoRegister

CHARTERHOUSE WEALTH MANAGERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC359236

Incorporation date

03/11/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Member's details changed for Mr Andrew Bernard Harvey Bridgewater on 2024-02-22
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon11/11/2024
Change of details for Mr Stuart John Finlayson as a person with significant control on 2024-02-22
dot icon11/11/2024
Member's details changed for Mr Stuart John Finlayson on 2024-02-22
dot icon11/11/2024
Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 2024-02-22
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/02/2024
Registered office address changed from 149 Temple Chambers 3/7 Temple Avenue London EC4Y 0DA England to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford, Kent TN25 4BF on 2024-02-22
dot icon15/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-11-01 with no updates
dot icon05/01/2022
Change of details for Mr Andrew Bernard Harvey Bridgewater as a person with significant control on 2021-11-01
dot icon05/01/2022
Change of details for Mr Stuart John Finlayson as a person with significant control on 2021-11-01
dot icon05/01/2022
Member's details changed for Mr Stuart John Finlayson on 2022-01-05
dot icon05/01/2022
Member's details changed for Mr Andrew Bernard Harvey Bridgewater on 2021-11-01
dot icon05/01/2022
Registered office address changed from 139 Temple Chambers Temple Avenue London EC4Y 0HP to 149 Temple Chambers 3/7 Temple Avenue London EC4Y 0DA on 2022-01-05
dot icon26/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon17/11/2020
Change of details for Mr Stuart John Finalyson as a person with significant control on 2020-11-01
dot icon17/11/2020
Member's details changed for Mr Stuart John Finalyson on 2020-11-01
dot icon17/11/2020
Member's details changed for Mr Andrew Bernard Harvey Bridgewater on 2020-11-01
dot icon17/11/2020
Change of details for Mr Stuart John Finlayson as a person with significant control on 2020-11-01
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/01/2020
Member's details changed for Mr Stuart John Finalyson on 2020-01-28
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Annual return made up to 2015-11-03
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Annual return made up to 2014-11-03
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-11-03
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-11-03
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/01/2012
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 2012-01-13
dot icon10/01/2012
Annual return made up to 2011-11-03
dot icon22/07/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon18/04/2011
Current accounting period shortened from 2011-11-30 to 2011-06-30
dot icon03/11/2010
Incorporation of a limited liability partnership
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
30/06/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
2
-
-
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
Finlayson, Stuart John
LLP Designated Member
03/11/2010 - Present
3
Bridgewater, Andrew Bernard Harvey
LLP Designated Member
03/11/2010 - Present
1

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 WEALTH MANAGERS LLP

CHARTERHOUSE WEALTH MANAGERS LLP is an(a) Dissolved company incorporated on 03/11/2010 with the registered office located at C/O Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BF. 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 WEALTH MANAGERS LLP?

toggle

CHARTERHOUSE WEALTH MANAGERS LLP is currently Dissolved. It was registered on 03/11/2010 and dissolved on 12/08/2025.

Where is CHARTERHOUSE WEALTH MANAGERS LLP located?

toggle

CHARTERHOUSE WEALTH MANAGERS LLP is registered at C/O Accounts Unlocked Ltd, Office 43 The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BF.

What is the latest filing for CHARTERHOUSE WEALTH MANAGERS LLP?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.