CHARTERIST DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARTERIST DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220274

Incorporation date

21/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon06/03/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2026-03-06
dot icon15/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/06/2021
Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-06-29
dot icon10/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/02/2019
Registered office address changed from Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 2019-02-18
dot icon21/09/2018
Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 2018-09-21
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/07/2016
Secretary's details changed for Carol Anne Krzak on 2016-06-23
dot icon14/07/2016
Director's details changed for Mr Christopher Robert Krzak on 2016-06-23
dot icon19/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Christopher Robert Krzak on 2013-05-08
dot icon10/05/2013
Secretary's details changed for Carol Anne Krzak on 2013-05-08
dot icon06/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon27/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon08/03/2012
Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 2012-03-08
dot icon02/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon11/06/2011
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon23/03/2011
Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 2011-03-23
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Secretary's details changed for Carol Anne Krzak on 2009-10-01
dot icon08/06/2010
Director's details changed for Christopher Robert Krzak on 2009-10-01
dot icon08/06/2010
Register inspection address has been changed
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 18/05/09; full list of members
dot icon20/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon21/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/06/2008
Return made up to 18/05/08; full list of members
dot icon13/06/2008
Director's change of particulars / christopher krzak / 18/05/2008
dot icon02/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon31/10/2007
Particulars of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Return made up to 18/05/07; no change of members
dot icon04/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon05/06/2006
Return made up to 18/05/06; full list of members
dot icon19/04/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/10/2004
Particulars of mortgage/charge
dot icon09/06/2004
Return made up to 21/05/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-05-31
dot icon30/12/2003
Particulars of mortgage/charge
dot icon27/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon17/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon30/05/2003
Return made up to 21/05/03; full list of members
dot icon09/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/11/2002
Director resigned
dot icon26/06/2002
Return made up to 21/05/02; full list of members
dot icon15/05/2002
Certificate of change of name
dot icon23/05/2001
Secretary resigned
dot icon21/05/2001
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
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.71K
-
0.00
5.24K
-
2022
2
3.39K
-
0.00
53.12K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krzak, Christopher Robert
Director
21/05/2001 - Present
17

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 CHARTERIST DEVELOPMENTS LIMITED

CHARTERIST DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/05/2001 with the registered office located at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB. 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 CHARTERIST DEVELOPMENTS LIMITED?

toggle

CHARTERIST DEVELOPMENTS LIMITED is currently Active. It was registered on 21/05/2001 .

Where is CHARTERIST DEVELOPMENTS LIMITED located?

toggle

CHARTERIST DEVELOPMENTS LIMITED is registered at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB.

What does CHARTERIST DEVELOPMENTS LIMITED do?

toggle

CHARTERIST DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTERIST DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2026-03-06.