CHARTERSPACE REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

CHARTERSPACE REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12278363

Incorporation date

23/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concord House Nottingham Road, New Basford, Nottingham NG7 7AACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon22/04/2026
Registered office address changed from Concord House Nottingham Road New Basford Nottingham NG7 7FF United Kingdom to Concord House Nottingham Road New Basford Nottingham NG7 7AA on 2026-04-22
dot icon22/04/2026
Director's details changed for Mr Jaspreet Singh Landa on 2026-04-22
dot icon22/04/2026
Director's details changed for Mrs Kuldip Kaur Landa on 2026-04-22
dot icon22/04/2026
Director's details changed for Mr Manpreet Singh Landa on 2026-04-22
dot icon22/04/2026
Director's details changed for Parmjit Singh Landa on 2026-04-22
dot icon26/03/2026
Director's details changed for Mr Jaspreet Singh Landa on 2026-03-22
dot icon11/02/2026
Registered office address changed from Concord House Nottingham Road Nottingham NG7 7FF United Kingdom to Concord House Nottingham Road New Basford Nottingham NG7 7FF on 2026-02-11
dot icon11/02/2026
Director's details changed for Parmjit Singh Landa on 2025-12-19
dot icon11/02/2026
Director's details changed for Mr Manpreet Singh Landa on 2025-12-19
dot icon11/02/2026
Director's details changed for Mr Manpreet Singh Landa on 2025-12-19
dot icon11/02/2026
Director's details changed for Mrs Kuldip Kaur Landa on 2025-12-19
dot icon11/02/2026
Change of details for Charterspace Holdings Ltd as a person with significant control on 2025-12-19
dot icon11/02/2026
Director's details changed for Mr Jaspreet Singh Landa on 2025-12-19
dot icon10/02/2026
Registered office address changed from The Landmark Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom to Concord House Nottingham Road Nottingham NG7 7FF on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Manpreet Singh Landa on 2025-12-19
dot icon10/02/2026
Director's details changed for Mrs Kuldip Kaur Landa on 2025-12-19
dot icon10/02/2026
Director's details changed for Mr Jaspreet Singh Landa on 2026-02-10
dot icon10/02/2026
Director's details changed for Parmjit Singh Landa on 2025-12-19
dot icon10/02/2026
Director's details changed for Mr Manpreet Singh Landa on 2025-12-19
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon30/10/2024
Change of details for Landa Holdco Limited as a person with significant control on 2024-08-14
dot icon14/10/2024
Registration of charge 122783630002, created on 2024-09-27
dot icon11/10/2024
Registration of charge 122783630001, created on 2024-09-27
dot icon07/10/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon29/08/2024
Appointment of Mr Manpreet Singh Landa as a director on 2024-08-28
dot icon14/08/2024
Certificate of change of name
dot icon13/08/2024
Change of share class name or designation
dot icon13/08/2024
Sub-division of shares on 2024-08-09
dot icon12/08/2024
Statement by Directors
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Statement of capital on 2024-08-12
dot icon12/08/2024
Solvency Statement dated 09/08/24
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-08-09
dot icon25/04/2024
Termination of appointment of Karamjit Singh Landa as a director on 2024-04-16
dot icon25/04/2024
Termination of appointment of Parmjit Singh Landa as a director on 2024-04-16
dot icon25/04/2024
Appointment of Mr Inderjeet Singh Landa as a director on 2024-04-16
dot icon25/04/2024
Appointment of Mr Karanbir Singh Landa as a director on 2024-04-16
dot icon25/04/2024
Termination of appointment of Martin John Rogers as a director on 2024-04-16
dot icon25/04/2024
Appointment of Mr Jaspreet Singh Landa as a director on 2024-04-16
dot icon25/04/2024
Termination of appointment of Inderjeet Singh Landa as a director on 2024-04-16
dot icon25/04/2024
Change of details for Landa Holdco Limited as a person with significant control on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Jaspreet Singh Landa on 2024-04-25
dot icon25/04/2024
Director's details changed for Mrs Kuldip Kaur Landa on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Parmjit Singh Landa on 2024-04-25
dot icon25/04/2024
Cessation of Karamjit Singh Landa as a person with significant control on 2020-11-24
dot icon25/04/2024
Cessation of Manjit Singh Landa as a person with significant control on 2020-11-24
dot icon25/04/2024
Notification of Dsl Capital Holdings Limited as a person with significant control on 2020-11-24
dot icon25/04/2024
Cessation of Parmjit Singh Landa as a person with significant control on 2020-11-24
dot icon25/04/2024
Registered office address changed from Concord House 1 Malton Road New Basford Nottingham NG5 1EG United Kingdom to The Landmark Tudor Square West Bridgford Nottingham NG2 6BT on 2024-04-25
dot icon25/04/2024
Cessation of Dsl Capital Holdings Limited as a person with significant control on 2024-04-16
dot icon25/04/2024
Termination of appointment of Karanbir Singh Landa as a director on 2024-04-16
dot icon25/04/2024
Appointment of Mrs Kuldip Kaur Landa as a director on 2024-04-16
dot icon25/04/2024
Appointment of Mr Parmjit Singh Landa as a director on 2024-04-16
dot icon25/04/2024
Termination of appointment of Manjit Singh Landa as a director on 2024-04-16
dot icon18/04/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-04-16
dot icon17/04/2024
Notification of Landa Holdco Limited as a person with significant control on 2024-04-16
dot icon15/04/2024
Resolutions
dot icon15/04/2024
Statement by Directors
dot icon15/04/2024
Solvency Statement dated 10/04/24
dot icon15/04/2024
Statement of capital on 2024-04-15
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.02M
-
0.00
-
-
2022
4
2.01M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landa, Karanbir Singh
Director
16/04/2024 - 16/04/2024
6
Landa, Jaspreet Singh
Director
16/04/2024 - Present
9
Landa, Inderjeet Singh
Director
16/04/2024 - 16/04/2024
12
Landa, Karamjit Singh
Director
16/03/2020 - 16/04/2024
19
Landa, Parmjit Singh
Director
16/04/2024 - Present
27

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARTERSPACE REAL ESTATE LIMITED

CHARTERSPACE REAL ESTATE LIMITED is an(a) Active company incorporated on 23/10/2019 with the registered office located at Concord House Nottingham Road, New Basford, Nottingham NG7 7AA. There are currently 4 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 CHARTERSPACE REAL ESTATE LIMITED?

toggle

CHARTERSPACE REAL ESTATE LIMITED is currently Active. It was registered on 23/10/2019 .

Where is CHARTERSPACE REAL ESTATE LIMITED located?

toggle

CHARTERSPACE REAL ESTATE LIMITED is registered at Concord House Nottingham Road, New Basford, Nottingham NG7 7AA.

What does CHARTERSPACE REAL ESTATE LIMITED do?

toggle

CHARTERSPACE REAL ESTATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARTERSPACE REAL ESTATE LIMITED?

toggle

The latest filing was on 22/04/2026: Registered office address changed from Concord House Nottingham Road New Basford Nottingham NG7 7FF United Kingdom to Concord House Nottingham Road New Basford Nottingham NG7 7AA on 2026-04-22.