CHARTERVALE LIMITED

Register to unlock more data on OkredoRegister

CHARTERVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03713061

Incorporation date

12/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon22/12/2022
Statement of capital following an allotment of shares on 2020-02-12
dot icon19/12/2022
Change of details for Mr Robin David Hughes as a person with significant control on 2022-12-16
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Change of details for Mr Robin David Hughes as a person with significant control on 2022-12-16
dot icon24/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon03/02/2022
Director's details changed for Mr Robin David Hughes on 2022-02-03
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-09
dot icon01/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Registered office address changed from St. Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 2020-09-02
dot icon21/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Registered office address changed from 12 Carlton House. 127 Cleveland Street London W1T 6QD to St. Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2015-11-05
dot icon28/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/02/2014
Registered office address changed from 20 St. Johns Drive Windsor Berkshire SL4 3RA on 2014-02-26
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon14/02/2010
Director's details changed for Robin David Hughes on 2010-01-08
dot icon18/01/2010
Registered office address changed from 58 Sydney Road London SW20 8EF on 2010-01-18
dot icon31/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-02-12 with full list of shareholders
dot icon20/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 12/02/08; full list of members
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 12/02/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 12/02/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 12/02/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 12/02/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 12/02/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 12/02/02; full list of members
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 12/02/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon16/08/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon11/02/2000
Return made up to 12/02/00; full list of members
dot icon24/04/1999
New director appointed
dot icon24/04/1999
New secretary appointed
dot icon24/04/1999
Director resigned
dot icon24/04/1999
Registered office changed on 24/04/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX
dot icon24/04/1999
Secretary resigned
dot icon12/02/1999
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
31/03/2025
dot iconNext confirmation date
12/02/2027
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
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.58K
-
0.00
870.00
-
2022
1
14.30K
-
0.00
873.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
12/02/1999 - 19/04/1999
1802
CFL DIRECTORS LIMITED
Nominee Director
12/02/1999 - 19/04/1999
1646
Hughes, Robin David
Director
19/04/1999 - Present
15
Hughes, Penny
Secretary
19/04/1999 - Present
-

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 CHARTERVALE LIMITED

CHARTERVALE LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RU. 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 CHARTERVALE LIMITED?

toggle

CHARTERVALE LIMITED is currently Active. It was registered on 12/02/1999 .

Where is CHARTERVALE LIMITED located?

toggle

CHARTERVALE LIMITED is registered at St Stephens House, Arthur Road, Windsor, Berkshire SL4 1RU.

What does CHARTERVALE LIMITED do?

toggle

CHARTERVALE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARTERVALE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-12 with no updates.