CHARTERWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

CHARTERWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04784464

Incorporation date

02/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Return of final meeting in a members' voluntary winding up
dot icon03/04/2025
Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-07-09
dot icon09/07/2024
Declaration of solvency
dot icon09/07/2024
Appointment of a voluntary liquidator
dot icon30/05/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30
dot icon22/05/2024
Satisfaction of charge 2 in full
dot icon22/05/2024
Satisfaction of charge 047844640003 in full
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Previous accounting period extended from 2023-07-31 to 2023-09-30
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/06/2022
Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-06-13
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon07/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon23/08/2018
Resolutions
dot icon12/06/2018
Resolutions
dot icon05/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/03/2017
Particulars of variation of rights attached to shares
dot icon20/03/2017
Change of share class name or designation
dot icon15/03/2017
Resolutions
dot icon15/03/2017
Statement of company's objects
dot icon03/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon28/10/2016
Registration of charge 047844640003, created on 2016-10-25
dot icon12/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2013
Statement by directors
dot icon26/04/2013
Statement of capital on 2013-04-26
dot icon26/04/2013
Solvency statement dated 20/03/13
dot icon26/04/2013
Resolutions
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon07/05/2010
Sub-division of shares on 2010-03-30
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2009
Return made up to 02/08/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/04/2009
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon15/07/2008
Return made up to 02/06/08; no change of members
dot icon01/02/2008
Particulars of mortgage/charge
dot icon03/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon26/06/2007
Return made up to 02/06/07; no change of members
dot icon16/10/2006
Accounts for a dormant company made up to 2006-06-30
dot icon15/06/2006
Return made up to 02/06/06; full list of members
dot icon12/06/2006
Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
Secretary resigned
dot icon06/06/2006
Certificate of change of name
dot icon18/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon20/06/2005
Return made up to 02/06/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon22/07/2004
Return made up to 02/06/04; full list of members
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed
dot icon02/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+987.10 % *

* during past year

Cash in Bank

£2,421,800.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
28/11/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.40M
-
0.00
657.74K
-
2022
1
1.31M
-
0.00
222.78K
-
2023
1
1.64M
-
0.00
2.42M
-
2023
1
1.64M
-
0.00
2.42M
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.64M £Ascended25.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.42M £Ascended987.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/06/2003 - 01/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/06/2003 - 01/06/2003
67500
Mr Robert Selous Bathurst Sutton
Director
01/06/2003 - Present
4
Hambleton, Deborah Jane
Secretary
22/05/2006 - Present
-
Sutton, Victor Alison
Secretary
01/06/2003 - 22/05/2006
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARTERWOOD HOMES LIMITED

CHARTERWOOD HOMES LIMITED is an(a) Dissolved company incorporated on 02/06/2003 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERWOOD HOMES LIMITED?

toggle

CHARTERWOOD HOMES LIMITED is currently Dissolved. It was registered on 02/06/2003 and dissolved on 15/08/2025.

Where is CHARTERWOOD HOMES LIMITED located?

toggle

CHARTERWOOD HOMES LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does CHARTERWOOD HOMES LIMITED do?

toggle

CHARTERWOOD HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHARTERWOOD HOMES LIMITED have?

toggle

CHARTERWOOD HOMES LIMITED had 1 employees in 2023.

What is the latest filing for CHARTERWOOD HOMES LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.