CHARTLEY FURNITURE DESIGN LIMITED

Register to unlock more data on OkredoRegister

CHARTLEY FURNITURE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178545

Incorporation date

27/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Exeter House Beaufort Court,, Sir Thomas Longley Road, Rochester, Kent ME2 4FECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon07/08/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Change of details for Ms Lesley Wendy Richardson as a person with significant control on 2023-03-31
dot icon04/07/2023
Secretary's details changed for Ms Lesley Wendy Richardson on 2023-03-31
dot icon03/07/2023
Director's details changed for Ms Lesley Wendy Richardson on 2023-03-31
dot icon29/06/2023
Change of details for Ms Lesley Wendy Richardson as a person with significant control on 2023-03-31
dot icon29/06/2023
Director's details changed for Ms Lesley Wendy Richardson on 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon21/07/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon10/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/10/2015
Registration of charge 031785450001, created on 2015-10-19
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon12/01/2014
Termination of appointment of Fernando Reverter as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 27/03/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 27/03/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Registered office changed on 12/12/07 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU
dot icon11/04/2007
Return made up to 27/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Registered office changed on 04/01/07 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
dot icon28/03/2006
Return made up to 27/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 27/03/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 27/03/03; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 27/03/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 27/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/10/2000
Registered office changed on 06/10/00 from: 17 new road avenue chatham kent ME4 6BA
dot icon27/04/2000
Return made up to 27/03/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/05/1999
Return made up to 27/03/99; full list of members
dot icon26/05/1999
Registered office changed on 26/05/99 from: 13 east cross tenterden kent TN30 6AD
dot icon16/11/1998
Accounts for a small company made up to 1998-03-31
dot icon30/03/1998
Return made up to 27/03/98; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1997-03-31
dot icon03/06/1997
Return made up to 27/03/97; full list of members
dot icon10/12/1996
Ad 20/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/1996
Registered office changed on 29/11/96 from: linda wiggins morochelsea farm boughton monchelsea maidstone kent ME17 5JD
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
Registered office changed on 25/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
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
6
105.04K
-
0.00
-
-
2022
6
100.00K
-
0.00
-
-
2023
6
130.40K
-
0.00
-
-
2023
6
130.40K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

130.40K £Ascended30.41 % *

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
Ms Lesley Wendy Richardson
Director
27/03/1996 - Present
-
Richardson, Lesley Wendy
Secretary
27/03/1996 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARTLEY FURNITURE DESIGN LIMITED

CHARTLEY FURNITURE DESIGN LIMITED is an(a) Active company incorporated on 27/03/1996 with the registered office located at 2 Exeter House Beaufort Court,, Sir Thomas Longley Road, Rochester, Kent ME2 4FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTLEY FURNITURE DESIGN LIMITED?

toggle

CHARTLEY FURNITURE DESIGN LIMITED is currently Active. It was registered on 27/03/1996 .

Where is CHARTLEY FURNITURE DESIGN LIMITED located?

toggle

CHARTLEY FURNITURE DESIGN LIMITED is registered at 2 Exeter House Beaufort Court,, Sir Thomas Longley Road, Rochester, Kent ME2 4FE.

What does CHARTLEY FURNITURE DESIGN LIMITED do?

toggle

CHARTLEY FURNITURE DESIGN LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CHARTLEY FURNITURE DESIGN LIMITED have?

toggle

CHARTLEY FURNITURE DESIGN LIMITED had 6 employees in 2023.

What is the latest filing for CHARTLEY FURNITURE DESIGN LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.