CHARTRIDGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARTRIDGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03630555

Incorporation date

11/09/1998

Size

Small

Contacts

Registered address

Registered address

Chartridge House, 30 Shepherds Lane, Beaconsfield, Buckinghamshire HP9 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1998)
dot icon09/02/2026
Registration of charge 036305550052, created on 2026-02-06
dot icon23/01/2026
Registration of charge 036305550051, created on 2026-01-20
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon01/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/03/2025
Secretary's details changed for Mrs Lesley Anne Farrer on 2025-03-20
dot icon20/03/2025
Director's details changed for Mrs Lesley Anne Farrer on 2025-03-20
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon01/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon17/06/2023
Accounts for a small company made up to 2022-12-31
dot icon25/01/2023
Termination of appointment of Edgar Graham Thomson as a director on 2023-01-14
dot icon25/01/2023
Appointment of Mr James David Edgar Thomson as a director on 2023-01-26
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon27/06/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon13/07/2021
Accounts for a small company made up to 2020-12-31
dot icon09/04/2021
Satisfaction of charge 036305550049 in full
dot icon22/09/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon03/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Satisfaction of charge 036305550050 in full
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon30/08/2018
Director's details changed for Mrs Lesley Anne Thomson on 2018-08-13
dot icon14/08/2018
Accounts for a small company made up to 2017-12-31
dot icon28/06/2018
Satisfaction of charge 036305550045 in full
dot icon28/06/2018
Satisfaction of charge 1 in full
dot icon28/06/2018
Satisfaction of charge 036305550048 in full
dot icon28/06/2018
Satisfaction of charge 036305550047 in full
dot icon25/06/2018
Registration of charge 036305550050, created on 2018-06-21
dot icon25/06/2018
Registration of charge 036305550049, created on 2018-06-21
dot icon10/05/2018
Satisfaction of charge 036305550046 in full
dot icon08/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon26/04/2018
Secretary's details changed for Mrs Lesley Anne Thomson on 2018-04-26
dot icon08/09/2017
Full accounts made up to 2017-04-07
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon07/11/2016
Registration of charge 036305550048, created on 2016-10-31
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon21/10/2015
Satisfaction of charge 32 in full
dot icon21/10/2015
Satisfaction of charge 33 in full
dot icon21/10/2015
Satisfaction of charge 34 in full
dot icon21/10/2015
Satisfaction of charge 38 in full
dot icon21/10/2015
Satisfaction of charge 39 in full
dot icon21/10/2015
Satisfaction of charge 36 in full
dot icon21/10/2015
Satisfaction of charge 41 in full
dot icon21/10/2015
Satisfaction of charge 036305550043 in full
dot icon21/10/2015
Satisfaction of charge 036305550044 in full
dot icon21/10/2015
Satisfaction of charge 42 in full
dot icon21/10/2015
Satisfaction of charge 31 in full
dot icon21/10/2015
Satisfaction of charge 35 in full
dot icon21/10/2015
Satisfaction of charge 37 in full
dot icon21/10/2015
Satisfaction of charge 40 in full
dot icon18/09/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon31/03/2015
Registration of charge 036305550047, created on 2015-03-30
dot icon03/03/2015
Registration of charge 036305550046, created on 2015-03-02
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon11/07/2014
Registration of charge 036305550045, created on 2014-07-07
dot icon07/05/2014
Appointment of Mr Karl Mckenzie as a director
dot icon02/05/2014
Appointment of Mrs Ann Lesley Brown as a director
dot icon02/05/2014
Termination of appointment of Jonathan Smith as a director
dot icon02/05/2014
Registered office address changed from Little Hampden Lodge Little Hampden Great Missenden Buckinghamshire HP16 9PS on 2014-05-02
dot icon24/04/2014
Previous accounting period shortened from 2014-09-29 to 2014-03-31
dot icon01/04/2014
Full accounts made up to 2013-09-30
dot icon12/09/2013
Current accounting period extended from 2013-03-30 to 2013-09-29
dot icon11/09/2013
Registration of charge 036305550044
dot icon27/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon25/07/2013
Registration of charge 036305550043
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 42
dot icon01/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 41
dot icon22/01/2011
Particulars of a mortgage or charge / charge no: 40
dot icon01/10/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 39
dot icon26/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon26/08/2010
Director's details changed for Lesley Anne Thomson on 2010-08-26
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 38
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 26/08/09; full list of members
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 37
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/10/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 26/08/08; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 26/08/07; full list of members
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 26/08/06; full list of members
dot icon26/07/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon09/02/2006
Director resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 26/08/05; full list of members
dot icon01/10/2005
Particulars of mortgage/charge
dot icon17/03/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 26/08/04; full list of members
dot icon13/04/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 26/08/03; full list of members
dot icon29/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Full accounts made up to 2003-03-31
dot icon18/06/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Particulars of mortgage/charge
dot icon09/09/2002
Return made up to 11/09/02; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon04/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon12/12/2001
Particulars of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon27/09/2001
Return made up to 11/09/01; full list of members
dot icon12/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Particulars of mortgage/charge
dot icon25/04/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
Return made up to 11/09/00; full list of members
dot icon27/09/2000
Accounting reference date extended from 30/09/00 to 30/03/01
dot icon17/08/2000
Particulars of mortgage/charge
dot icon12/07/2000
Full accounts made up to 1999-09-30
dot icon14/02/2000
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon07/10/1999
Return made up to 11/09/99; full list of members
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Director resigned
dot icon24/04/1999
Resolutions
dot icon24/04/1999
Resolutions
dot icon08/03/1999
Ad 01/02/99--------- £ si 615@1=615 £ ic 500/1115
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: 4 bedford row london WC1R 4DF
dot icon05/02/1999
Secretary resigned
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Resolutions
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon27/10/1998
Conve 09/10/98
dot icon27/10/1998
Ad 09/10/98--------- £ si 460@1=460 £ ic 40/500
dot icon27/10/1998
£ nc 100/51225 09/10/98
dot icon11/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrer, Lesley Anne
Director
09/10/1998 - Present
8
Thomson, James David Edgar
Director
26/01/2023 - Present
3
Thomson, Edgar Graham
Director
08/10/1998 - 13/01/2023
25
Brown, Ann Lesley
Director
01/05/2014 - Present
7
Farrer, Lesley Anne
Secretary
27/01/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHARTRIDGE DEVELOPMENTS LIMITED

CHARTRIDGE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/09/1998 with the registered office located at Chartridge House, 30 Shepherds Lane, Beaconsfield, Buckinghamshire HP9 2DT. There are currently 5 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 CHARTRIDGE DEVELOPMENTS LIMITED?

toggle

CHARTRIDGE DEVELOPMENTS LIMITED is currently Active. It was registered on 11/09/1998 .

Where is CHARTRIDGE DEVELOPMENTS LIMITED located?

toggle

CHARTRIDGE DEVELOPMENTS LIMITED is registered at Chartridge House, 30 Shepherds Lane, Beaconsfield, Buckinghamshire HP9 2DT.

What does CHARTRIDGE DEVELOPMENTS LIMITED do?

toggle

CHARTRIDGE DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHARTRIDGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/02/2026: Registration of charge 036305550052, created on 2026-02-06.