CHARTWAY CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHARTWAY CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10401411

Incorporation date

29/09/2016

Size

Full

Contacts

Registered address

Registered address

4 Abbey Wood Road, Kings Hill, Kent ME19 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2016)
dot icon02/04/2026
Registration of charge 104014110003, created on 2026-03-25
dot icon25/02/2026
Appointment of Mr Thomas Onslow as a secretary on 2026-01-23
dot icon04/12/2025
Previous accounting period extended from 2025-05-30 to 2025-11-29
dot icon14/11/2025
Registration of charge 104014110002, created on 2025-11-11
dot icon29/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon22/09/2025
Full accounts made up to 2024-05-31
dot icon27/08/2025
Appointment of Mr Thomas Onslow as a director on 2025-08-07
dot icon21/08/2025
Termination of appointment of Jonathan Peter Payne as a director on 2025-08-18
dot icon18/06/2025
Termination of appointment of Gavin James Hunt as a director on 2025-06-12
dot icon28/05/2025
Termination of appointment of Steve Cresswell as a director on 2025-05-14
dot icon27/05/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon18/12/2024
Director's details changed for Mr Graham John Chivers on 2024-12-01
dot icon04/12/2024
Change of details for Chartway Group Limited as a person with significant control on 2024-12-01
dot icon04/12/2024
Director's details changed for Mr Jonathan Peter Payne on 2024-12-01
dot icon03/12/2024
Registered office address changed from Orchard House Westerhill Road Coxheath ME17 4DH England to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Gavin James Hunt on 2024-12-01
dot icon02/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon12/08/2024
Appointment of Mr Jonathan Peter Payne as a director on 2024-08-05
dot icon09/07/2024
Termination of appointment of Paul Safa as a director on 2024-06-18
dot icon09/07/2024
Termination of appointment of Keith Lamb as a director on 2024-06-18
dot icon26/03/2024
Appointment of Mr Graham John Chivers as a director on 2024-03-18
dot icon26/03/2024
Termination of appointment of Ian David Savage as a director on 2024-03-18
dot icon04/01/2024
Full accounts made up to 2023-05-31
dot icon26/10/2023
Appointment of Mr Gavin James Hunt as a director on 2023-10-23
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon20/02/2023
Full accounts made up to 2022-05-31
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Memorandum and Articles of Association
dot icon30/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon23/09/2022
Registration of charge 104014110001, created on 2022-09-23
dot icon11/07/2022
Appointment of Steve Cresswell as a director on 2022-06-27
dot icon23/12/2021
Full accounts made up to 2021-05-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon10/12/2020
Full accounts made up to 2020-05-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon17/01/2020
Accounts for a small company made up to 2019-05-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon01/02/2019
Full accounts made up to 2018-05-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon12/07/2018
Resolutions
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon28/09/2017
Notification of Chartway Group Limited as a person with significant control on 2017-09-28
dot icon28/09/2017
Cessation of Ian David Savage as a person with significant control on 2017-09-28
dot icon25/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon27/04/2017
Current accounting period shortened from 2017-09-30 to 2017-05-31
dot icon03/03/2017
Resolutions
dot icon28/02/2017
Statement of capital following an allotment of shares on 2016-10-01
dot icon28/02/2017
Consolidation of shares on 2016-09-30
dot icon20/02/2017
Change of share class name or designation
dot icon01/12/2016
Appointment of Mr Keith Lamb as a director on 2016-12-01
dot icon29/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Jonathan Peter
Director
05/08/2024 - 18/08/2025
4
Safa, Paul
Director
29/09/2016 - 18/06/2024
30
Mr Gavin James Hunt
Director
23/10/2023 - 12/06/2025
32
Savage, Ian David
Director
29/09/2016 - 18/03/2024
30
Chivers, Graham John
Director
18/03/2024 - Present
65

Persons with Significant Control

2
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 CHARTWAY CIVIL ENGINEERING LIMITED

CHARTWAY CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 29/09/2016 with the registered office located at 4 Abbey Wood Road, Kings Hill, Kent ME19 4AB. There are currently 3 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 CHARTWAY CIVIL ENGINEERING LIMITED?

toggle

CHARTWAY CIVIL ENGINEERING LIMITED is currently Active. It was registered on 29/09/2016 .

Where is CHARTWAY CIVIL ENGINEERING LIMITED located?

toggle

CHARTWAY CIVIL ENGINEERING LIMITED is registered at 4 Abbey Wood Road, Kings Hill, Kent ME19 4AB.

What does CHARTWAY CIVIL ENGINEERING LIMITED do?

toggle

CHARTWAY CIVIL ENGINEERING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CHARTWAY CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 104014110003, created on 2026-03-25.