CHARTWAY GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARTWAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06896161

Incorporation date

06/05/2009

Size

Group

Contacts

Registered address

Registered address

4 Abbey Wood Road, Kings Hill, Kent ME19 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon20/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon02/04/2026
Registration of charge 068961610041, created on 2026-03-25
dot icon25/02/2026
Appointment of Mr Thomas Onslow as a secretary on 2026-01-23
dot icon24/02/2026
Satisfaction of charge 068961610036 in full
dot icon15/01/2026
Termination of appointment of Oliver Jolley as a director on 2026-01-09
dot icon04/12/2025
Previous accounting period extended from 2025-05-30 to 2025-11-29
dot icon03/12/2025
Termination of appointment of Keith John Maddin as a director on 2025-11-11
dot icon14/11/2025
Registration of charge 068961610040, created on 2025-11-11
dot icon08/10/2025
Director's details changed for Thomas Onslow on 2025-09-29
dot icon08/10/2025
Director's details changed for Mr Keith John Maddin on 2025-09-29
dot icon22/09/2025
Group of companies' accounts made up to 2024-05-30
dot icon20/06/2025
Registration of charge 068961610039, created on 2025-06-13
dot icon18/06/2025
Termination of appointment of Gavin James Hunt as a director on 2025-06-12
dot icon16/06/2025
Satisfaction of charge 068961610038 in full
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 icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon05/12/2024
Director's details changed for Mr Graham John Chivers on 2024-12-01
dot icon04/12/2024
Change of details for Chartway Group Holdings Limited as a person with significant control on 2024-12-01
dot icon03/12/2024
Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Oliver Jolley on 2024-12-01
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 Ian David Savage as a director on 2024-06-18
dot icon16/04/2024
Confirmation statement made on 2024-04-04 with no updates
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 Stuart Scott Mitchell as a director on 2024-03-18
dot icon04/01/2024
Group of companies' accounts made up to 2023-05-31
dot icon22/12/2023
Registration of charge 068961610038, created on 2023-12-20
dot icon26/10/2023
Appointment of Oliver Jolley as a director on 2023-10-23
dot icon21/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon03/04/2023
Termination of appointment of Daniel Robert Lock as a director on 2023-03-29
dot icon09/03/2023
Appointment of Mr Gavin James Hunt as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr Clive Fuller as a director on 2023-03-01
dot icon20/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon25/10/2022
Memorandum and Articles of Association
dot icon25/10/2022
Resolutions
dot icon23/09/2022
Registration of charge 068961610037, created on 2022-09-23
dot icon05/08/2022
Appointment of Mr Stuart Scott Mitchell as a director on 2022-08-05
dot icon12/07/2022
Satisfaction of charge 068961610012 in full
dot icon12/07/2022
Satisfaction of charge 068961610009 in full
dot icon12/07/2022
Satisfaction of charge 068961610021 in full
dot icon12/07/2022
Satisfaction of charge 068961610035 in full
dot icon12/07/2022
Satisfaction of charge 068961610030 in full
dot icon11/07/2022
Appointment of Mr Daniel Robert Lock as a director on 2022-06-27
dot icon11/07/2022
Termination of appointment of Stuart Scott Mitchell as a director on 2022-06-27
dot icon11/07/2022
Termination of appointment of Suzanne Jane Savage as a director on 2022-06-27
dot icon11/07/2022
Appointment of Thomas Onslow as a director on 2022-06-27
dot icon11/07/2022
Appointment of Steve Cresswell as a director on 2022-06-27
dot icon11/07/2022
Appointment of Mr Keith John Maddin as a director on 2022-06-27
dot icon11/07/2022
Termination of appointment of Andrew John Shankster as a director on 2022-06-27
dot icon02/07/2022
Registration of charge 068961610036, created on 2022-06-23
dot icon27/06/2022
Satisfaction of charge 068961610034 in full
dot icon27/06/2022
Satisfaction of charge 068961610033 in full
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon05/01/2022
Satisfaction of charge 068961610032 in full
dot icon23/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon21/09/2021
Registration of charge 068961610035, created on 2021-09-20
dot icon03/09/2021
Registration of charge 068961610033, created on 2021-09-02
dot icon03/09/2021
Registration of charge 068961610034, created on 2021-09-02
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon11/01/2021
Registration of charge 068961610032, created on 2020-12-30
dot icon14/12/2020
Satisfaction of charge 068961610024 in full
dot icon09/12/2020
Group of companies' accounts made up to 2020-05-31
dot icon10/09/2020
Satisfaction of charge 068961610022 in full
dot icon10/09/2020
Registration of charge 068961610031, created on 2020-09-08
dot icon17/07/2020
Registration of charge 068961610030, created on 2020-07-10
dot icon03/07/2020
Satisfaction of charge 068961610025 in full
dot icon03/07/2020
Satisfaction of charge 068961610026 in full
dot icon03/07/2020
Satisfaction of charge 068961610028 in full
dot icon03/07/2020
Satisfaction of charge 068961610027 in full
dot icon03/07/2020
Satisfaction of charge 068961610029 in full
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon03/02/2020
Satisfaction of charge 3 in full
dot icon20/01/2020
Group of companies' accounts made up to 2019-05-31
dot icon24/07/2019
Satisfaction of charge 068961610023 in full
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon27/02/2019
Registration of charge 068961610027, created on 2019-02-26
dot icon27/02/2019
Registration of charge 068961610028, created on 2019-02-26
dot icon27/02/2019
Registration of charge 068961610025, created on 2019-02-26
dot icon27/02/2019
Registration of charge 068961610029, created on 2019-02-26
dot icon27/02/2019
Registration of charge 068961610026, created on 2019-02-26
dot icon21/02/2019
Satisfaction of charge 068961610020 in full
dot icon01/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon02/07/2018
Registration of charge 068961610024, created on 2018-06-28
dot icon25/04/2018
Registration of charge 068961610023, created on 2018-04-12
dot icon19/04/2018
Termination of appointment of Philip Cunningham as a director on 2018-04-09
dot icon19/04/2018
Cessation of Philip Cunningham as a person with significant control on 2018-04-09
dot icon19/04/2018
Cessation of Ian David Savage as a person with significant control on 2018-04-09
dot icon19/04/2018
Notification of Chartway Group Holdings Limited as a person with significant control on 2018-04-09
dot icon13/04/2018
Registration of charge 068961610022, created on 2018-04-12
dot icon11/04/2018
Satisfaction of charge 068961610017 in full
dot icon11/04/2018
Satisfaction of charge 068961610015 in full
dot icon11/04/2018
Satisfaction of charge 068961610013 in full
dot icon11/04/2018
Satisfaction of charge 068961610014 in full
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon05/04/2018
Appointment of Mrs Suzanne Jane Savage as a director on 2018-04-03
dot icon08/03/2018
Satisfaction of charge 068961610016 in full
dot icon25/09/2017
Group of companies' accounts made up to 2017-05-31
dot icon15/09/2017
Satisfaction of charge 068961610019 in full
dot icon27/07/2017
Registration of charge 068961610021, created on 2017-07-12
dot icon23/06/2017
Registration of charge 068961610020, created on 2017-06-06
dot icon08/06/2017
Satisfaction of charge 068961610018 in full
dot icon22/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon30/03/2017
Registration of charge 068961610018, created on 2017-03-27
dot icon30/03/2017
Registration of charge 068961610019, created on 2017-03-30
dot icon15/02/2017
Satisfaction of charge 068961610011 in full
dot icon20/01/2017
Registration of charge 068961610017, created on 2017-01-11
dot icon16/01/2017
Registration of charge 068961610016, created on 2017-01-13
dot icon03/11/2016
Group of companies' accounts made up to 2016-05-31
dot icon31/10/2016
Satisfaction of charge 068961610010 in full
dot icon01/06/2016
Appointment of Mr Andrew John Shankster as a director on 2016-06-01
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon24/02/2016
Registration of charge 068961610015, created on 2016-02-19
dot icon24/02/2016
Registration of charge 068961610014, created on 2016-02-19
dot icon10/11/2015
Registration of charge 068961610013, created on 2015-10-23
dot icon09/11/2015
Registration of charge 068961610012, created on 2015-11-06
dot icon02/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon30/10/2015
Registration of charge 068961610011, created on 2015-10-23
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-07
dot icon28/01/2015
Group of companies' accounts made up to 2014-05-31
dot icon22/01/2015
Resolutions
dot icon12/01/2015
Director's details changed for Mr Stuart Scott Mitchell on 2015-01-07
dot icon12/01/2015
Director's details changed for Mr Ian David Savage on 2015-01-07
dot icon12/01/2015
Director's details changed for Mr Philip Cunningham on 2015-01-07
dot icon19/09/2014
Registration of charge 068961610010, created on 2014-09-17
dot icon17/07/2014
Satisfaction of charge 1 in full
dot icon17/07/2014
Satisfaction of charge 5 in full
dot icon17/07/2014
Satisfaction of charge 6 in full
dot icon15/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon09/12/2013
Registered office address changed from Somerfield House 59 London Road Maidstone Kent ME16 8JH on 2013-12-09
dot icon20/11/2013
Registration of charge 068961610009
dot icon09/09/2013
Group of companies' accounts made up to 2013-05-31
dot icon07/09/2013
Satisfaction of charge 8 in full
dot icon07/09/2013
Satisfaction of charge 4 in full
dot icon12/07/2013
Appointment of Mr Paul Safa as a director
dot icon31/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon14/11/2012
Group of companies' accounts made up to 2012-05-31
dot icon29/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon18/11/2011
Duplicate mortgage certificatecharge no:7
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/09/2011
Full accounts made up to 2011-05-31
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon31/05/2011
Appointment of Stuart Scott Mitchell as a director
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-05-24
dot icon31/05/2011
Resolutions
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon26/05/2010
Director's details changed for Philip Cunningham on 2010-05-06
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/08/2009
Director appointed philip cunningham
dot icon14/08/2009
Ad 27/07/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/05/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Stuart Scott
Director
24/05/2011 - 27/06/2022
6
Mitchell, Stuart Scott
Director
05/08/2022 - 18/03/2024
6
Maddin, Keith John
Director
27/06/2022 - 11/11/2025
96
Cunningham, Philip
Director
27/07/2009 - 09/04/2018
9
Safa, Paul
Director
01/06/2013 - 18/06/2024
30

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+
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 GROUP LIMITED

CHARTWAY GROUP LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at 4 Abbey Wood Road, Kings Hill, Kent ME19 4AB. There are currently 4 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 GROUP LIMITED?

toggle

CHARTWAY GROUP LIMITED is currently Active. It was registered on 06/05/2009 .

Where is CHARTWAY GROUP LIMITED located?

toggle

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

What does CHARTWAY GROUP LIMITED do?

toggle

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

What is the latest filing for CHARTWAY GROUP LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-04 with no updates.