CHARTWAY LIVING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHARTWAY LIVING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126165

Incorporation date

23/02/2007

Size

Total Exemption 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 23/02/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon25/02/2026
Appointment of Mr Thomas Onslow as a secretary on 2026-01-23
dot icon15/01/2026
Termination of appointment of Oliver Jolley as a director on 2026-01-09
dot icon05/12/2025
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 icon21/11/2025
Resolutions
dot icon21/11/2025
Memorandum and Articles of Association
dot icon13/10/2025
Change of details for Chartway Partnerships Finco Limited as a person with significant control on 2025-10-09
dot icon10/10/2025
Change of details for a person with significant control
dot icon09/10/2025
Director's details changed for Mr Keith John Maddin on 2025-09-29
dot icon09/10/2025
Change of details for Psp Group Finco Limited as a person with significant control on 2022-10-04
dot icon22/09/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/09/2025
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 icon25/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon13/01/2025
Termination of appointment of Adam Forster as a director on 2024-12-18
dot icon18/12/2024
Director's details changed for Mr Graham John Chivers on 2024-12-01
dot icon17/12/2024
Director's details changed for Steve Cresswell on 2024-12-01
dot icon17/12/2024
Director's details changed for Mr Adam Forster on 2024-12-01
dot icon17/12/2024
Director's details changed for Mr Oliver Jolley 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 icon14/08/2024
Termination of appointment of Mark Patrick James Ewing as a director on 2024-08-14
dot icon12/08/2024
Appointment of Mr Oliver Jolley as a director on 2024-08-05
dot icon26/03/2024
Appointment of Steve Cresswell as a director on 2024-03-18
dot icon26/03/2024
Appointment of Mr Graham John Chivers as a director on 2024-03-18
dot icon26/03/2024
Appointment of Mr Adam Forster as a director on 2024-03-18
dot icon25/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon07/11/2023
Director's details changed for Mr Mark Patrick James Ewing on 2023-10-16
dot icon16/10/2023
Certificate of change of name
dot icon07/06/2023
Termination of appointment of Paul Joseph Brown as a director on 2023-06-01
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/04/2023
Registered office address changed from Synergy House 114 - 118 Southampton Row London WC1B 5AA England to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on 2023-04-21
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/07/2022
Previous accounting period extended from 2022-03-31 to 2022-05-31
dot icon14/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/01/2021
Termination of appointment of John Webber as a director on 2021-01-29
dot icon29/01/2021
Termination of appointment of Adam Grant Cameron Cunnington as a director on 2021-01-29
dot icon07/01/2021
Appointment of Mr Mark Patrick James Ewing as a director on 2021-01-04
dot icon06/03/2020
Director's details changed for Mr John Webber on 2020-03-06
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon14/02/2020
Termination of appointment of Akash Patel as a director on 2020-02-14
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon11/12/2019
Appointment of Mr John Webber as a director on 2019-12-11
dot icon16/05/2019
Termination of appointment of Richard Vernon Smith as a director on 2019-04-01
dot icon09/05/2019
Director's details changed for Mr Thomas Onslow on 2019-05-01
dot icon09/05/2019
Director's details changed for Mr Keith John Maddin on 2019-05-01
dot icon09/05/2019
Director's details changed for Mr Adam Grant Cameron Cunnington on 2019-05-01
dot icon24/04/2019
Appointment of Mr Paul Joseph Brown as a director on 2019-04-24
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon05/02/2019
Appointment of Mr Akash Patel as a director on 2019-02-05
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon06/09/2018
Termination of appointment of Steven Sharpe as a director on 2018-08-22
dot icon05/09/2018
Termination of appointment of Melvin Frank Robinson as a director on 2018-08-22
dot icon05/09/2018
Termination of appointment of Giovanni Primo Losi as a director on 2018-08-22
dot icon26/07/2018
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon26/07/2018
Cessation of Psp Group Holdco Limited as a person with significant control on 2018-07-13
dot icon26/07/2018
Notification of Psp Group Finco Limited as a person with significant control on 2018-07-13
dot icon13/07/2018
Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP United Kingdom to Synergy House 114 - 118 Southampton Row London WC1B 5AA on 2018-07-13
dot icon12/04/2018
Confirmation statement made on 2018-02-23 with updates
dot icon14/03/2018
Cessation of Richard Vernon Smith as a person with significant control on 2017-08-22
dot icon14/03/2018
Notification of Psp Group Holdco Limited as a person with significant control on 2017-08-22
dot icon09/01/2018
Accounts for a small company made up to 2017-04-30
dot icon12/10/2017
Cessation of Streambay Llp as a person with significant control on 2017-08-18
dot icon14/09/2017
Cancellation of shares. Statement of capital on 2017-08-18
dot icon14/09/2017
Purchase of own shares.
dot icon07/09/2017
Memorandum and Articles of Association
dot icon07/09/2017
Resolutions
dot icon24/08/2017
Notification of Richard Vernon Smith as a person with significant control on 2017-08-18
dot icon24/08/2017
Appointment of Mr Thomas Onslow as a director on 2017-08-22
dot icon24/08/2017
Appointment of Mr Adam Grant Cameron Cunnington as a director on 2017-08-22
dot icon24/08/2017
Appointment of Mr Keith John Maddin as a director on 2017-08-22
dot icon24/08/2017
Change of details for Streambay Llp as a person with significant control on 2017-08-22
dot icon23/08/2017
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 2017-08-23
dot icon23/08/2017
Termination of appointment of William Frederick Bennett as a secretary on 2017-08-22
dot icon18/08/2017
Statement by Directors
dot icon18/08/2017
Statement of capital on 2017-08-18
dot icon18/08/2017
Solvency Statement dated 18/08/17
dot icon18/08/2017
Resolutions
dot icon18/08/2017
Termination of appointment of Mark Andrew Pears as a director on 2017-08-18
dot icon18/08/2017
Termination of appointment of Trevor Steven Pears as a director on 2017-08-18
dot icon18/08/2017
Termination of appointment of David Alan Pears as a director on 2017-08-18
dot icon18/08/2017
Termination of appointment of Wpg Registrars Limited as a director on 2017-08-18
dot icon22/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon03/03/2017
Appointment of Wpg Registrars Limited as a director on 2017-02-28
dot icon31/01/2017
Accounts for a small company made up to 2016-04-30
dot icon14/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon05/02/2016
Accounts for a small company made up to 2015-04-30
dot icon29/05/2015
Statement of capital on 2015-03-31
dot icon15/05/2015
Resolutions
dot icon15/05/2015
Resolutions
dot icon12/05/2015
Particulars of variation of rights attached to shares
dot icon12/05/2015
Particulars of variation of rights attached to shares
dot icon12/05/2015
Change of share class name or designation
dot icon12/05/2015
Change of share class name or designation
dot icon12/05/2015
Resolutions
dot icon16/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon09/02/2015
Accounts for a small company made up to 2014-04-30
dot icon19/06/2014
Appointment of Mr Giovanni Primo Losi as a director
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-04-30
dot icon19/03/2013
Appointment of William Frederick Bennett as a secretary
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Michael Keidan as a secretary
dot icon29/01/2013
Accounts for a small company made up to 2012-04-30
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/12/2010
Director's details changed for Mr Melvin Frank Robinson on 2010-11-16
dot icon21/12/2010
Director's details changed for Mr Steven Sharpe on 2010-11-16
dot icon09/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Ad 28/04/09-28/04/09\gbp si 215000@1=215000\gbp ic 786000/1001000\
dot icon17/03/2009
Return made up to 23/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/08/2008
Ad 30/04/08-30/04/08\gbp si 85000@1=85000\gbp ic 701000/786000\
dot icon29/05/2008
Return made up to 23/02/08; full list of members
dot icon24/01/2008
Ad 24/01/08-24/01/08 £ si [email protected]=200000 £ ic 501000/701000
dot icon29/10/2007
Accounting reference date extended from 29/02/08 to 30/04/08
dot icon29/10/2007
Ad 26/10/07-26/10/07 £ si [email protected]=300000 £ ic 201000/501000
dot icon04/09/2007
New director appointed
dot icon18/05/2007
Resolutions
dot icon03/05/2007
Particulars of contract relating to shares
dot icon03/05/2007
Ad 20/04/07--------- £ si 500@1=500 £ ic 200500/201000
dot icon03/05/2007
Ad 20/04/07--------- £ si 499@1=499 £ ic 200001/200500
dot icon18/04/2007
Ad 29/03/07--------- £ si 200000@1=200000 £ ic 1/200001
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon11/03/2007
Nc inc already adjusted 23/02/07
dot icon11/03/2007
Resolutions
dot icon10/03/2007
Nc inc already adjusted 23/02/07
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon28/02/2007
Registered office changed on 28/02/07 from: clive house, old brewery mews hampstead london NW3 1PZ
dot icon26/02/2007
Registered office changed on 26/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Secretary resigned
dot icon23/02/2007
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
08/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption 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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Trevor Steven Pears
Director
23/02/2007 - 18/08/2017
407
Robinson, Melvin Frank
Director
23/02/2007 - 22/08/2018
99
QA NOMINEES LIMITED
Corporate Director
23/02/2007 - 23/02/2007
964
Losi, Giovanni Primo
Director
01/05/2014 - 22/08/2018
67
Chivers, Graham John
Director
18/03/2024 - Present
65

Persons with Significant Control

4
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 LIVING HOLDINGS LIMITED

CHARTWAY LIVING HOLDINGS LIMITED is an(a) Active company incorporated on 23/02/2007 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 LIVING HOLDINGS LIMITED?

toggle

CHARTWAY LIVING HOLDINGS LIMITED is currently Active. It was registered on 23/02/2007 .

Where is CHARTWAY LIVING HOLDINGS LIMITED located?

toggle

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

What does CHARTWAY LIVING HOLDINGS LIMITED do?

toggle

CHARTWAY LIVING HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHARTWAY LIVING HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-08 with no updates.