CHARTWAY PARTNERSHIPS FINCO LIMITED

Register to unlock more data on OkredoRegister

CHARTWAY PARTNERSHIPS FINCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10843366

Incorporation date

30/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Abbey Wood Road, Kings Hilll, Kent ME19 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2023)
dot icon02/04/2026
Registration of charge 108433660002, created on 2026-03-25
dot icon26/02/2026
Appointment of Mr Thomas Onslow as a secretary on 2026-01-23
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon31/01/2026
Previous accounting period extended from 2025-05-30 to 2025-11-29
dot icon20/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon20/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon10/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
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 icon14/11/2025
Registration of charge 108433660001, created on 2025-11-11
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/05/24
dot icon08/10/2025
Director's details changed for Mr Keith John Maddin on 2025-09-29
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 30/05/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 30/05/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon15/07/2025
Confirmation statement made on 2025-07-02 with no updates
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 icon05/12/2024
Director's details changed for Mr Graham John Chivers on 2024-12-01
dot icon04/12/2024
Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH England to 4 Abbey Wood Road Kings Hilll Kent ME19 4AB on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Gavin James Hunt on 2024-12-01
dot icon04/12/2024
Change of details for Chartway Partnerships Group Limited as a person with significant control on 2024-12-01
dot icon16/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon16/07/2024
Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on 2024-07-16
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 icon26/03/2024
Appointment of Mr Graham John Chivers as a director on 2024-03-18
dot icon26/03/2024
Appointment of Mr Gavin James Hunt as a director on 2024-03-18
dot icon26/03/2024
Termination of appointment of Mark Patrick James Ewing as a director on 2024-03-18
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 icon07/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon07/07/2023
Change of details for Psp Group Holdco Limited as a person with significant control on 2022-10-03
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 icon03/04/2023
Termination of appointment of Daniel Robert Lock as a director on 2023-03-29
dot icon22/03/2023
Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH on 2023-03-22
dot icon21/03/2023
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 2023-03-21

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
02/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PARTNERSHIPS FINCO LIMITED

CHARTWAY PARTNERSHIPS FINCO LIMITED is an(a) Active company incorporated on 30/06/2017 with the registered office located at 4 Abbey Wood Road, Kings Hilll, 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 PARTNERSHIPS FINCO LIMITED?

toggle

CHARTWAY PARTNERSHIPS FINCO LIMITED is currently Active. It was registered on 30/06/2017 .

Where is CHARTWAY PARTNERSHIPS FINCO LIMITED located?

toggle

CHARTWAY PARTNERSHIPS FINCO LIMITED is registered at 4 Abbey Wood Road, Kings Hilll, Kent ME19 4AB.

What does CHARTWAY PARTNERSHIPS FINCO LIMITED do?

toggle

CHARTWAY PARTNERSHIPS FINCO LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CHARTWAY PARTNERSHIPS FINCO LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 108433660002, created on 2026-03-25.