CHARTWELL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07030207

Incorporation date

25/09/2009

Size

Small

Contacts

Registered address

Registered address

59 Gedding Road, Leicester LE5 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon29/04/2026
Accounts for a small company made up to 2025-07-31
dot icon30/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/04/2025
Accounts for a small company made up to 2024-07-31
dot icon07/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon23/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-07-31
dot icon29/12/2022
Change of details for Mr Sukhdev Ajit Mattu as a person with significant control on 2022-12-29
dot icon29/12/2022
Change of details for Chartwell Care Holdings Limited as a person with significant control on 2022-12-29
dot icon16/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon09/11/2022
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 59 Gedding Road Leicester LE5 5DU on 2022-11-09
dot icon09/11/2022
Termination of appointment of Cavendish Secretarial Limited as a secretary on 2022-11-08
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon30/04/2021
Accounts for a small company made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon31/07/2020
Accounts for a small company made up to 2019-07-31
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon03/05/2019
Accounts for a small company made up to 2018-07-31
dot icon21/12/2018
Satisfaction of charge 070302070006 in full
dot icon21/12/2018
Satisfaction of charge 070302070007 in full
dot icon20/12/2018
Registration of charge 070302070008, created on 2018-12-20
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon04/05/2018
Accounts for a small company made up to 2017-07-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon12/06/2017
Registration of charge 070302070006, created on 2017-06-05
dot icon12/06/2017
Registration of charge 070302070007, created on 2017-06-05
dot icon06/06/2017
Satisfaction of charge 070302070005 in full
dot icon06/06/2017
Satisfaction of charge 070302070004 in full
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon29/11/2016
Satisfaction of charge 070302070003 in full
dot icon29/11/2016
Satisfaction of charge 070302070002 in full
dot icon29/11/2016
Satisfaction of charge 070302070001 in full
dot icon29/11/2016
Registration of charge 070302070005, created on 2016-11-25
dot icon19/10/2016
Registration of charge 070302070004, created on 2016-10-14
dot icon29/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon26/09/2016
Termination of appointment of a director
dot icon23/09/2016
Termination of appointment of Stephen Francis Woolridge as a director on 2016-09-22
dot icon11/08/2016
Secretary's details changed for Cavendish Secretarial Limited on 2016-08-11
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Accounts for a small company made up to 2015-07-31
dot icon08/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon12/07/2014
Registration of charge 070302070003, created on 2014-07-11
dot icon28/05/2014
Current accounting period extended from 2014-04-30 to 2014-07-31
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon09/05/2014
Registration of charge 070302070002
dot icon09/05/2014
Registration of charge 070302070001
dot icon07/02/2014
Appointment of Mr Steve Woolridge as a director
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/10/2013
Termination of appointment of Stephen Woolridge as a director
dot icon27/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mr Sukhdev Ajit Mattu on 2013-07-19
dot icon21/07/2013
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2013-07-21
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon06/09/2012
Certificate of change of name
dot icon24/05/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/01/2012
Previous accounting period shortened from 2011-09-30 to 2011-04-30
dot icon26/10/2011
Appointment of Mr Sukhdev Ajit Mattu as a director
dot icon28/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2011
Termination of appointment of Sanjeev Bains as a director
dot icon25/05/2011
Appointment of Mr Steve Woolridge as a director
dot icon27/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-10-09
dot icon22/10/2009
Resolutions
dot icon15/10/2009
Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 2009-10-15
dot icon15/10/2009
Termination of appointment of a secretary
dot icon15/10/2009
Termination of appointment of a director
dot icon14/10/2009
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2009-10-14
dot icon13/10/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon13/10/2009
Termination of appointment of Dunstana Davies as a director
dot icon13/10/2009
Appointment of Cavendish Secretarial Limited as a secretary
dot icon13/10/2009
Appointment of Sanjeev Bains as a director
dot icon25/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.30M
-
0.00
1.72K
-
2022
1
2.32M
-
0.00
6.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAVENDISH SECRETARIAL LIMITED
Corporate Secretary
09/10/2009 - 08/11/2022
13
Bains, Sanjeev
Director
09/10/2009 - 25/05/2011
2
Davies, Dunstana Adeshola
Director
25/09/2009 - 09/10/2009
2025
Woolridge, Stephen Francis
Director
25/05/2011 - 30/09/2013
17
Woolridge, Stephen Francis
Director
01/01/2014 - 22/09/2016
17

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 CHARTWELL ASSET MANAGEMENT LIMITED

CHARTWELL ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 25/09/2009 with the registered office located at 59 Gedding Road, Leicester LE5 5DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL ASSET MANAGEMENT LIMITED?

toggle

CHARTWELL ASSET MANAGEMENT LIMITED is currently Active. It was registered on 25/09/2009 .

Where is CHARTWELL ASSET MANAGEMENT LIMITED located?

toggle

CHARTWELL ASSET MANAGEMENT LIMITED is registered at 59 Gedding Road, Leicester LE5 5DU.

What does CHARTWELL ASSET MANAGEMENT LIMITED do?

toggle

CHARTWELL ASSET MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTWELL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a small company made up to 2025-07-31.