CHARTWELL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030308

Incorporation date

02/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

9 Upper Crescent, Belfast, N Ireland BT7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1996)
dot icon09/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon18/02/2026
Director's details changed for Mr Roderick William Patrick Downer on 2023-02-01
dot icon18/02/2026
Change of details for Mr Roderick William Patrick Downer as a person with significant control on 2023-02-01
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon29/01/2019
Termination of appointment of Aidan Desmond Ringrose as a director on 2019-01-29
dot icon02/11/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-01-31
dot icon29/03/2017
Director's details changed for Mr Aidan Desmond Ringrose on 2017-03-27
dot icon28/03/2017
Director's details changed for Roderick William Patrick Downer on 2017-03-27
dot icon28/03/2017
Secretary's details changed for Mr Roderick William Patrick Downer on 2017-03-27
dot icon22/03/2017
Confirmation statement made on 2017-01-02 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/04/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon26/03/2010
Director's details changed for Aidan Desmond Ringrose on 2010-01-02
dot icon26/03/2010
Director's details changed for Roderick William Patrick Downer on 2010-01-02
dot icon26/03/2010
Secretary's details changed for Roderick William Patrick Downer on 2010-01-02
dot icon26/03/2010
Director's details changed for Niall Michael Ringrose on 2010-01-02
dot icon12/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/03/2009
02/01/09 annual return shuttle
dot icon27/02/2009
02/01/08 annual return shuttle
dot icon25/02/2009
02/01/06 annual return shuttle
dot icon03/12/2008
31/01/08 annual accts
dot icon08/10/2007
31/01/07 annual accts
dot icon25/01/2007
Particulars of a mortgage charge
dot icon23/01/2007
02/01/07 annual return shuttle
dot icon25/10/2006
31/01/06 annual accts
dot icon15/03/2006
31/01/05 annual accts
dot icon11/01/2006
02/01/05 annual return shuttle
dot icon20/12/2005
02/01/04 annual return shuttle
dot icon10/11/2004
31/01/04 annual accts
dot icon24/03/2004
Mortgage satisfaction
dot icon24/03/2004
Mortgage satisfaction
dot icon24/03/2004
Mortgage satisfaction
dot icon24/03/2004
Mortgage satisfaction
dot icon24/03/2004
Mortgage satisfaction
dot icon24/03/2004
Mortgage satisfaction
dot icon15/03/2004
31/01/03 annual accts
dot icon01/10/2003
Return of allot of shares
dot icon01/10/2003
02/01/02 annual return shuttle
dot icon01/10/2003
02/01/03 annual return shuttle
dot icon30/10/2002
31/01/02 annual accts
dot icon10/09/2002
Mortgage satisfaction
dot icon05/07/2002
31/01/01 annual accts
dot icon17/05/2002
Particulars of a mortgage charge
dot icon30/04/2002
Cert reg of charge in GB
dot icon30/04/2002
Particulars of a mortgage charge
dot icon23/10/2001
Particulars of a mortgage charge
dot icon05/07/2001
Mortgage satisfaction
dot icon09/04/2001
02/01/01 annual return shuttle
dot icon09/04/2001
Particulars of a mortgage charge
dot icon17/01/2001
Cert reg of charge in GB
dot icon17/01/2001
Particulars of a mortgage charge
dot icon01/12/2000
31/01/00 annual accts
dot icon07/09/2000
Particulars of a mortgage charge
dot icon07/02/2000
02/01/00 annual return shuttle
dot icon22/01/2000
31/01/99 annual accts
dot icon15/02/1999
Particulars of a mortgage charge
dot icon29/01/1999
02/01/99 annual return shuttle
dot icon10/12/1998
31/01/98 annual accts
dot icon09/11/1998
Change in sit reg add
dot icon20/08/1998
02/01/97 annual return shuttle
dot icon20/08/1998
02/01/98 annual return shuttle
dot icon03/06/1998
31/01/97 annual accts
dot icon19/11/1997
Particulars of a mortgage charge
dot icon19/11/1997
Particulars of a mortgage charge
dot icon02/10/1997
Particulars of a mortgage charge
dot icon28/01/1997
Change of dirs/sec
dot icon16/12/1996
Change of dirs/sec
dot icon22/02/1996
Change of dirs/sec
dot icon22/02/1996
Change of dirs/sec
dot icon22/02/1996
Updated mem and arts
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Change of dirs/sec
dot icon22/02/1996
Change in sit reg add
dot icon02/01/1996
Pars re dirs/sit reg off
dot icon02/01/1996
Memorandum
dot icon02/01/1996
Articles
dot icon02/01/1996
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06M
-
0.00
-
-
2022
0
1.07M
-
0.00
-
-
2023
0
1.08M
-
0.00
-
-
2023
0
1.08M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.08M £Ascended1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aidan Desmond Ringrose
Director
02/01/1996 - 29/01/2019
-
Downer, Roderick William Patrick
Director
02/01/1996 - Present
2
Ringrose, Niall Michael
Director
02/01/1996 - Present
-
Downer, Roderick William Patrick
Secretary
02/01/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTWELL INVESTMENTS LIMITED

CHARTWELL INVESTMENTS LIMITED is an(a) Active company incorporated on 02/01/1996 with the registered office located at 9 Upper Crescent, Belfast, N Ireland BT7 1NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL INVESTMENTS LIMITED?

toggle

CHARTWELL INVESTMENTS LIMITED is currently Active. It was registered on 02/01/1996 .

Where is CHARTWELL INVESTMENTS LIMITED located?

toggle

CHARTWELL INVESTMENTS LIMITED is registered at 9 Upper Crescent, Belfast, N Ireland BT7 1NT.

What does CHARTWELL INVESTMENTS LIMITED do?

toggle

CHARTWELL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARTWELL INVESTMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-02 with no updates.