CHARTWELL LAND LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02450954

Incorporation date

10/12/1989

Size

Full

Contacts

Registered address

Registered address

B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1989)
dot icon20/02/2012
Final Gazette dissolved following liquidation
dot icon20/11/2011
Return of final meeting in a members' voluntary winding up
dot icon01/09/2011
Declaration of solvency
dot icon01/09/2011
Appointment of a voluntary liquidator
dot icon01/09/2011
Resolutions
dot icon10/08/2011
Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX on 2011-08-11
dot icon10/08/2011
Secretary's details changed for Sally Jane Clifton on 2011-08-01
dot icon10/08/2011
Director's details changed for Mr James Alan Skelton on 2011-08-01
dot icon19/06/2011
Statement of capital on 2011-06-20
dot icon19/06/2011
Resolutions
dot icon24/05/2011
Statement by Directors
dot icon24/05/2011
Solvency Statement dated 09/03/11
dot icon08/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr James Alan Skelton on 2010-10-19
dot icon21/07/2010
Full accounts made up to 2010-01-30
dot icon10/03/2010
Termination of appointment of Peter Grant as a director
dot icon10/03/2010
Termination of appointment of Iain Small as a director
dot icon10/03/2010
Termination of appointment of William Phillips as a director
dot icon10/03/2010
Termination of appointment of Graham Orton as a director
dot icon04/02/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon14/01/2010
Auditor's resignation
dot icon03/01/2010
Miscellaneous
dot icon16/11/2009
Appointment of Peter Grant as a director
dot icon12/11/2009
Appointment of Iain Small as a director
dot icon09/11/2009
Full accounts made up to 2009-01-31
dot icon03/11/2009
Termination of appointment of David Childs as a director
dot icon10/05/2009
Appointment Terminated Director terence hartwell
dot icon28/04/2009
Director appointed james alan skelton
dot icon20/11/2008
Return made up to 17/10/08; full list of members
dot icon23/10/2008
Full accounts made up to 2008-02-02
dot icon18/09/2008
Appointment Terminated Director steven barrow
dot icon03/11/2007
Return made up to 19/10/07; full list of members
dot icon20/07/2007
Full accounts made up to 2007-02-03
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon12/11/2006
Return made up to 30/09/06; full list of members
dot icon12/11/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon18/05/2006
Accounts made up to 2006-01-28
dot icon16/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed
dot icon23/11/2005
Director resigned
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon16/10/2005
Full accounts made up to 2005-01-29
dot icon16/10/2005
Return made up to 30/09/05; full list of members
dot icon09/10/2005
Director resigned
dot icon03/11/2004
New director appointed
dot icon17/10/2004
Full accounts made up to 2004-01-31
dot icon10/10/2004
Director's particulars changed
dot icon24/08/2004
Return made up to 01/08/04; full list of members
dot icon21/03/2004
New director appointed
dot icon21/03/2004
Director resigned
dot icon17/02/2004
Director's particulars changed
dot icon09/02/2004
Certificate of re-registration from Public Limited Company to Private
dot icon09/02/2004
Re-registration of Memorandum and Articles
dot icon09/02/2004
Application for reregistration from PLC to private
dot icon09/02/2004
Resolutions
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
Secretary resigned
dot icon16/09/2003
Return made up to 01/08/03; full list of members
dot icon26/08/2003
New director appointed
dot icon11/08/2003
Registered office changed on 12/08/03 from: 66 chiltern st london W1U 4AE
dot icon11/08/2003
Director resigned
dot icon11/08/2003
Secretary resigned
dot icon11/08/2003
Director resigned
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
New director appointed
dot icon03/08/2003
Full accounts made up to 2003-02-01
dot icon11/05/2003
New director appointed
dot icon29/04/2003
Certificate of change of name
dot icon27/04/2003
New director appointed
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon22/03/2003
Director resigned
dot icon22/01/2003
Auditor's resignation
dot icon15/08/2002
Return made up to 01/08/02; full list of members
dot icon14/08/2002
New director appointed
dot icon20/06/2002
Full accounts made up to 2002-02-02
dot icon19/06/2002
New director appointed
dot icon17/06/2002
Director resigned
dot icon10/12/2001
Director resigned
dot icon10/12/2001
New director appointed
dot icon28/08/2001
Return made up to 01/08/01; full list of members
dot icon28/08/2001
Registered office changed on 29/08/01
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon12/06/2001
Full accounts made up to 2001-02-03
dot icon01/08/2000
Return made up to 01/08/00; full list of members
dot icon29/05/2000
Full accounts made up to 2000-01-29
dot icon25/08/1999
Full accounts made up to 1999-01-30
dot icon04/08/1999
Return made up to 01/08/99; full list of members
dot icon14/01/1999
Auditor's resignation
dot icon31/08/1998
Full accounts made up to 1998-01-31
dot icon05/08/1998
Return made up to 01/08/98; full list of members
dot icon04/08/1997
Return made up to 01/08/97; full list of members
dot icon16/06/1997
Full accounts made up to 1997-02-01
dot icon05/09/1996
Full accounts made up to 1996-02-03
dot icon12/08/1996
Return made up to 01/08/96; full list of members
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Declaration of mortgage charge released/ceased
dot icon22/08/1995
Full accounts made up to 1995-01-28
dot icon30/07/1995
Return made up to 01/08/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 01/08/94; full list of members
dot icon04/07/1994
Full accounts made up to 1994-01-29
dot icon03/08/1993
Return made up to 01/08/93; no change of members
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Accounting reference date extended from 31/12 to 31/01
dot icon29/06/1993
Memorandum and Articles of Association
dot icon23/06/1993
Director resigned
dot icon23/06/1993
Director resigned
dot icon23/06/1993
Director resigned;new director appointed
dot icon20/05/1993
Ad 06/05/93--------- £ si [email protected]=2 £ si 100000@1=100000 £ ic 250000/350002
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
£ nc 250000/350002 06/05/93
dot icon06/01/1993
Director resigned
dot icon07/11/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
Return made up to 01/08/92; no change of members
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon17/06/1992
Particulars of mortgage/charge
dot icon09/06/1992
Secretary resigned
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon05/04/1992
Director resigned
dot icon16/09/1991
Director's particulars changed
dot icon08/08/1991
Return made up to 01/08/91; full list of members
dot icon18/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Particulars of mortgage/charge
dot icon19/12/1990
Ad 22/12/89--------- £ si [email protected] £ si 200000@1
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
S-div 22/12/89
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon28/11/1990
Return made up to 27/11/90; full list of members
dot icon07/05/1990
Certificate of re-registration from Private to Public Limited Company
dot icon07/05/1990
Resolutions
dot icon07/05/1990
Resolutions
dot icon05/05/1990
Declaration on reregistration from private to PLC
dot icon05/05/1990
Auditor's statement
dot icon05/05/1990
Balance Sheet
dot icon05/05/1990
Auditor's report
dot icon05/05/1990
Re-registration of Memorandum and Articles
dot icon05/05/1990
Application for reregistration from private to PLC
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon05/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Certificate of change of name
dot icon23/01/1990
Ad 22/12/89--------- £ si [email protected]=49900 £ si 200000@1=200000 £ ic 2/249902
dot icon23/01/1990
Nc inc already adjusted 22/12/89
dot icon23/01/1990
Memorandum and Articles of Association
dot icon23/01/1990
Resolutions
dot icon20/01/1990
Director's particulars changed;new director appointed
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon17/01/1990
New director appointed
dot icon14/01/1990
Registered office changed on 15/01/90 from: royex house aldermanbury square london EC2V 7LD
dot icon10/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Keith
Director
01/03/2004 - 08/11/2005
101
Burgess, Richard John
Director
18/06/1993 - 09/04/1996
42
Jones, Helen Mary
Director
28/03/2003 - 18/07/2003
45
Childs, David Michael
Director
23/06/2006 - 16/10/2009
25
Elliott, Mark Steven
Director
20/07/2001 - 28/03/2003
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTWELL LAND LIMITED

CHARTWELL LAND LIMITED is an(a) Dissolved company incorporated on 10/12/1989 with the registered office located at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE. There are currently 2 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 CHARTWELL LAND LIMITED?

toggle

CHARTWELL LAND LIMITED is currently Dissolved. It was registered on 10/12/1989 and dissolved on 20/02/2012.

Where is CHARTWELL LAND LIMITED located?

toggle

CHARTWELL LAND LIMITED is registered at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE.

What does CHARTWELL LAND LIMITED do?

toggle

CHARTWELL LAND LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CHARTWELL LAND LIMITED?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved following liquidation.