CHARTWELL LAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL LAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01522309

Incorporation date

15/10/1980

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 15/10/1980)
dot icon21/02/2012
Final Gazette dissolved following liquidation
dot icon21/11/2011
Return of final meeting in a members' voluntary winding up
dot icon02/09/2011
Declaration of solvency
dot icon02/09/2011
Appointment of a voluntary liquidator
dot icon02/09/2011
Resolutions
dot icon11/08/2011
Registered office address changed from Portswood House 1 Hampshire Corporate Park Chandlers Ford Eastleigh Hampshire SO53 3YX on 2011-08-11
dot icon11/08/2011
Secretary's details changed for Sally Jane Clifton on 2011-08-01
dot icon11/08/2011
Director's details changed for Mr James Alan Skelton on 2011-08-01
dot icon04/08/2011
Termination of appointment of Peter James Stephen Grant as a director
dot icon04/08/2011
Termination of appointment of Graham Orton as a director
dot icon04/08/2011
Termination of appointment of William Phillips as a director
dot icon04/08/2011
Termination of appointment of Iain Small as a director
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/11/2010
Director's details changed for William Martyn Phillips on 2010-10-19
dot icon05/11/2010
Director's details changed for Mr James Alan Skelton on 2010-10-19
dot icon22/07/2010
Full accounts made up to 2010-01-30
dot icon15/01/2010
Auditor's resignation
dot icon04/01/2010
Miscellaneous
dot icon24/11/2009
Annual return made up to 2009-10-18
dot icon17/11/2009
Appointment of Peter Grant as a director
dot icon13/11/2009
Appointment of Iain Small as a director
dot icon10/11/2009
Full accounts made up to 2009-01-31
dot icon04/11/2009
Termination of appointment of David Childs as a director
dot icon11/05/2009
Appointment Terminated Director terence hartwell
dot icon18/12/2008
Director appointed james alan skelton
dot icon17/11/2008
Return made up to 17/10/08; full list of members
dot icon24/10/2008
Full accounts made up to 2008-02-02
dot icon18/09/2008
Appointment Terminated Director steven barrow
dot icon22/10/2007
Return made up to 18/10/07; full list of members
dot icon21/07/2007
Full accounts made up to 2007-02-03
dot icon26/04/2007
Certificate of change of name
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon03/10/2006
Director resigned
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon19/05/2006
Accounts made up to 2006-01-28
dot icon17/03/2006
Secretary resigned
dot icon10/03/2006
New secretary appointed
dot icon24/11/2005
Director resigned
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon17/10/2005
Full accounts made up to 2005-01-29
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon10/10/2005
Director resigned
dot icon04/11/2004
New director appointed
dot icon18/10/2004
Full accounts made up to 2004-01-31
dot icon11/10/2004
Director's particulars changed
dot icon25/08/2004
Return made up to 01/08/04; full list of members
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon08/02/2004
Director's particulars changed
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon17/09/2003
Return made up to 01/08/03; full list of members
dot icon29/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon12/08/2003
New secretary appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Registered office changed on 12/08/03 from: 66 chiltern street london W1U 4AE
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2003-02-01
dot icon28/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon23/03/2003
Director resigned
dot icon23/01/2003
Auditor's resignation
dot icon16/08/2002
Return made up to 01/08/02; full list of members
dot icon20/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon14/06/2002
Full accounts made up to 2002-02-02
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon29/08/2001
Return made up to 01/08/01; full list of members
dot icon29/08/2001
Registered office changed on 29/08/01
dot icon13/06/2001
Full accounts made up to 2001-02-03
dot icon08/02/2001
Director resigned
dot icon21/11/2000
New director appointed
dot icon02/08/2000
Return made up to 01/08/00; full list of members
dot icon30/05/2000
Full accounts made up to 2000-01-29
dot icon07/09/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Full accounts made up to 1999-01-30
dot icon05/08/1999
Return made up to 01/08/99; full list of members
dot icon15/01/1999
Auditor's resignation
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Return made up to 01/08/98; full list of members
dot icon07/04/1998
Director resigned
dot icon16/12/1997
Particulars of mortgage/charge
dot icon05/08/1997
Return made up to 01/08/97; full list of members
dot icon17/06/1997
Full accounts made up to 1997-02-01
dot icon29/08/1996
Full accounts made up to 1996-02-03
dot icon18/08/1996
Director resigned
dot icon13/08/1996
Return made up to 01/08/96; full list of members
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon15/11/1995
Director resigned
dot icon19/10/1995
New director appointed
dot icon08/09/1995
Full accounts made up to 1995-01-28
dot icon31/07/1995
Return made up to 01/08/95; full list of members
dot icon20/07/1994
Return made up to 01/08/94; no change of members
dot icon05/07/1994
Full accounts made up to 1994-01-29
dot icon10/06/1994
Director resigned
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon04/08/1993
Return made up to 01/08/93; no change of members
dot icon12/07/1993
Director's particulars changed
dot icon18/06/1993
Full accounts made up to 1993-01-30
dot icon26/03/1993
Director resigned
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon14/08/1992
Return made up to 01/08/92; full list of members
dot icon11/06/1992
Secretary's particulars changed
dot icon20/05/1992
Full accounts made up to 1992-02-01
dot icon06/04/1992
Director resigned
dot icon31/10/1991
Full accounts made up to 1991-02-02
dot icon17/09/1991
Director's particulars changed
dot icon12/08/1991
Director resigned;new director appointed
dot icon12/08/1991
Director resigned;new director appointed
dot icon12/08/1991
Director resigned;new director appointed
dot icon12/08/1991
Return made up to 01/08/91; full list of members
dot icon17/06/1991
Certificate of change of name
dot icon07/12/1990
Director's particulars changed
dot icon08/11/1990
Full accounts made up to 1990-02-03
dot icon08/11/1990
Return made up to 05/11/90; no change of members
dot icon05/03/1990
Director's particulars changed
dot icon06/12/1989
Accounts made up to 1989-01-28
dot icon06/12/1989
Return made up to 21/08/89; full list of members
dot icon19/09/1989
Registered office changed on 19/09/89 from: north west house 119 marylebone road london NW1 5PU
dot icon11/04/1989
New director appointed
dot icon27/02/1989
Secretary resigned;new secretary appointed
dot icon06/09/1988
Certificate of change of name
dot icon06/09/1988
New director appointed
dot icon10/08/1988
Return made up to 28/06/88; full list of members
dot icon20/07/1988
Accounts made up to 1988-01-30
dot icon16/06/1988
Director resigned;new director appointed
dot icon15/04/1988
Certificate of change of name
dot icon28/08/1987
Resolutions
dot icon28/08/1987
Secretary resigned;new secretary appointed
dot icon12/08/1987
Return made up to 17/06/87; full list of members
dot icon07/08/1987
Accounts made up to 1987-01-31
dot icon20/02/1987
Registered office changed on 20/02/87 from: north west house 119 marylebone road london NW1 5PX
dot icon05/02/1987
Registered office changed on 05/02/87 from: 242/246 marylebone road london NW1 6JL
dot icon29/01/1987
Certificate of change of name
dot icon17/01/1987
Gazettable document
dot icon07/11/1986
Director resigned;new director appointed
dot icon31/10/1986
Return made up to 11/08/86; full list of members
dot icon13/08/1986
Accounts made up to 1986-02-01
dot icon01/04/1982
Accounts made up to 1982-01-31
dot icon16/06/1981
Accounts made up to 1981-01-31
dot icon15/10/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blundell, Roger Frederick Crawford
Director
30/09/2005 - 14/08/2006
234
Hartwell, Terrance
Director
18/07/2003 - 30/04/2009
41
Thimont, Paul Andrew
Director
09/04/1996 - 30/11/2001
46
Tatton Brown, Duncan Eden
Director
18/07/2003 - 01/03/2004
89
Stokes, Martin Howard
Secretary
07/10/2003 - 10/02/2006
38

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 PROPERTIES LIMITED

CHARTWELL LAND PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/10/1980 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 PROPERTIES LIMITED?

toggle

CHARTWELL LAND PROPERTIES LIMITED is currently Dissolved. It was registered on 15/10/1980 and dissolved on 21/02/2012.

Where is CHARTWELL LAND PROPERTIES LIMITED located?

toggle

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

What does CHARTWELL LAND PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CHARTWELL LAND PROPERTIES LIMITED?

toggle

The latest filing was on 21/02/2012: Final Gazette dissolved following liquidation.