CHARTWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03822938

Incorporation date

10/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Warren Yard Business Park Lyne Lane, Lyne, Surrey KT16 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon12/02/2026
Satisfaction of charge 6 in full
dot icon12/02/2026
Satisfaction of charge 7 in full
dot icon12/02/2026
Satisfaction of charge 038229380008 in full
dot icon11/02/2026
Registration of charge 038229380009, created on 2026-02-10
dot icon26/08/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon24/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon06/06/2025
Registered office address changed from Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH to Warren Yard Business Park Lyne Lane Lyne Surrey KT16 0AW on 2025-06-06
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon05/04/2024
Change of details for Mrs Victoria Lucy James as a person with significant control on 2023-09-01
dot icon05/04/2024
Cessation of Mark Lee as a person with significant control on 2023-09-01
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon24/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon09/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon03/06/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon16/10/2020
Appointment of Victoria Lucy James as a secretary on 2020-09-28
dot icon16/10/2020
Termination of appointment of Vikash Tanna as a secretary on 2020-09-28
dot icon28/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon22/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon11/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon01/08/2017
Registration of charge 038229380008, created on 2017-07-28
dot icon16/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon05/08/2014
Registered office address changed from Index House St. Georges Lane Ascot Berkshire SL5 7ET United Kingdom to Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH on 2014-08-05
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/12/2013
Appointment of Victoria Lucy James as a director
dot icon01/10/2013
Director's details changed for Mark Williams-Lee on 2013-10-01
dot icon05/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon27/08/2013
Secretary's details changed for Vikash Tanna on 2013-08-01
dot icon07/06/2013
Satisfaction of charge 7 in full
dot icon07/06/2013
Satisfaction of charge 6 in full
dot icon07/06/2013
Satisfaction of charge 5 in full
dot icon07/06/2013
Satisfaction of charge 2 in full
dot icon07/06/2013
Satisfaction of charge 4 in full
dot icon07/06/2013
Satisfaction of charge 1 in full
dot icon07/06/2013
Satisfaction of charge 3 in full
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon30/07/2012
Registered office address changed from Gibbs House Kennel Ride Ascot Berkshire SL5 7NT on 2012-07-30
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/02/2012
Director's details changed for Mark Williams-Lee on 2012-01-01
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon05/01/2012
Annual return made up to 2011-08-10 with full list of shareholders
dot icon06/12/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2011
Appointment of Mark Williams-Lee as a director
dot icon24/08/2011
Termination of appointment of Nancy Lee as a director
dot icon15/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon13/10/2010
Director's details changed for Nancy Louise Lee on 2009-10-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/11/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon01/08/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/10/2008
Return made up to 10/08/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 10/08/07; no change of members
dot icon16/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/02/2007
Total exemption full accounts made up to 2005-08-31
dot icon26/10/2006
Total exemption full accounts made up to 2004-08-31
dot icon05/10/2006
Return made up to 10/08/06; full list of members
dot icon04/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon17/10/2005
Return made up to 10/08/05; full list of members
dot icon17/08/2004
Return made up to 10/08/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon11/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon13/04/2004
Total exemption full accounts made up to 2002-08-31
dot icon15/10/2003
Return made up to 10/08/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon19/09/2002
Return made up to 10/08/02; full list of members
dot icon27/12/2001
Director's particulars changed
dot icon19/11/2001
Ad 10/08/01-31/08/01 £ si 110000@1
dot icon21/09/2001
Return made up to 10/08/01; full list of members
dot icon13/08/2001
Particulars of mortgage/charge
dot icon21/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Full accounts made up to 2000-08-31
dot icon13/04/2001
Memorandum and Articles of Association
dot icon05/04/2001
Ad 10/08/99-31/08/00 £ si 100000@1
dot icon03/04/2001
Certificate of change of name
dot icon21/09/2000
Return made up to 10/08/00; full list of members
dot icon24/08/2000
Registered office changed on 24/08/00 from: 5 masons avenue harrow middlesex HA3 5AH
dot icon01/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon01/08/2000
£ nc 1000/1000000 14/07/00
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon26/08/1999
New director appointed
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Secretary resigned
dot icon10/08/1999
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
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
41.78M
-
0.00
3.49M
-
2022
2
41.75M
-
0.00
4.33M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Mark
Director
23/08/2011 - Present
8
James, Victoria Lucy
Director
02/12/2013 - Present
26
James, Victoria Lucy
Secretary
28/09/2020 - Present
-

Persons with Significant Control

3
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 PROPERTIES LIMITED

CHARTWELL PROPERTIES LIMITED is an(a) Active company incorporated on 10/08/1999 with the registered office located at Warren Yard Business Park Lyne Lane, Lyne, Surrey KT16 0AW. 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 CHARTWELL PROPERTIES LIMITED?

toggle

CHARTWELL PROPERTIES LIMITED is currently Active. It was registered on 10/08/1999 .

Where is CHARTWELL PROPERTIES LIMITED located?

toggle

CHARTWELL PROPERTIES LIMITED is registered at Warren Yard Business Park Lyne Lane, Lyne, Surrey KT16 0AW.

What does CHARTWELL PROPERTIES LIMITED do?

toggle

CHARTWELL PROPERTIES 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 PROPERTIES LIMITED?

toggle

The latest filing was on 12/02/2026: Satisfaction of charge 6 in full.