Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTERVALE PROPERTIES LIMITED
Company Information for

CHARTERVALE PROPERTIES LIMITED

1 Munnings Court, Harfreys Road, Great Yarmouth, NORFOLK, NR31 0QE,
Company Registration Number
00758302
Private Limited Company
Active

Company Overview

About Chartervale Properties Ltd
CHARTERVALE PROPERTIES LIMITED was founded on 1963-04-22 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Chartervale Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARTERVALE PROPERTIES LIMITED
 
Legal Registered Office
1 Munnings Court
Harfreys Road
Great Yarmouth
NORFOLK
NR31 0QE
Other companies in NR31
 
Filing Information
Company Number 00758302
Company ID Number 00758302
Date formed 1963-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-05-18
Account next due 2026-02-18
Latest return 2024-10-03
Return next due 2025-10-17
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB101741169  
Last Datalog update: 2025-02-18 12:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERVALE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTERVALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JACK MUNNINGS
Company Secretary 2010-07-02
ANTHONY JACK MUNNINGS
Director 2010-07-02
MICHAEL PATRICK MUNNINGS
Director 2010-02-02
ROY JOHN MUNNINGS
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN JOYCE MUNNINGS
Director 1992-04-17 2016-02-01
JACK WILLIAM EDMUND MUNNINGS
Company Secretary 2003-05-28 2010-06-29
JACK WILLIAM EDMUND MUNNINGS
Director 1991-10-03 2010-06-29
REGINALD CHARLES JONES
Company Secretary 1991-10-03 2003-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JACK MUNNINGS MUNNINGS SUPPLIES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
ANTHONY JACK MUNNINGS J.W.MUNNINGS PROPERTIES LIMITED Director 2010-07-02 CURRENT 1965-01-21 Active
ANTHONY JACK MUNNINGS J.W.MUNNINGS LIMITED Director 1991-09-20 CURRENT 1955-12-31 Active
ANTHONY JACK MUNNINGS HUBBLE AND COMPANY LIMITED Director 1991-04-27 CURRENT 1988-11-09 Active
MICHAEL PATRICK MUNNINGS MUNNINGS SUPPLIES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
MICHAEL PATRICK MUNNINGS J.W.MUNNINGS PROPERTIES LIMITED Director 2010-07-02 CURRENT 1965-01-21 Active
MICHAEL PATRICK MUNNINGS J.W.MUNNINGS LIMITED Director 1991-09-20 CURRENT 1955-12-31 Active
ROY JOHN MUNNINGS OLD SUNWAY MANAGEMENT CO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
ROY JOHN MUNNINGS MUNNINGS SUPPLIES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
ROY JOHN MUNNINGS J.W.MUNNINGS PROPERTIES LIMITED Director 2010-07-02 CURRENT 1965-01-21 Active
ROY JOHN MUNNINGS THE WATCH HOUSE PUMPING STATION COMPANY LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2016-09-20
ROY JOHN MUNNINGS ST.BENEDICTS MANAGEMENT COMPANY Director 1998-08-05 CURRENT 1998-08-04 Active
ROY JOHN MUNNINGS J.W.MUNNINGS LIMITED Director 1991-09-20 CURRENT 1955-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-18MICRO ENTITY ACCOUNTS MADE UP TO 18/05/24
2024-10-17CONFIRMATION STATEMENT MADE ON 03/10/24, WITH NO UPDATES
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 18/05/23
2023-10-10CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007583020006
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 18/05/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 18/05/22
2022-10-10CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 18/05/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 18/05/20
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 18/05/20
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 18/05/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 18/05/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 18/05/17
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 70
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-29AA18/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MUNNINGS
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MUNNINGS
2016-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007583020006
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 70
2015-10-16AR0103/10/15 ANNUAL RETURN FULL LIST
2015-08-14AA18/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14AA18/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 70
2014-10-10AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for Mr Anthony Jack Munnings on 2014-10-01
2014-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JACK MUNNINGS on 2014-10-01
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 70
2013-10-11AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-14AA18/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AA18/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0103/10/12 ANNUAL RETURN FULL LIST
2011-10-14AR0103/10/11 ANNUAL RETURN FULL LIST
2011-09-12AA18/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AA18/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0103/10/10 ANNUAL RETURN FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/10 FROM 6 Bishops Walk Lowestoft Suffolk NR32 4JN
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JACK MUNNINGS
2010-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACK MUNNINGS
2010-07-02AP03SECRETARY APPOINTED MR ANTHONY JACK MUNNINGS
2010-07-02AP01DIRECTOR APPOINTED MR ROY JOHN MUNNINGS
2010-07-02AP01DIRECTOR APPOINTED MR MICHAEL PATRICK MUNNINGS
2010-07-02AP01DIRECTOR APPOINTED MR ANTHONY JACK MUNNINGS
2009-10-23AR0103/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK WILLIAM EDMUND MUNNINGS / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN JOYCE MUNNINGS / 01/10/2009
2009-07-15AA18/05/09 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-07-25AA18/05/08 TOTAL EXEMPTION SMALL
2007-11-09363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09190LOCATION OF DEBENTURE REGISTER
2007-11-09353LOCATION OF REGISTER OF MEMBERS
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 6 BISHOPS WALK LOWESTOFT SUFFOLK NR32 4JN
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/07
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: THE SHIRES PRIORY ROAD ST OLAVES GREAT YARMOUTH NORFOLK NR31 9HQ
2006-10-16363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/06
2005-10-18363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/05
2004-10-08363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/04
2003-10-25363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/03
2003-07-03288aNEW SECRETARY APPOINTED
2003-07-03288bSECRETARY RESIGNED
2002-10-22363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/02
2001-10-16363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/01
2000-10-31363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/00
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/99
1999-11-09363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/98
1998-11-06363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/97
1997-11-02363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1996-10-24363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/96
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/95
1995-10-11363sRETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS
1994-11-16363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/94
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/93
1993-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/93
1993-12-02363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1993-06-05AUDAUDITOR'S RESIGNATION
1988-03-04First gazette
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHARTERVALE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTERVALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-22 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1991-07-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1991-03-06 Outstanding LLOYDS BANK PLC
ORAL CHARGE 1976-10-21 Outstanding LLOYDS BANK LTD
LEGAL MORTGAGE 1972-01-17 Outstanding LLOYDS BANK LTD
LEGAL MORTGAGE 1971-12-30 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-05-18
Annual Accounts
2015-05-18
Annual Accounts
2016-05-18
Annual Accounts
2017-05-18
Annual Accounts
2018-05-18
Annual Accounts
2018-05-18
Annual Accounts
2018-05-18
Annual Accounts
2018-05-18
Annual Accounts
2018-05-18
Annual Accounts
2018-05-18
Annual Accounts
2019-05-18
Annual Accounts
2020-05-18
Annual Accounts
2021-05-18

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTERVALE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-18 £ 10,067
Cash Bank In Hand 2012-05-18 £ 10,043
Current Assets 2013-05-18 £ 416,365
Current Assets 2012-05-18 £ 413,601
Debtors 2013-05-18 £ 151,935
Debtors 2012-05-18 £ 155,354
Shareholder Funds 2013-05-18 £ 415,381
Shareholder Funds 2012-05-18 £ 412,645
Stocks Inventory 2013-05-18 £ 254,363
Stocks Inventory 2012-05-18 £ 248,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTERVALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERVALE PROPERTIES LIMITED
Trademarks
We have not found any records of CHARTERVALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERVALE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHARTERVALE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERVALE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERVALE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTERVALE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.