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

CHARTWELL COURT LIMITED

SCOTT HALL HOUSE, SHEEPSCAR STREET NORTH, LEEDS, LS7 3AF,
Company Registration Number
01645912
Private Limited Company
Active

Company Overview

About Chartwell Court Ltd
CHARTWELL COURT LIMITED was founded on 1982-06-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Chartwell Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHARTWELL COURT LIMITED
 
Legal Registered Office
SCOTT HALL HOUSE
SHEEPSCAR STREET NORTH
LEEDS
LS7 3AF
Other companies in LS3
 
Filing Information
Company Number 01645912
Company ID Number 01645912
Date formed 1982-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 07:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWELL COURT 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.
Companies with same name CHARTWELL COURT LIMITED
The following companies were found which have the same name as CHARTWELL COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTWELL COURT (EG) MANAGEMENT LIMITED 3 MILL LANE BLUE BELL HILL CHATHAM ME5 9RB Active Company formed on the 2009-01-23
CHARTWELL COURT BARNET (FREEHOLD) LIMITED 3 CHARTWELL COURT 29 MANOR ROAD BARNET HERTFORDSHIRE EN5 2JY Active Company formed on the 1984-08-09
CHARTWELL COURT MANAGEMENT LIMITED 1-6 ST MARTINS ROW ALBANY ROAD CARDIFF CF24 3RP Active Company formed on the 2004-05-14
CHARTWELL COURT RESIDENTS COMPANY LIMITED CAXTONS 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG Active Company formed on the 2000-04-04
CHARTWELL COURT RESIDENTS LIMITED CARLTON HOUSE 28-29 CARLTON TERRACE PORTSLADE E SUSSEX BN41 1UR Active Company formed on the 1998-01-15
CHARTWELL COURT LIMITED LP California Unknown
CHARTWELL COURT OWNERS ASSOCIATION California Unknown
CHARTWELL COURT, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Forfeited Company formed on the 2020-01-16
CHARTWELL COURT DEVELOPMENTS LLP LINCOLN HOUSE CHICHESTER FIELDS BUSINESS PARK TANGMERE WEST SUSSEX PO20 2FS Active Company formed on the 2022-12-01

Company Officers of CHARTWELL COURT LIMITED

Current Directors
Officer Role Date Appointed
ELAINE RUTH SIMON
Director 2014-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
TILLY DORSMAN
Director 2014-03-07 2018-08-31
BRENDA MAUD HARKNESS
Company Secretary 1991-09-30 2014-01-29
BRENDA MAUD HARKNESS
Director 1993-05-03 2014-01-29
FELIX ALAN SMITH
Director 2010-08-02 2013-08-16
PETER VINCENT DALY
Director 2012-03-08 2013-08-01
MONTAGUE DORSMAN
Director 1991-09-30 2012-03-08
WILLIAM VICTOR EUSTACE HEMBRY
Director 1991-09-30 1993-05-03

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
2023-09-22Unaudited abridged accounts made up to 2023-06-30
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2023-03-27Unaudited abridged accounts made up to 2022-06-30
2023-02-21APPOINTMENT TERMINATED, DIRECTOR RALPH THOMPSON
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM Coburg House St. Andrews Court Leeds LS3 1JY England
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Scott Hall House Sheepscar Street North Leeds LS7 3AF England
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-06-12AP01DIRECTOR APPOINTED MR SURINDER SEHMI
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PETER WALKER
2020-02-10AP03Appointment of Mr Simon Padget Handley as company secretary on 2020-02-06
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM Mawsons Waverley House 14 Woodhouse Square Leeds LS3 1AQ
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RUTH SIMON
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR DONALD PETER WALKER
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TILLY DORSMAN
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-01AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Ms Elaine Ruth Rosenberg on 2015-01-16
2015-01-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MRS TILLY DORSMAN
2014-05-27AP01DIRECTOR APPOINTED MS ELAINE RUTH ROSENBERG
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM Chartwell Court Shadwell Lane Leeds LS17 8AY
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HARKNESS
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRENDA HARKNESS
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 10
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-30AD04Register(s) moved to registered office address
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR FELIX SMITH
2013-08-09AP01DIRECTOR APPOINTED MR FELIX ALAN SMITH
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DALY
2013-07-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-02AD02SAIL ADDRESS CREATED
2012-08-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-19AP01DIRECTOR APPOINTED MR PETER VINCENT DALY
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MONTAGUE DORSMAN
2011-10-03AR0130/09/11 FULL LIST
2011-08-17AA30/06/11 TOTAL EXEMPTION SMALL
2010-09-30AR0130/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MAUD HARKNESS / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MONTAGUE DORSMAN / 30/09/2010
2010-08-06AA30/06/10 TOTAL EXEMPTION SMALL
2009-10-06AR0130/09/09 FULL LIST
2009-08-14AA30/06/09 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-28AA30/06/08 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-10-11363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-10-06363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-10-04363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-03363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-06363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-30363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-08363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-11-13363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-10-13363sRETURN MADE UP TO 30/09/96; CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-09363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1994-11-16363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-02288NEW DIRECTOR APPOINTED
1993-11-16363sRETURN MADE UP TO 30/09/93; CHANGE OF MEMBERS
1993-11-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-12AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHARTWELL COURT 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 CHARTWELL COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTWELL COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHARTWELL COURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 2,449
Cash Bank In Hand 2012-06-30 £ 2,570
Current Assets 2013-06-30 £ 2,449
Current Assets 2012-06-30 £ 2,720
Shareholder Funds 2013-06-30 £ 4,685
Shareholder Funds 2012-06-30 £ 4,962
Tangible Fixed Assets 2013-06-30 £ 2,500
Tangible Fixed Assets 2012-06-30 £ 2,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTWELL COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWELL COURT LIMITED
Trademarks
We have not found any records of CHARTWELL COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWELL COURT 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 (98000 - Residents property management) as CHARTWELL COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWELL COURT 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 CHARTWELL COURT 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 CHARTWELL COURT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1