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

CHARTER GATE M.C. LIMITED

DUNCAN HOUSE CLIPSTON ROAD, SIBBERTOFT, MARKET HARBOROUGH, LEICS, LE16 9UB,
Company Registration Number
02526626
Private Limited Company
Active

Company Overview

About Charter Gate M.c. Ltd
CHARTER GATE M.C. LIMITED was founded on 1990-07-31 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Charter Gate M.c. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARTER GATE M.C. LIMITED
 
Legal Registered Office
DUNCAN HOUSE CLIPSTON ROAD
SIBBERTOFT
MARKET HARBOROUGH
LEICS
LE16 9UB
Other companies in LE16
 
Filing Information
Company Number 02526626
Company ID Number 02526626
Date formed 1990-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER GATE M.C. 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 CHARTER GATE M.C. LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER EDMUND DUNCAN ROBINSON
Director 1994-03-17
CAROLYNE DE COURCY ROBINSON
Director 2004-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LOUISE TAYLOR
Company Secretary 2008-12-01 2011-03-31
DEBORAH ANNE KING
Company Secretary 2002-11-01 2008-11-17
HP SECRETARIAL SERVICES LIMITED
Company Secretary 1998-06-15 2002-11-01
CAROLYNE DE COURCY ROBINSON
Company Secretary 1995-03-17 1998-06-15
ANDREW CHARLES SMITH
Company Secretary 1993-07-31 1995-03-17
HUGH VICTOR CLARK
Director 1994-07-31 1995-03-17
HUGH VICTOR CLARK
Director 1993-12-21 1995-03-17
CHRISTOPHER MALCOLM HENRY KEMP
Director 1993-07-31 1995-03-17
CHRISTOPHER MALCOLM HENRY KEMP
Director 1994-07-31 1995-03-17
TERENCE HAROLD MASON
Director 1993-07-31 1993-12-21
SEAN DOMINIC HARDY CUFLEY
Company Secretary 1992-07-31 1993-07-31
ANTHONY JOHN COLLINS
Director 1992-07-31 1993-07-31
GRAHAM JOHN PICKERING
Director 1992-07-31 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDMUND DUNCAN ROBINSON OLNEY BUSINESS PARK MC LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN RESIDENTIAL LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
ALEXANDER EDMUND DUNCAN ROBINSON TALAVERA MC LIMITED Director 2005-11-03 CURRENT 2005-11-03 Active
ALEXANDER EDMUND DUNCAN ROBINSON QUEENSBRIDGE M.C. LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
ALEXANDER EDMUND DUNCAN ROBINSON STRATEGIC LAND HOLDINGS LTD Director 2004-08-02 CURRENT 2004-08-02 Dissolved 2016-04-11
ALEXANDER EDMUND DUNCAN ROBINSON SHOO 22 LIMITED Director 2003-12-22 CURRENT 2003-07-06 Active
ALEXANDER EDMUND DUNCAN ROBINSON PREMIER COURT M C LIMITED Director 2002-11-27 CURRENT 2001-07-04 Active
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN LAND LIMITED Director 2000-10-27 CURRENT 2000-10-12 Active
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN DEVELOPMENTS LIMITED Director 2000-09-18 CURRENT 2000-09-14 Liquidation
ALEXANDER EDMUND DUNCAN ROBINSON THE NORTHAMPTON BUSINESS PARK LIMITED Director 1991-05-24 CURRENT 1989-05-24 Dissolved 2016-04-05
ALEXANDER EDMUND DUNCAN ROBINSON DUNCAN INVESTMENTS LIMITED Director 1991-05-18 CURRENT 1986-10-08 Active
CAROLYNE DE COURCY ROBINSON OLNEY BUSINESS PARK MC LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
CAROLYNE DE COURCY ROBINSON DUNCAN RESIDENTIAL LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
CAROLYNE DE COURCY ROBINSON DUNCAN ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
CAROLYNE DE COURCY ROBINSON TALAVERA MC LIMITED Director 2007-06-26 CURRENT 2005-11-03 Active
CAROLYNE DE COURCY ROBINSON QUEENSBRIDGE M.C. LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
CAROLYNE DE COURCY ROBINSON DUNCAN LAND LIMITED Director 2000-10-27 CURRENT 2000-10-12 Active
CAROLYNE DE COURCY ROBINSON DUNCAN DEVELOPMENTS LIMITED Director 2000-09-18 CURRENT 2000-09-14 Liquidation
CAROLYNE DE COURCY ROBINSON DUNCAN INVESTMENTS LIMITED Director 1991-10-18 CURRENT 1986-10-08 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
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-05CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 31
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 31
2015-08-02AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 31
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-30AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-20AR0131/07/12 ANNUAL RETURN FULL LIST
2011-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-23AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/11 FROM First Floor, 8 Queensbridge Bedford Road Northampton NN4 7BF
2011-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA TAYLOR
2010-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01AR0131/07/10 ANNUAL RETURN FULL LIST
2009-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-08-13363aReturn made up to 31/07/09; full list of members
2008-12-02288aSECRETARY APPOINTED MRS REBECCA LOUISE TAYLOR
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY DEBORAH KING
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7 ST GILES TERRACE NORTHAMPTON NORTHAMPTONSHIRE NN1 2BN
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-16363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 31/07/05; CHANGE OF MEMBERS
2004-09-13363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-20288aNEW DIRECTOR APPOINTED
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-10363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN
2002-11-12288bSECRETARY RESIGNED
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-23363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-02WRES13APPROVE DORMANT ACCS 30/10/00
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-23363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-12-0288(2)RAD 25/11/99--------- £ SI 16@1=16 £ IC 15/31
1999-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-22363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS; AMEND
1999-08-24363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-01363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-06-22288bSECRETARY RESIGNED
1998-06-22288aNEW SECRETARY APPOINTED
1997-11-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/96
1997-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-01363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-01363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-09-04363sRETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS
1995-11-08363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-08363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-06-23363xRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1995-06-14287REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 39 CRAVEN ST LONDON WC2N 5NG
1995-06-14288NEW DIRECTOR APPOINTED
1995-06-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-03288DIRECTOR RESIGNED
1995-05-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARTER GATE M.C. LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTER GATE M.C. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER GATE M.C. LIMITED
Trademarks
We have not found any records of CHARTER GATE M.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER GATE M.C. 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 (68320 - Management of real estate on a fee or contract basis) as CHARTER GATE M.C. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHARTER GATE M.C. 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 CHARTER GATE M.C. 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 CHARTER GATE M.C. 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.