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

CHARTBAY LIMITED

MATHON COURT, MATHON, MALVERN, WORCESTERSHIRE, WR13 5NZ,
Company Registration Number
04062629
Private Limited Company
Active

Company Overview

About Chartbay Ltd
CHARTBAY LIMITED was founded on 2000-08-31 and has its registered office in Malvern. The organisation's status is listed as "Active". Chartbay Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTBAY LIMITED
 
Legal Registered Office
MATHON COURT
MATHON
MALVERN
WORCESTERSHIRE
WR13 5NZ
Other companies in W1U
 
Filing Information
Company Number 04062629
Company ID Number 04062629
Date formed 2000-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792289091  
Last Datalog update: 2024-01-06 18:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTBAY 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 CHARTBAY LIMITED
The following companies were found which have the same name as CHARTBAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTBAY PTY LTD Active Company formed on the 2019-05-06
CHARTBAY PTY LTD Active Company formed on the 2019-05-06
CHARTBAY UNLIMITED COMPANY 68 MERRION SQUARE SOUTH DUBLIN 2, DUBLIN, D02W983, IRELAND D02W983 Active Company formed on the 2008-09-16

Company Officers of CHARTBAY LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES NEVE
Company Secretary 2000-09-18
ALEXANDER DAVID HAMILTON BUCHANAN
Director 2000-09-18
SIMON CHARLES NEVE
Director 2000-09-18
STEPHEN LAWREY PHIPPS
Director 2008-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BARRY PHIPPS
Director 2000-09-18 2008-04-22
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-08-31 2000-09-18
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-08-31 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES NEVE KILDRUMMY PROPERTY INVESTMENTS LIMITED Company Secretary 2009-05-20 CURRENT 2009-05-20 Active
SIMON CHARLES NEVE RYEDALE RINGER LIMITED Company Secretary 1999-07-12 CURRENT 1999-07-12 Liquidation
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (ST. IVES) LTD Director 2017-07-03 CURRENT 2017-07-03 Active
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (PHOENIX PARK) LTD Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (BIRMINGHAM) LIMITED Director 2016-06-13 CURRENT 2014-10-13 Dissolved 2018-04-10
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (HULL) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (BLACKBURN) LIMITED Director 2012-11-22 CURRENT 2012-03-20 Active
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY (CARDIFF) LIMITED Director 2010-06-14 CURRENT 2008-09-23 Dissolved 2016-09-27
ALEXANDER DAVID HAMILTON BUCHANAN KILDRUMMY PROPERTY INVESTMENTS LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
ALEXANDER DAVID HAMILTON BUCHANAN RYEDALE RINGER LIMITED Director 1999-07-12 CURRENT 1999-07-12 Liquidation
ALEXANDER DAVID HAMILTON BUCHANAN EMMA ESTATES LIMITED Director 1995-03-08 CURRENT 1995-03-08 Active
SIMON CHARLES NEVE THE INTERNATIONAL CENTRE FOR BIRDS OF PREY Director 2014-11-17 CURRENT 2014-11-17 Active
STEPHEN LAWREY PHIPPS BOTTLE AND BOARD LTD Director 2015-01-13 CURRENT 2015-01-13 Active
STEPHEN LAWREY PHIPPS PERCEVAL PROPERTIES LIMITED Director 2011-06-23 CURRENT 2011-06-22 Active - Proposal to Strike off
STEPHEN LAWREY PHIPPS JBR RECOVERY LIMITED Director 2008-08-20 CURRENT 1991-06-26 Active
STEPHEN LAWREY PHIPPS ORVEC INTERNATIONAL LIMITED Director 2006-11-17 CURRENT 1974-04-26 Liquidation
STEPHEN LAWREY PHIPPS ORVEC HOLDINGS LIMITED Director 2006-09-26 CURRENT 2006-09-22 Active
STEPHEN LAWREY PHIPPS H2O VENTURE PARTNERS PE LIMITED Director 2006-03-01 CURRENT 2006-02-10 Active - Proposal to Strike off
STEPHEN LAWREY PHIPPS RED ROSE PAVEMENTS LIMITED Director 2005-04-29 CURRENT 1985-06-24 Active
STEPHEN LAWREY PHIPPS JOINTLINE LIMITED Director 2005-04-29 CURRENT 1985-01-18 Active
STEPHEN LAWREY PHIPPS JOINTLINE HOLDINGS LIMITED Director 2005-04-01 CURRENT 2005-03-01 Active
STEPHEN LAWREY PHIPPS BRUNEL MORTGAGES AND LOANS LIMITED Director 2004-01-30 CURRENT 2000-12-15 Active - Proposal to Strike off
STEPHEN LAWREY PHIPPS LAWRENCE INDUSTRIES LIMITED Director 2001-10-26 CURRENT 1993-12-08 Active
STEPHEN LAWREY PHIPPS LAWRENCE INDUSTRIES HOLDINGS LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
STEPHEN LAWREY PHIPPS WEB SUPPLY SERVICES LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active
STEPHEN LAWREY PHIPPS WASSELL LIMITED Director 2000-03-01 CURRENT 1994-08-08 Active
STEPHEN LAWREY PHIPPS PHIPPS & COMPANY LIMITED Director 1991-11-23 CURRENT 1983-03-03 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
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Mr Alexander David Hamilton Buchanan on 2021-03-08
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CH01Director's details changed for Mr Alexander David Hamilton Buchanan on 2020-11-19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 8 Wigmore Street London W1U 2rd
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON CHARLES NEVE on 2017-10-04
2017-10-17CH01Director's details changed for Mr Simon Charles Neve on 2017-10-04
2017-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 30
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 30
2016-06-15AR0122/05/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 30
2015-06-10AR0122/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 30
2014-06-11AR0122/05/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0122/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-29MG01Particulars of a mortgage or charge / charge no: 3
2012-05-22AR0122/05/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0131/08/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0131/08/10 ANNUAL RETURN FULL LIST
2009-12-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM MATHON COURT MATHON MALVERN WORCESTERSHIRE WR13 5NZ
2009-09-22363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN PHIPPS
2008-04-28288aDIRECTOR APPOINTED STEPHEN LAWREY PHIPPS
2007-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-20363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-25363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-07363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-10-17288cDIRECTOR'S PARTICULARS CHANGED
2001-09-28363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-21225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-1588(2)RAD 19/11/00--------- £ SI 28@1=28 £ IC 2/30
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: MATHON COURT MATHON MALVERN WORCESTERSHIRE WR13 5NZ
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11288bSECRETARY RESIGNED
2000-10-11288bDIRECTOR RESIGNED
2000-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2000-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHARTBAY 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 CHARTBAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-29 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2000-12-20 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-12-20 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of CHARTBAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTBAY LIMITED
Trademarks
We have not found any records of CHARTBAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTBAY 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 (68100 - Buying and selling of own real estate) as CHARTBAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHARTBAY 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 CHARTBAY 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 CHARTBAY 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.