Company Information for CHART PROPERTIES LIMITED
3 The Briars, Warton, Tamworth, B79 0JY,
|
Company Registration Number
06862527
Private Limited Company
Active |
Company Name | |
---|---|
CHART PROPERTIES LIMITED | |
Legal Registered Office | |
3 The Briars Warton Tamworth B79 0JY Other companies in LE65 | |
Company Number | 06862527 | |
---|---|---|
Company ID Number | 06862527 | |
Date formed | 2009-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-31 | |
Account next due | 2024-05-31 | |
Latest return | 2024-03-30 | |
Return next due | 2025-04-13 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-08 12:12:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHART PROPERTIES, LLC | Active | Company formed on the 2015-02-23 | ||
CHART PROPERTIES, LLC | Texas | Forfeited | Company formed on the 2008-03-04 | |
Chart Properties LLC | Indiana | Unknown | ||
Chart Properties Limited Partnership | Maryland | Unknown | ||
CHART PROPERTIES LLC | 6621 TULA LN LAKELAND FL 33809 | Active | Company formed on the 2021-05-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN SCOTT-MALDEN |
||
ROBERT OAKLEY |
||
DAVID JONATHAN SCOTT-MALDEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTWEST LIMITED | Director | 2016-02-17 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
CHARTWEST LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
ECV CLOPHILL LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2017-01-17 | |
CHARTERWORTH CONSULTANCY LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Liquidation | |
ANGEL HOMECARE SERVICES LIMITED | Director | 2007-03-19 | CURRENT | 2003-02-04 | Active - Proposal to Strike off | |
NETWORK 66 LIMITED | Director | 2000-05-18 | CURRENT | 2000-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OAKLEY | |
CH01 | Director's details changed for Mr David Jonathan Scott-Malden on 2018-03-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JONATHAN SCOTT-MALDEN on 2018-03-24 | |
PSC07 | CESSATION OF DAVID JONATHAN SCOTT-MALDEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM Garden House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA England | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr David Jonathan Scott-Malden on 2016-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID JONATHAN SCOTT-MALDEN on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM 20a Main Street Worthington Ashby-De-La-Zouch Leicestershire LE65 1RP | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 11/05/11 STATEMENT OF CAPITAL GBP 5 | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/03/10 TO 31/08/10 | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JONATHAN SCOTT MALDEN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN SCOTT-MALDEN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 30/03/2010 | |
288a | DIRECTOR APPOINTED ROBERT OAKLEY | |
288a | SECRETARY APPOINTED DAVID JONATHAN SCOTT MALDEN | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2011-09-01 | £ 79,621 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 CHART PROPERTIES LIMITED
Called Up Share Capital | 2011-09-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 8,828 |
Current Assets | 2011-09-01 | £ 9,499 |
Debtors | 2011-09-01 | £ 671 |
Fixed Assets | 2011-09-01 | £ 77,520 |
Shareholder Funds | 2011-09-01 | £ 7,398 |
Tangible Fixed Assets | 2011-09-01 | £ 77,520 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHART PROPERTIES LIMITED are:
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. |