CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED
Overview
| Company Name | CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00835289 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED located?
| Registered Office Address | 6th Floor Belgrave House 76 Buckingham Palace Road SW1W 9TQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPANFRIGOR LIMITED | Jan 25, 1965 | Jan 25, 1965 |
What are the latest accounts for CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | No |
What are the latest filings for CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Appointment of Mr Vincent Pautet as a director on Jan 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Simon Edward Arnell as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Notification of Charterhouse Intermediate Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 01, 2022 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan Aldred as a director on Nov 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ryan Goodbrand as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lionel Lucien Marie Giacomotto on Nov 01, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Ms Irina Watson on Sep 21, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Duncan Aldred on Sep 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr James Simon Edward Arnell on Sep 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Lionel Lucien Marie Giacomotto on Sep 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Spencer Patrick on Sep 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Nigel Burrow on Sep 21, 2020 | 2 pages | CH01 | ||
Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on Sep 22, 2020 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Who are the officers of CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Irina | Secretary | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | 174677090001 | |||||||
| BURROW, Paul Nigel | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | British | 183952300002 | |||||
| GIACOMOTTO, Lionel Lucien Marie | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | French | 65194340003 | |||||
| PATRICK, Thomas Spencer | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | United Kingdom | British | 88140270003 | |||||
| PAUTET, Vincent | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | French | 142528670003 | |||||
| DAS, Biswajit | Secretary | 35 Lullington Garth N12 7LT London | British | 32730500001 | ||||||
| GERMAN, Leslie Francis | Secretary | 7 Chapel Lane Hempstead ME7 3TD Gillingham Kent | British | 3482110001 | ||||||
| LAW, Linda May | Secretary | Warwick Court Paternoster Square EC4M 7DX London | English | 61157950002 | ||||||
| ADDERLEY, Katey | Director | 2 Charlesworth Place Eleanor Grove SW13 0JQ Barnes | British | 69597050002 | ||||||
| ALDRED, Duncan | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | British | 151584290001 | |||||
| ARBUTHNOTT, Geoffrey James | Director | Lower Gustard Wood Wheathampstead AL4 8RX St Albans Lamer Hill Hertfordshire | United Kingdom | British | 66364270001 | |||||
| ARNELL, James Simon Edward | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | British | 84362710004 | |||||
| BENTHALL, Edward Anfrid Pringle | Director | Warwick Court Paternoster Square EC4M 7DX London | United Kingdom | British | 22295630004 | |||||
| BONNYMAN, James Gordon | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 1250620002 | |||||
| BUTLER, Graham Frederick | Director | Church Cottage Spithurst BN8 5EE Barcombe Sussex | British | 43919210001 | ||||||
| CLARKE, Stephen Sheridan | Director | 37 Kildare Terrace W2 5JT London | British | 2894020001 | ||||||
| COULTHARD, Graeme Snowdon | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 79010890002 | |||||
| COX, Edward George | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 23797950001 | |||||
| DOCKERAY, William Bruce Denne | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 66516980001 | |||||
| DRURY, Simon Michael | Director | Brodrick Road Wandsworth SW17 7DZ London 1 | England | British | 132647640001 | |||||
| DUNCAN, David Richard Louis | Director | 12 Lansdowne Crescent W11 2NJ London | British | 2894030001 | ||||||
| GOODBRAND, Ryan | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | South African | 138032320003 | |||||
| GREENHALGH, Jeremy Edward | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 176295030001 | |||||
| HAMWAY, Nigel Jonathon | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 98277770001 | |||||
| HOOD, Katherine Jane | Director | 16 Gledhow Gardens SW5 0AY London | American/French | 16419110001 | ||||||
| LAW, Linda May | Director | Warwick Court Paternoster Square EC4M 7DX London | England | English | 61157950004 | |||||
| MAY, Anthony Roger | Director | Danefield Broom Park Langton Green TN3 0RF Tunbridge Wells Kent | United Kingdom | British | 19247140002 | |||||
| MCGRANE, Joseph | Director | White Lodge Erskine Road EH31 2DQ Gullane East Lothian | United Kingdom | British | 125934450001 | |||||
| NICHOLLS, Jill Nicola, Dr | Director | 6 Duncan Terrace Islington N1 8BZ London | England | British | 8485240003 | |||||
| OFFORD, Malcolm Ian | Director | Warwick Court Paternoster Square EC4M 7DX London | United Kingdom | British | 58718940003 | |||||
| PADRINI, Alberto | Director | 99 Lansdowne Road W11 2LE London | England | British | 39532360002 | |||||
| PILGRIM, Roger Granville | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 7357660004 | |||||
| PLANT, Thomas Roland | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 37560170003 | |||||
| SCOULER, Brian Buchanan | Director | 31 Cramond Road North EH4 6LY Edinburgh | Scotland | British | 35968050002 | |||||
| SIMPSON, Stuart Douglas | Director | Warwick Court Paternoster Square EC4M 7DX London | United Kingdom | British | 99057720002 |
Who are the persons with significant control of CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charterhouse Intermediate Holdings Limited | Apr 06, 2016 | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor Belgrave House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 17, 2017 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0