CHARTDALE LIMITED
Overview
| Company Name | CHARTDALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01792431 |
| 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 CHARTDALE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHARTDALE LIMITED located?
| Registered Office Address | 11 Tower View Kings Hill ME19 4UY West Malling Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTDALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTDALE HOMES LIMITED | Nov 14, 1985 | Nov 14, 1985 |
| STORESWIFT LIMITED | Feb 16, 1984 | Feb 16, 1984 |
What are the latest accounts for CHARTDALE 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 CHARTDALE LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for CHARTDALE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 19, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Clare Jane Bates as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Change of details for Linden Limited as a person with significant control on Jan 08, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew John Barker as a director on Jan 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark Richard Connors as a director on Jan 03, 2020 | 1 pages | TM01 | ||
Who are the officers of CHARTDALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| BATES, Clare Jane | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 178363560001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 302161610001 | |||||||||
| BARRACLOUGH, Richard | Secretary | 2 Cowley Business Park High Street Cowley UB8 2AL Uxbridge Middlesex | British | 10196150001 | ||||||||||
| GREENWOOD, Howard Mark | Secretary | Arlberg House Old Main Road Barnoldby-Le-Beck DN37 0BE Grimsby North East Lincolnshire | British | 6166030004 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | 265975620001 | |||||||||||
| POWTON, Sarah | Secretary | 167 Waltham Road DN33 2PY Grimsby North East Lincolnshire | British | 46214020001 | ||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Business Park UB8 2AL Uxbridge Cowley Middlesex England |
| 167168750001 | ||||||||||
| BAKER, Ian | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 104527410004 | |||||||||
| BARKER, Matthew John | Director | Hackthorn Road LN2 3LY Welton 12 Lincoln United Kingdom | England | British | 189201550001 | |||||||||
| BARRACLOUGH, Richard | Director | 2 Cowley Business Park High Street Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 10196150001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 265822400001 | |||||||||
| CONNORS, Mark Richard | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 225687760001 | |||||||||
| DYSON, Geoffrey Frederick | Director | The Willows 9 Aylesby Lane, Healing DN41 7QP Grimsby North East Lincolnshire | United Kingdom | British | 4335850001 | |||||||||
| DYSON, Jacqueline Diana | Director | The Willows 9 Aylesby Lane Healing DN41 7QP Grimsby South Humberside | United Kingdom | British | 47368030001 | |||||||||
| FOLEY, Kevin Paul | Director | 18 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | United Kingdom | British | 150134410001 | |||||||||
| FOSTER, John Anthony | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 252499210001 | |||||||||
| GREENWOOD, Howard Mark | Director | Arlberg House Old Main Road Barnoldby-Le-Beck DN37 0BE Grimsby North East Lincolnshire | England | British | 6166030004 | |||||||||
| LOCKE, Gregson Horace | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | England | British | 40820130001 | |||||||||
| SIBLEY, Earl | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 196975430001 |
Who are the persons with significant control of CHARTDALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Linden Limited | Apr 06, 2016 | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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