CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED

CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01884900
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED located?

    Registered Office Address
    4 Abbey Wood Road
    ME19 4AB Kings Hill
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTWAY CONSTRUCTION LIMITEDFeb 01, 2023Feb 01, 2023
    B.B.S. CONSTRUCTION LIMITEDFeb 26, 1985Feb 26, 1985
    DINOSCALE LIMITEDFeb 11, 1985Feb 11, 1985

    What are the latest accounts for CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 29, 2025
    Next Accounts Due OnAug 29, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 018849000010, created on Mar 25, 2026

    66 pagesMR01

    Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026

    2 pagesAP03

    Termination of appointment of Oliver Jolley as a director on Jan 09, 2026

    1 pagesTM01

    Previous accounting period extended from May 30, 2025 to Nov 29, 2025

    1 pagesAA01

    Registration of charge 018849000009, created on Nov 11, 2025

    63 pagesMR01

    Full accounts made up to May 31, 2024

    25 pagesAA

    Appointment of Mr Thomas Onslow as a director on Aug 07, 2025

    2 pagesAP01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gavin James Hunt as a director on Jun 12, 2025

    1 pagesTM01

    Termination of appointment of Steve Cresswell as a director on May 14, 2025

    1 pagesTM01

    Previous accounting period shortened from May 31, 2024 to May 30, 2024

    1 pagesAA01

    Termination of appointment of Clive Melroy Fuller as a director on Mar 10, 2025

    1 pagesTM01

    Director's details changed for Mr Graham John Chivers on Dec 01, 2024

    2 pagesCH01

    Change of details for Chartway Group Limited as a person with significant control on Dec 01, 2024

    2 pagesPSC05

    Director's details changed for Mr Oliver Jolley on Dec 01, 2024

    2 pagesCH01

    Director's details changed for Mr Gavin James Hunt on Dec 01, 2024

    2 pagesCH01

    Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on Dec 03, 2024

    1 pagesAD01

    Certificate of change of name

    Company name changed chartway construction LIMITED\certificate issued on 03/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2024

    RES15

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Safa as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Ian David Savage as a director on Mar 18, 2024

    1 pagesTM01

    Appointment of Mr Graham John Chivers as a director on Mar 18, 2024

    2 pagesAP01

    Full accounts made up to May 31, 2023

    27 pagesAA

    Appointment of Oliver Jolley as a director on Oct 23, 2023

    2 pagesAP01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Who are the officers of CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONSLOW, Thomas
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Secretary
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    345769270001
    CHIVERS, Graham John
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritish210989010001
    ONSLOW, Thomas
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritish339535960001
    BOWLES, Peter William
    Tibbs Court Oast
    Cryals Road
    TN12 7AW Brenchley
    Kent
    Secretary
    Tibbs Court Oast
    Cryals Road
    TN12 7AW Brenchley
    Kent
    British118572760001
    GOLDSMITH, Christopher Charles
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    Secretary
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    British234748820001
    BOOTH, Anthony
    Jubilee Oast
    Ulcombe
    Maidstone
    Kent
    Director
    Jubilee Oast
    Ulcombe
    Maidstone
    Kent
    British21312610001
    BOOTH, Gary
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    EnglandEnglish173558620001
    BOWLES, Nan Leslie
    Tibbs Court Oast
    Cryals Road
    TN12 7AW Brenchley Tonbridge
    Kent
    Director
    Tibbs Court Oast
    Cryals Road
    TN12 7AW Brenchley Tonbridge
    Kent
    British21312600001
    BOWLES, Peter William
    Tibbs Court Oast
    Cryals Road
    TN12 7AW Brenchley
    Kent
    Director
    Tibbs Court Oast
    Cryals Road
    TN12 7AW Brenchley
    Kent
    EnglandBritish118572760001
    CRESSWELL, Steve
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritish297863150001
    CUNNINGHAM, Philip
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    EnglandBritish142780040001
    DAVIS, Clive Edwin
    Church Street
    Tovil
    ME15 6RB Maidstone
    Kent
    Director
    Church Street
    Tovil
    ME15 6RB Maidstone
    Kent
    EnglandBritish79772860001
    FULLER, Clive Melroy
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandEnglish305185190001
    GOLDSMITH, Christopher Charles
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United KingdomBritish234748820001
    GOLDSMITH, Christopher Charles
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    United KingdomBritish234748820001
    HUNT, Gavin James
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    United KingdomBritish237155910001
    JOLLEY, Oliver
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    United KingdomBritish315164910001
    SAFA, Paul
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    EnglandBritish128322890002
    SAVAGE, Ian David
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    England
    EnglandBritish113969850001
    SLEE, Geoff
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    EnglandBritish237659120001
    SOUTH, Damien John
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    EnglandBritish134374660002

    Who are the persons with significant control of CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chartway Group Limited
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Jun 30, 2016
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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