CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED
Overview
| Company Name | CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01884900 |
| 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 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 Address | No |
What were the previous names of CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTWAY CONSTRUCTION LIMITED | Feb 01, 2023 | Feb 01, 2023 |
| B.B.S. CONSTRUCTION LIMITED | Feb 26, 1985 | Feb 26, 1985 |
| DINOSCALE LIMITED | Feb 11, 1985 | Feb 11, 1985 |
What are the latest accounts for CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 29, 2025 |
| Next Accounts Due On | Aug 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 018849000010, created on Mar 25, 2026 | 66 pages | MR01 | ||||||||||
Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Oliver Jolley as a director on Jan 09, 2026 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from May 30, 2025 to Nov 29, 2025 | 1 pages | AA01 | ||||||||||
Registration of charge 018849000009, created on Nov 11, 2025 | 63 pages | MR01 | ||||||||||
Full accounts made up to May 31, 2024 | 25 pages | AA | ||||||||||
Appointment of Mr Thomas Onslow as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gavin James Hunt as a director on Jun 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Cresswell as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from May 31, 2024 to May 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Clive Melroy Fuller as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Graham John Chivers on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Chartway Group Limited as a person with significant control on Dec 01, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Oliver Jolley on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin James Hunt on Dec 01, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed chartway construction LIMITED\certificate issued on 03/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Safa as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Savage as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham John Chivers as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to May 31, 2023 | 27 pages | AA | ||||||||||
Appointment of Oliver Jolley as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ONSLOW, Thomas | Secretary | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | 345769270001 | |||||||
| CHIVERS, Graham John | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | 210989010001 | |||||
| ONSLOW, Thomas | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | 339535960001 | |||||
| BOWLES, Peter William | Secretary | Tibbs Court Oast Cryals Road TN12 7AW Brenchley Kent | British | 118572760001 | ||||||
| GOLDSMITH, Christopher Charles | Secretary | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent England | British | 234748820001 | ||||||
| BOOTH, Anthony | Director | Jubilee Oast Ulcombe Maidstone Kent | British | 21312610001 | ||||||
| BOOTH, Gary | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | English | 173558620001 | |||||
| BOWLES, Nan Leslie | Director | Tibbs Court Oast Cryals Road TN12 7AW Brenchley Tonbridge Kent | British | 21312600001 | ||||||
| BOWLES, Peter William | Director | Tibbs Court Oast Cryals Road TN12 7AW Brenchley Kent | England | British | 118572760001 | |||||
| CRESSWELL, Steve | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | 297863150001 | |||||
| CUNNINGHAM, Philip | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent England | England | British | 142780040001 | |||||
| DAVIS, Clive Edwin | Director | Church Street Tovil ME15 6RB Maidstone Kent | England | British | 79772860001 | |||||
| FULLER, Clive Melroy | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | English | 305185190001 | |||||
| GOLDSMITH, Christopher Charles | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | United Kingdom | British | 234748820001 | |||||
| GOLDSMITH, Christopher Charles | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent England | United Kingdom | British | 234748820001 | |||||
| HUNT, Gavin James | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | 237155910001 | |||||
| JOLLEY, Oliver | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | 315164910001 | |||||
| SAFA, Paul | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | British | 128322890002 | |||||
| SAVAGE, Ian David | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent England | England | British | 113969850001 | |||||
| SLEE, Geoff | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | British | 237659120001 | |||||
| SOUTH, Damien John | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | British | 134374660002 |
Who are the persons with significant control of CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Chartway Group Limited | Jun 30, 2016 | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | 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