CHARTWELL LEASING LIMITED

CHARTWELL LEASING LIMITED

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

    Company NameCHARTWELL LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04100916
    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 CHARTWELL LEASING LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHARTWELL LEASING LIMITED located?

    Registered Office Address
    Champion House Stephensons Way
    Chaddesden
    DE21 6LY Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTWELL LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTORPOINT ONLINE LIMITEDDec 29, 2000Dec 29, 2000
    WILLOUGHBY (297) LIMITEDNov 02, 2000Nov 02, 2000

    What are the latest accounts for CHARTWELL LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHARTWELL LEASING LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for CHARTWELL LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Oct 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Champion House Stephensons Way Chaddesden Derby DE21 6LY England to Champion House Stephensons Way Chaddesden Derby DE21 6LY on Nov 08, 2021

    1 pagesAD01

    Director's details changed for Mr Mark Gwilym Carpenter on Nov 08, 2021

    2 pagesCH01

    Registered office address changed from 80 Mount Street Nottingham NG1 6HH England to Champion House Stephensons Way Chaddesden Derby DE21 6LY on Nov 08, 2021

    1 pagesAD01

    Termination of appointment of Manjit Kaur Virk as a secretary on Feb 27, 2021

    1 pagesTM02

    Appointment of Mr Thomas Christopher Morgan as a director on Jan 11, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Manjit Kaur Virk as a secretary on Aug 24, 2020

    2 pagesAP03

    Termination of appointment of James Gilmour as a director on Aug 24, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Edward Shelton as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Mr James Gilmour as a director on Apr 01, 2018

    2 pagesAP01

    Who are the officers of CHARTWELL LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Mark Gwilym
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Champion House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Champion House
    England
    United KingdomBritish105829630003
    MORGAN, Thomas Christopher
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Champion House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Champion House
    England
    EnglandBritish168031500001
    CHAMBERS, Paul Carl
    North Gate
    New Basford
    NG7 7BQ Nottingham
    Northgate House
    Secretary
    North Gate
    New Basford
    NG7 7BQ Nottingham
    Northgate House
    194242580001
    GILMOUR, James
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    Secretary
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    201282200001
    LATHAM, Paula
    Gelsmoor
    Rempstone Road
    LE67 8HQ Coleorton
    Leicestershire
    Secretary
    Gelsmoor
    Rempstone Road
    LE67 8HQ Coleorton
    Leicestershire
    British104799120001
    VIRK, Manjit Kaur
    Mount Street
    NG1 6HH Nottingham
    80
    England
    Secretary
    Mount Street
    NG1 6HH Nottingham
    80
    England
    273570390001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    GILMOUR, James Edward
    Mount Street
    NG1 6HH Nottingham
    80
    England
    Director
    Mount Street
    NG1 6HH Nottingham
    80
    England
    EnglandBritish201281690001
    SHELTON, David Edward
    Mount Street
    NG1 6HH Nottingham
    80
    England
    Director
    Mount Street
    NG1 6HH Nottingham
    80
    England
    United KingdomBritish114680260002
    WARREN, Gary
    Shortcliffe Farm
    Ingleberry Road
    LE12 9DE Charley Knoll Shepshed
    Director
    Shortcliffe Farm
    Ingleberry Road
    LE12 9DE Charley Knoll Shepshed
    EnglandBritish73619460002
    WINFIELD, Paul
    Mount Street
    NG1 6HH Nottingham
    80
    England
    Director
    Mount Street
    NG1 6HH Nottingham
    80
    England
    United KingdomBritish73949840002
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Director
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009580001

    Who are the persons with significant control of CHARTWELL LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Motorpoint Limited
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    Apr 06, 2016
    Chartwell Drive
    West Meadows Industrial Estate
    DE21 6BZ Derby
    Motorpoint
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number03482801
    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