CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED

CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED

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

    Company NameCHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04490337
    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 POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    27 Berkeley Square
    W1J 6EL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Confirmation statement made on Jul 19, 2025 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jul 19, 2024 with updates

    5 pagesCS01

    Termination of appointment of Alison Mary Forrestal as a director on Apr 05, 2024

    1 pagesTM01

    Appointment of Mr Peter Ogley as a director on Mar 21, 2024

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Wyndham Merriman as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Mrs Alison Mary Forrestal as a director on Nov 30, 2020

    2 pagesAP01

    Confirmation statement made on Jul 19, 2020 with updates

    5 pagesCS01

    Termination of appointment of Scott Innes Davidson as a director on Dec 12, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2020 to Jan 31, 2021

    1 pagesAA01

    Cessation of Scott Innes Davidson as a person with significant control on Oct 09, 2019

    1 pagesPSC07

    Notification of Time Products Ltd as a person with significant control on Oct 09, 2019

    2 pagesPSC02

    Appointment of Mrs Wendy Colville as a secretary on Dec 10, 2019

    2 pagesAP03

    Appointment of Mr Leslie David Michaels as a director on Dec 10, 2019

    2 pagesAP01

    Appointment of Mr David Wyndham Merriman as a director on Dec 10, 2019

    2 pagesAP01

    Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to 27 Berkeley Square London W1J 6EL on Nov 12, 2019

    2 pagesAD01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLVILLE, Wendy
    Berkeley Square
    W1J 6EL London
    27
    Secretary
    Berkeley Square
    W1J 6EL London
    27
    265389580001
    MICHAELS, Leslie David
    Berkeley Square
    W1J 6EL London
    27
    Director
    Berkeley Square
    W1J 6EL London
    27
    United KingdomBritish566640003
    OGLEY, Peter
    Berkeley Square
    W1J 6EL London
    27
    Director
    Berkeley Square
    W1J 6EL London
    27
    EnglandBritish274011850001
    BROUDER, John Francis
    149 Scraptoft Lane
    LE5 2FF Leicester
    Leicestershire
    Secretary
    149 Scraptoft Lane
    LE5 2FF Leicester
    Leicestershire
    British16306630001
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Secretary
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    British9631320003
    POULSON, Mark David
    Oldfield Lane
    Rothley
    LE7 7QD Leicester
    3
    England
    Secretary
    Oldfield Lane
    Rothley
    LE7 7QD Leicester
    3
    England
    168570680001
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Secretary
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    British50893390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAGSHAW, Paul William Richard
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    Director
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    United KingdomBritish75614770001
    DAVIDSON, Scott Innes
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    Director
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    EnglandBritish31525750002
    FORRESTAL, Alison Mary
    Berkeley Square
    W1J 6EL London
    27
    Director
    Berkeley Square
    W1J 6EL London
    27
    EnglandBritish214725600001
    HENRY, John Timothy
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    Director
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    EnglandBritish161954590001
    MERRIMAN, David Wyndham
    Berkeley Square
    W1J 6EL London
    27
    Director
    Berkeley Square
    W1J 6EL London
    27
    EnglandBritish39293150003
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Director
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    EnglandBritish50893390001
    WOOD, Timothy John
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    Director
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    United KingdomBritish104447140001

    Who are the persons with significant control of CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Time Products Ltd
    Berkeley Square
    W1J 6EL London
    27
    England
    Oct 09, 2019
    Berkeley Square
    W1J 6EL London
    27
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number260618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Scott Innes Davidson
    Berkeley Square
    W1J 6EL London
    27
    Apr 06, 2016
    Berkeley Square
    W1J 6EL London
    27
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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