CHARTWAY GROUP LIMITED
Overview
| Company Name | CHARTWAY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06896161 |
| 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 GROUP LIMITED?
- Development of building projects (41100) / Construction
- Construction of domestic buildings (41202) / Construction
Where is CHARTWAY GROUP LIMITED located?
| Registered Office Address | 4 Abbey Wood Road ME19 4AB Kings Hill Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTWAY GROUP 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 30, 2024 |
What is the status of the latest confirmation statement for CHARTWAY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for CHARTWAY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||
Satisfaction of charge 068961610036 in full | 1 pages | MR04 | ||
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 | ||
Termination of appointment of Keith John Maddin as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Registration of charge 068961610040, created on Nov 11, 2025 | 64 pages | MR01 | ||
Director's details changed for Mr Keith John Maddin on Sep 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Thomas Onslow on Sep 29, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to May 30, 2024 | 59 pages | AA | ||
Registration of charge 068961610039, created on Jun 13, 2025 | 23 pages | MR01 | ||
Termination of appointment of Gavin James Hunt as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 068961610038 in full | 1 pages | MR04 | ||
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 | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
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 Holdings 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 | ||
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 | ||
Termination of appointment of Ian David Savage as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Safa as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Scott Mitchell 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 | ||
Who are the officers of CHARTWAY GROUP 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 | 345769230001 | |||||||
| 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 | United Kingdom | British | 296319180001 | |||||
| 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 | British | 142780040001 | |||||
| FULLER, Clive Melroy | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | English | 305185190001 | |||||
| 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 | |||||
| LOCK, Daniel Robert | Director | Connaught Place W2 2ET London One United Kingdom | England | British | 267246700001 | |||||
| MADDIN, Keith John | Director | W1K 7DA London 64 North Row England | United Kingdom | British | 248412390001 | |||||
| MITCHELL, Stuart Scott | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | British | 268738310001 | |||||
| MITCHELL, Stuart Scott | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | British | 160419960001 | |||||
| SAFA, Paul | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent England | England | British | 128322890002 | |||||
| SAVAGE, Ian David | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | British | 113969850001 | |||||
| SAVAGE, Suzanne Jane | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | British | 219229660001 | |||||
| SHANKSTER, Andrew John | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | England | British | 205186460001 |
Who are the persons with significant control of CHARTWAY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Chartway Group Holdings Limited | Apr 09, 2018 | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Ian David Savage | Apr 06, 2016 | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Philip Cunningham | Apr 06, 2016 | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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