CHARTWAY PARTNERSHIPS GROUP LIMITED

CHARTWAY PARTNERSHIPS GROUP LIMITED

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

    Company NameCHARTWAY PARTNERSHIPS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10842852
    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 GROUP LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is CHARTWAY PARTNERSHIPS GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PSP GROUP HOLDCO LIMITEDJun 29, 2017Jun 29, 2017

    What are the latest accounts for CHARTWAY PARTNERSHIPS GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for CHARTWAY PARTNERSHIPS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 108428520002, created on Mar 25, 2026

    66 pagesMR01

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

    2 pagesAP03

    Appointment of Mr Paul Procyk as a director on Nov 11, 2025

    2 pagesAP01

    Appointment of Mr Matthew Harvey as a director on Nov 11, 2025

    2 pagesAP01

    Cessation of Cabot Square Capital Gp V Llp as a person with significant control on Nov 11, 2025

    1 pagesPSC07

    Cessation of Cabot Square Capital Llp as a person with significant control on Nov 11, 2025

    1 pagesPSC07

    Notification of Prudential Financial Inc as a person with significant control on Nov 11, 2025

    2 pagesPSC02

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    1 pagesAA01

    Termination of appointment of Keith John Maddin as a director on Nov 11, 2025

    1 pagesTM01

    Registration of charge 108428520001, created on Nov 11, 2025

    63 pagesMR01

    Director's details changed for Mr Keith John Maddin on Sep 29, 2025

    2 pagesCH01

    Confirmation statement made on Sep 09, 2025 with updates

    13 pagesCS01

    Group of companies' accounts made up to May 31, 2024

    55 pagesAA

    Sub-division of shares on Jun 13, 2025

    11 pagesSH02

    Sub-division of shares on Aug 19, 2025

    11 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    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

    Director's details changed for Mr Graham John Chivers 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

    Who are the officers of CHARTWAY PARTNERSHIPS GROUP 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
    345768720001
    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
    HARVEY, Matthew
    Suite 2100
    Chicago
    Il60606
    150 N. Riverside Plaza
    United States
    Director
    Suite 2100
    Chicago
    Il60606
    150 N. Riverside Plaza
    United States
    United StatesAmerican344330720001
    ONSLOW, Thomas
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    United KingdomBritish234609630001
    PROCYK, Paul
    Newark
    Nj 07102
    655 Broad Street
    United States
    Director
    Newark
    Nj 07102
    655 Broad Street
    United States
    United StatesAmerican345593750001
    BROWN, Paul Joseph
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United KingdomBritish247192250001
    CRESSWELL, Steve
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    Director
    ME19 4AB Kings Hill
    4 Abbey Wood Road
    Kent
    England
    EnglandBritish297863150001
    CUNNINGTON, Adam Grant Cameron
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    Director
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    United KingdomBritish237163260001
    EWING, Mark Patrick James
    Coxheath
    ME17 4DH Maidstone
    Orchard House Westerhill Road
    Kent
    England
    Director
    Coxheath
    ME17 4DH Maidstone
    Orchard House Westerhill Road
    Kent
    England
    United KingdomBritish183469740001
    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
    LOCK, Daniel Robert
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    Director
    Connaught Place
    W2 2ET London
    One
    United Kingdom
    EnglandBritish267246700001
    LOSI, Giovanni Primo
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    England
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    England
    EnglandBritish35823380004
    MADDIN, Keith John
    W1K 7DA London
    64 North Row
    England
    Director
    W1K 7DA London
    64 North Row
    England
    United KingdomBritish99989310002
    PATEL, Akash Manhar
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    Director
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    EnglandBritish164562000001
    ROBINSON, Melvin Frank
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    England
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    England
    EnglandBritish146452070024
    SAFA, Paul
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United KingdomBritish297868880001
    SAVAGE, Ian David
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United KingdomBritish297862120001
    SHARPE, Steven
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    England
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    England
    EnglandBritish146452160001
    SMITH, Richard Vernon, Professor
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    England
    Director
    Redbourne Avenue
    N3 2BP London
    Fairchild House
    England
    United KingdomBritish54867420002
    WEBBER, John
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    Director
    114 - 118 Southampton Row
    WC1B 5AA London
    Synergy House
    England
    United KingdomBritish265248160001

    Who are the persons with significant control of CHARTWAY PARTNERSHIPS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prudential Financial Inc
    Newark
    New Jersey
    07102
    751 Broad Street
    United States
    Nov 11, 2025
    Newark
    New Jersey
    07102
    751 Broad Street
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States (New Jersey)
    Place RegisteredUnited States (New Jersey)
    Registration Number0100802453
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cabot Square Capital Gp V Llp
    Connaught Place
    W2 2ET London
    1
    England
    Aug 22, 2017
    Connaught Place
    W2 2ET London
    1
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland
    Registration NumberOc398336
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Cabot Square Capital Llp
    Connaught Place
    W2 2ET London
    1
    England
    Aug 22, 2017
    Connaught Place
    W2 2ET London
    1
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland
    Registration NumberOc318397
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    W2 2ET London
    1 Connaught Place
    United Kingdom
    Jun 29, 2017
    W2 2ET London
    1 Connaught Place
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredUnited Kingdom
    Registration Number04766358
    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