CHARTWAY PARTNERSHIPS GROUP LIMITED
Overview
| Company Name | CHARTWAY PARTNERSHIPS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10842852 |
| 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 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 Address | No |
What were the previous names of CHARTWAY PARTNERSHIPS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PSP GROUP HOLDCO LIMITED | Jun 29, 2017 | Jun 29, 2017 |
What are the latest accounts for CHARTWAY PARTNERSHIPS 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 31, 2024 |
What is the status of the latest confirmation statement for CHARTWAY PARTNERSHIPS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for CHARTWAY PARTNERSHIPS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 108428520002, created on Mar 25, 2026 | 66 pages | MR01 | ||||||||||
Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Procyk as a director on Nov 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Harvey as a director on Nov 11, 2025 | 2 pages | AP01 | ||||||||||
Cessation of Cabot Square Capital Gp V Llp as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Cabot Square Capital Llp as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Prudential Financial Inc as a person with significant control on Nov 11, 2025 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 108428520001, created on Nov 11, 2025 | 63 pages | MR01 | ||||||||||
Director's details changed for Mr Keith John Maddin on Sep 29, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 09, 2025 with updates | 13 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2024 | 55 pages | AA | ||||||||||
Sub-division of shares on Jun 13, 2025 | 11 pages | SH02 | ||||||||||
Sub-division of shares on Aug 19, 2025 | 11 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Graham John Chivers 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 | ||||||||||
Who are the officers of CHARTWAY PARTNERSHIPS 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 | 345768720001 | |||||||
| CHIVERS, Graham John | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | 210989010001 | |||||
| HARVEY, Matthew | Director | Suite 2100 Chicago Il60606 150 N. Riverside Plaza United States | United States | American | 344330720001 | |||||
| ONSLOW, Thomas | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | 234609630001 | |||||
| PROCYK, Paul | Director | Newark Nj 07102 655 Broad Street United States | United States | American | 345593750001 | |||||
| BROWN, Paul Joseph | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | United Kingdom | British | 247192250001 | |||||
| CRESSWELL, Steve | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | England | British | 297863150001 | |||||
| CUNNINGTON, Adam Grant Cameron | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | United Kingdom | British | 237163260001 | |||||
| EWING, Mark Patrick James | Director | Coxheath ME17 4DH Maidstone Orchard House Westerhill Road Kent England | United Kingdom | British | 183469740001 | |||||
| HUNT, Gavin James | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | 237155910001 | |||||
| LOCK, Daniel Robert | Director | Connaught Place W2 2ET London One United Kingdom | England | British | 267246700001 | |||||
| LOSI, Giovanni Primo | Director | Redbourne Avenue N3 2BP London Fairchild House England | England | British | 35823380004 | |||||
| MADDIN, Keith John | Director | W1K 7DA London 64 North Row England | United Kingdom | British | 99989310002 | |||||
| PATEL, Akash Manhar | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | England | British | 164562000001 | |||||
| ROBINSON, Melvin Frank | Director | Redbourne Avenue N3 2BP London Fairchild House England | England | British | 146452070024 | |||||
| SAFA, Paul | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | United Kingdom | British | 297868880001 | |||||
| SAVAGE, Ian David | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent | United Kingdom | British | 297862120001 | |||||
| SHARPE, Steven | Director | Redbourne Avenue N3 2BP London Fairchild House England | England | British | 146452160001 | |||||
| SMITH, Richard Vernon, Professor | Director | Redbourne Avenue N3 2BP London Fairchild House England | United Kingdom | British | 54867420002 | |||||
| WEBBER, John | Director | 114 - 118 Southampton Row WC1B 5AA London Synergy House England | United Kingdom | British | 265248160001 |
Who are the persons with significant control of CHARTWAY PARTNERSHIPS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prudential Financial Inc | Nov 11, 2025 | Newark New Jersey 07102 751 Broad Street United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cabot Square Capital Gp V Llp | Aug 22, 2017 | Connaught Place W2 2ET London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cabot Square Capital Llp | Aug 22, 2017 | Connaught Place W2 2ET London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cabot Square Capital Nominee Limited | Jun 29, 2017 | W2 2ET London 1 Connaught Place United Kingdom | Yes | ||||||||||
| |||||||||||||
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