CHARTWAY CLEANCO LIMITED
Overview
| Company Name | CHARTWAY CLEANCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14137250 |
| 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 CLEANCO LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is CHARTWAY CLEANCO 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 CLEANCO 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 CLEANCO LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for CHARTWAY CLEANCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 141372500003, created on Mar 25, 2026 | 66 pages | MR01 | ||||||||||||||
Appointment of Mr Thomas Onslow as a secretary on Jan 23, 2026 | 2 pages | AP03 | ||||||||||||||
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 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 141372500002, created on Nov 11, 2025 | 63 pages | MR01 | ||||||||||||||
Director's details changed for Thomas Onslow on Sep 29, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Keith John Maddin on Sep 29, 2025 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to May 31, 2024 | 51 pages | AA | ||||||||||||||
Termination of appointment of Gavin James Hunt as a director on Jun 12, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 26, 2025 with updates | 4 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Change of details for Chartway Partnerships Finco Limited as a person with significant control on Dec 01, 2024 | 2 pages | PSC05 | ||||||||||||||
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 ME17 4DH United Kingdom 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 May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Gavin James Hunt as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Graham John Chivers as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to May 31, 2023 | 50 pages | AA | ||||||||||||||
Confirmation statement made on May 26, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of CHARTWAY CLEANCO 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 | 345769050001 | |||||||
| 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 | |||||
| HUNT, Gavin James | Director | ME19 4AB Kings Hill 4 Abbey Wood Road Kent England | United Kingdom | British | 237155910001 | |||||
| LOCK, Daniel Robert | Director | W2 2ET London 1 Connaught Place | England | British | 267246700001 | |||||
| MADDIN, Keith John | Director | W1K 7DA London 64 North Row England | United Kingdom | British | 248412390001 | |||||
| SAFA, Paul | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House United Kingdom | United Kingdom | British | 297868880001 | |||||
| SAVAGE, Ian David | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House United Kingdom | United Kingdom | British | 297862120001 |
Who are the persons with significant control of CHARTWAY CLEANCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chartway Partnerships Finco Limited | May 27, 2022 | ME19 4AB Kings Hill 4 Abbey Wood Road Kent United Kingdom | No | ||||||||||
| |||||||||||||
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