CHARTERS VILLAGE LIMITED

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.07687958
CategoryPrivate Limited Company
Incorporated29 Jun 2011
Age12 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

CHARTERS VILLAGE LIMITED is an active private limited company with number 07687958. It was incorporated 12 years, 11 months, 12 days ago, on 29 June 2011. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 10 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alix Clare Nicholson

Termination date: 2024-03-13

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Tim Alex Seddon

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Retirement Villages Group Limited

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Kevin Michael O’Brien

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Ms Clair Carpenter

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr William Robert Bax

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: 2nd Floor 52 Grosvenor Gardens London SW1W 0AU

Change date: 2024-03-11

Old address: 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Stewart Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clair Carpenter

Appointment date: 2023-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-16

Officer name: Mrs Alix Clare Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael O’Brien

Appointment date: 2023-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-16

Officer name: Abigail Langley

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hetal Dinesh Trivedi

Termination date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Moore

Appointment date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Zoe Sonia Rocholl

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-11

Officer name: Sarah Denise Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oscar Russell

Termination date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Miss Zoe Sonia Rocholl

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr William Robert Bax

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-02

Officer name: Abigail Langley

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Oscar Russell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Hetal Trivedi

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Seddon

Change date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Old address: 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU

New address: 3rd Floor 123 Victoria Street London SW1E 6RA

Change date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zoe Sonia Rocholl

Appointment date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Seddon

Appointment date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-30

Officer name: Oscar Russell

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edwin John Crawford

Termination date: 2020-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Abigail Langley

Appointment date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Neil Donaldson

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Irene Rees

Termination date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Andrew George Esmond Ovey

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Bax

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Christopher Phillips

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Frankell Welby

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Andrew George Esmond Ovey

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Paul Michael Walsh

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jan 2016

Category: Address

Type: AD03

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Edwin John Crawford

Appointment date: 2015-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-18

Officer name: David Miller

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-18

Officer name: Sally Irene Rees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Apr 2015

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Donaldson

Change date: 2014-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Miller

Change date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Sarah Denise Burgess

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Frankell Welby

Change date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mr Paul Michael Walsh

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Christopher Phillips

Change date: 2014-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Old address: 28 Church Street Epsom Surrey KT17 4QB

New address: 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU

Change date: 2014-11-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Donaldson

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Walsh

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Denise Burgess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Frankell Welby

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gooding

Documents

View document PDF

Change sail address company

Date: 07 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Christopher Phillips

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-10

Officer name: Mr Jonathan Michael Gooding

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Miller

Change date: 2012-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Miller

Change date: 2012-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: 28 Church Street Epsom Surrey KT17 4QB United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Miller

Change date: 2012-04-10

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Gooding

Change date: 2012-04-10

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Miller

Change date: 2012-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-11

Old address: 57 Church Street Epsom Surrey KT17 4PX United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Miller

Documents

View document PDF


Some Companies

ABUNDANTIA MODELS LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:10134903
Status:ACTIVE
Category:Private Limited Company

EVERGREEN LANDSCAPE SERVICES LTD

9 HAYDOCK LANE,BOLTON,BL7 9AZ

Number:05483283
Status:ACTIVE
Category:Private Limited Company

MFH CLINICAL UK LTD

72 OXCLOSE,PETERBOROUGH,PE3 8JT

Number:08153103
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJF & CLF LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:08676765
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP CAPEOMEGA ACCESS 3, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033555
Status:ACTIVE
Category:Limited Partnership

RTLT ESTATES LTD

96-98 CASTLE LANE WEST,BOURNEMOUTH,BH9 3JU

Number:09835433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source