Chartdale Developments Limited

General information

Name:

Chartdale Developments Ltd

Office Address:

Unit 1 Laceby Business Park Laceby DN37 7DP Grimsby

Number: 02152964

Incorporation date: 1987-08-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chartdale Developments has been operating in this business field for at least 37 years. Established under 02152964, this firm is considered a Private Limited Company. You can reach the office of the company during office times at the following location: Unit 1 Laceby Business Park Laceby, DN37 7DP Grimsby. This business's Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. The company's latest accounts were submitted for the period up to October 31, 2022 and the most current annual confirmation statement was submitted on February 26, 2023.

Simon D. is this particular enterprise's only managing director, that was assigned to lead the company on 2021-08-10. Geoffrey D. had been fulfilling assigned duties for the company till the resignation in August 2021. In addition another director, including Paul C. resigned twenty five years ago. In order to help the directors in their tasks, this particular company has been utilizing the skillset of Sarah P. as a secretary for the last twenty five years.

Company staff

Simon D.

Role: Director

Appointed: 10 August 2021

Latest update: 25 April 2024

Sarah P.

Role: Secretary

Appointed: 21 May 1999

Latest update: 25 April 2024

People with significant control

The companies with significant control over this firm are: Cyden Homes Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grimsby at Laceby, DN37 7DP, N E Lincolnshire and was registered as a PSC under the reg no 00733540.

Cyden Homes Limited
Address: Unit 1 Laceby Business Park Laceby, Grimsby, N E Lincolnshire, DN37 7DP, United Kingdom
Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00733540
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 16th April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16th April 2015
Creditors Due Within One Year 4,660
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 14th June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14th June 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Creditors Due Within One Year 4,660
Number Shares Allotted 100
Annual Accounts 16th June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16th June 2017
Called Up Share Capital 100
Creditors Due Within One Year 4,660
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Amounts Owed To Group Undertakings 4,660
Creditors 4,660
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Amounts Owed To Group Undertakings 4,660
Average Number Employees During Period 2
Creditors 4,660
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Amounts Owed To Group Undertakings 4,660
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Amounts Owed To Group Undertakings 4,660
Average Number Employees During Period 2
Creditors 4,660
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Amounts Owed To Group Undertakings 4,660
Average Number Employees During Period 2
Creditors 4,660
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Amounts Owed To Group Undertakings 4,660
Average Number Employees During Period 2
Creditors 4,660
Annual Accounts 8th February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8th February 2013
Creditors Due Within One Year 4,660
Number Shares Allotted 100
Annual Accounts 7th February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7th February 2014
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Manor Farm Offices Laceby

Post code:

DN37 7EA

City / Town:

Grimsby

HQ address,
2013

Address:

Manor Farm Offices Laceby

Post code:

DN37 7EA

City / Town:

Grimsby

HQ address,
2014

Address:

Manor Farm Offices Laceby

Post code:

DN37 7EA

City / Town:

Grimsby

HQ address,
2015

Address:

Manor Farm Offices Laceby

Post code:

DN37 7EA

City / Town:

Grimsby

HQ address,
2016

Address:

Manor Farm Offices Laceby

Post code:

DN37 7EA

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
36
Company Age

Closest Companies - by postcode