Charter Court Investments Ltd

General information

Name:

Charter Court Investments Limited

Office Address:

Kintyre House 70 High Street PO16 7BB Fareham

Number: 06514526

Incorporation date: 2008-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06514526 is the reg. no. of Charter Court Investments Ltd. It was registered as a Private Limited Company on 2008-02-26. It has been present on the market for the last 16 years. This enterprise can be reached at Kintyre House 70 High Street in Fareham. The area code assigned to this location is PO16 7BB. This company's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. 2022-03-31 is the last time the accounts were reported.

The limited company owes its well established position on the market and permanent improvement to three directors, namely Christopher M., Simon M. and Stephen M., who have been guiding it since 2011.

Simon M. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 09 August 2011

Latest update: 17 April 2024

Simon M.

Role: Director

Appointed: 09 August 2011

Latest update: 17 April 2024

Stephen M.

Role: Director

Appointed: 26 February 2008

Latest update: 17 April 2024

People with significant control

Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2016

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode