Chartered Development Limited

General information

Name:

Chartered Development Ltd

Office Address:

3c Woodfield Avenue Penn WV4 4AG Wolverhampton

Number: 05032483

Incorporation date: 2004-02-03

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the company was registered is 2004-02-03. Established under company registration number 05032483, the company is considered a Private Limited Company. You may find the headquarters of this company during its opening times at the following location: 3c Woodfield Avenue Penn, WV4 4AG Wolverhampton. The company's SIC and NACE codes are 41201 : Construction of commercial buildings. The company's most recent financial reports cover the period up to 2022-02-28 and the most current confirmation statement was released on 2023-02-03.

This limited company owes its achievements and unending growth to exactly four directors, namely Andrew C., Karen O., Mark R. and Gillian M., who have been managing the company for twenty years. To help the directors in their tasks, the abovementioned limited company has been using the skills of Gillian M. as a secretary since February 2004.

Financial data based on annual reports

Company staff

Gillian M.

Role: Secretary

Appointed: 03 February 2004

Latest update: 2 March 2024

Andrew C.

Role: Director

Appointed: 03 February 2004

Latest update: 2 March 2024

Karen O.

Role: Director

Appointed: 03 February 2004

Latest update: 2 March 2024

Mark R.

Role: Director

Appointed: 03 February 2004

Latest update: 2 March 2024

Gillian M.

Role: Director

Appointed: 03 February 2004

Latest update: 2 March 2024

People with significant control

Executives who control the firm include: Gillian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gillian M.
Notified on 3 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 3 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen O.
Notified on 3 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark R.
Notified on 3 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 November 2015
Annual Accounts 15 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 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 1 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 1 November 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
20
Company Age

Similar companies nearby

Closest companies