Chartley Homes (staffordshire) Limited

General information

Name:

Chartley Homes (staffordshire) Ltd

Office Address:

11 Oaktree Road Brereton WS15 1AD Rugeley

Number: 06031664

Incorporation date: 2006-12-18

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Chartley Homes (staffordshire) Limited could be contacted at 11 Oaktree Road, Brereton in Rugeley. The company's area code is WS15 1AD. Chartley Homes (staffordshire) has been active in this business since the company was registered in 2006. The company's reg. no. is 06031664. The enterprise's declared SIC number is 68100 and has the NACE code: Buying and selling of own real estate. Its latest financial reports describe the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2022-12-18.

John J. is the following company's solitary director, who was chosen to lead the company in 2006 in December. In addition, the director's duties are constantly backed by a secretary - Teresa J., who was selected by the business in 2006.

John J. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Teresa J.

Role: Secretary

Appointed: 18 December 2006

Latest update: 14 October 2023

John J.

Role: Director

Appointed: 18 December 2006

Latest update: 14 October 2023

People with significant control

John J.
Notified on 18 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 October 2013
Annual Accounts 21 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 30 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cross Chambers 9 High Street

Post code:

SY16 2NY

City / Town:

Newtown

HQ address,
2013

Address:

Cross Chambers 9 High Street

Post code:

SY16 2NY

City / Town:

Newtown

HQ address,
2014

Address:

Cross Chambers 9 High Street

Post code:

SY16 2NY

City / Town:

Newtown

HQ address,
2015

Address:

9a The Gables East Butts Road Etchinghill

Post code:

WS15 2LU

City / Town:

Rugeley

Accountant/Auditor,
2013 - 2014

Name:

Morgan Griffiths Llp

Address:

Cross Chambers 9 High Street

Post code:

SY16 2NY

City / Town:

Newtown

Accountant/Auditor,
2015

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Accountant/Auditor,
2012

Name:

Morgan Griffiths Llp

Address:

Cross Chambers 9 High Street

Post code:

SY16 2NY

City / Town:

Newtown

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 81222 : Specialised cleaning services
17
Company Age

Closest Companies - by postcode