Delarue Charterhouse Group Holdings Limited

General information

Name:

Delarue Charterhouse Group Holdings Ltd

Office Address:

Cranley House St. Judes Road Englefield Green TW20 0DH Egham

Number: 02263283

Incorporation date: 1988-05-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02263283 - registration number of Delarue Charterhouse Group Holdings Limited. This firm was registered as a Private Limited Company on 1988-05-31. This firm has been actively competing in this business for the last thirty six years. This company can be found at Cranley House St. Judes Road Englefield Green in Egham. The main office's post code assigned to this place is TW20 0DH. The firm's SIC code is 70100 - Activities of head offices. Its latest filed accounts documents describe the period up to 2023-03-31 and the latest annual confirmation statement was submitted on 2022-12-30.

According to the latest update, we have a single director in the company: Christopher L.. Since 1990 Jeremy O., had been performing the duties for the limited company until the resignation on 1993-01-30. As a follow-up another director, namely Vivian L. quit on 2007-01-18.

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

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Latest update: 29 February 2024

People with significant control

Christopher L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 March 2017
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Wright Vigar Limited

Address:

Chancery Court 34 West Street

Post code:

DN22 6ES

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
35
Company Age

Similar companies nearby

Closest companies