Chartham Developments Ltd

General information

Name:

Chartham Developments Limited

Office Address:

36 Pymmes Green Road New Southgate N11 1BY London

Number: 09233803

Incorporation date: 2014-09-24

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in London registered with number: 09233803. The firm was started in the year 2014. The headquarters of the firm is located at 36 Pymmes Green Road New Southgate. The zip code for this address is N11 1BY. The listed name change from Litt Up to Chartham Developments Ltd took place on 2014-10-10. The firm's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. The firm's latest annual accounts describe the period up to Fri, 30th Sep 2022 and the most recent annual confirmation statement was released on Thu, 3rd Nov 2022.

As suggested by this particular enterprise's executives data, since 2014-09-25 there have been two directors: Ann S. and Mark S..

Executives who have control over the firm are as follows: Ann S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Chartham Developments Ltd 2014-10-10
  • Litt Up Ltd 2014-09-24

Financial data based on annual reports

Company staff

Ann S.

Role: Director

Appointed: 25 September 2014

Latest update: 16 January 2024

Mark S.

Role: Director

Appointed: 25 September 2014

Latest update: 16 January 2024

People with significant control

Ann S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 24 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 June 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates Friday 1st March 2024 (CS01)
filed on: 5th, March 2024
confirmation statement
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies