Company NameChartleigh Apartments Limited
DirectorsMichael John Hanman and Ariane Elke Hanman
Company StatusActive
Company Number01249861
CategoryPrivate Limited Company
Incorporation Date18 March 1976(48 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael John Hanman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(25 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Dundonald Drive
Leigh-On-Sea
Essex
SS9 1NA
Director NameMiss Ariane Elke Hanman
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(47 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalla House
685 High Road
North Finchley
London
N12 0BT
Director NameElke Lieselotte Freida Hanman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressFlat 26 Melbourne Court
Randolph Avenue
London
W9 1PE
Director NameMichael John Hanman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 07 January 1992)
RoleCompany Director
Correspondence AddressHingaston House
Marnhull
Sturminster Newton
Dorset
DT10 1NL
Secretary NameMichael John Hanman
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 07 January 1992)
RoleCompany Director
Correspondence AddressHingaston House
Marnhull
Sturminster Newton
Dorset
DT10 1NL
Secretary NameEdwina Nolan
NationalityBritish
StatusResigned
Appointed07 January 1993(16 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address8 Barnfield Close
Greenhithe
Kent
DA9 9JJ
Secretary NameMarion Olive Hanman
NationalityBritish
StatusResigned
Appointed03 August 2001(25 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressGalla House
685 High Road
North Finchley
London
N12 0BT

Contact

Websitechartleighapartments.co.uk

Location

Registered AddressGalla House
685 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Chartleigh Apartments (Leigh--on-sea) LTD
98.04%
Ordinary
100 at £1Marion Hanman
0.98%
Ordinary B
100 at £1Michael Hanman
0.98%
Ordinary A

Financials

Year2014
Net Worth£2,733,304
Cash£3,174
Current Liabilities£13,080

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

20 December 2002Delivered on: 10 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 August 2001Delivered on: 11 August 2001
Satisfied on: 2 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 140 warwick way pimlico city of westminster 50 & 52 denbigh street city of westminster t/nos 123296 & ngl 764823. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 December 1989Delivered on: 2 January 1990
Satisfied on: 11 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 warwick way pimlico l/b of city of westminster title no 123296.
Fully Satisfied
16 February 1987Delivered on: 25 February 1987
Satisfied on: 13 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 50-52, denbigh street, london SW11 2EU.
Fully Satisfied
7 July 1981Delivered on: 10 July 1981
Satisfied on: 11 October 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 128 belgrave road, london SW1.
Fully Satisfied
23 February 1978Delivered on: 7 March 1978
Satisfied on: 13 November 1998
Persons entitled: Twentieth Century Banking Corporation

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 & 52 denbigh street westminster undertaking and assets present and future including goodwill uncalled capital. (See doc. M11).
Fully Satisfied

Filing History

18 March 2024Micro company accounts made up to 31 December 2023 (4 pages)
20 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
6 November 2023Appointment of Miss Ariane Elke Hanman as a director on 1 November 2023 (2 pages)
17 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 February 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 August 2017Termination of appointment of Marion Olive Hanman as a secretary on 1 January 2016 (1 page)
10 August 2017Termination of appointment of Marion Olive Hanman as a secretary on 1 January 2016 (1 page)
10 August 2017Satisfaction of charge 8 in full (2 pages)
10 August 2017Satisfaction of charge 8 in full (2 pages)
10 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,200
(4 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,200
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,200
(4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10,200
(4 pages)
6 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,200
(4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,200
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page)
2 September 2013Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page)
2 September 2013Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page)
1 September 2013Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page)
1 September 2013Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page)
1 September 2013Secretary's details changed for Marion Olive Hanman on 1 January 2012 (1 page)
31 August 2013Statement of capital following an allotment of shares on 30 December 2012
  • GBP 10,200
(3 pages)
31 August 2013Statement of capital following an allotment of shares on 30 December 2012
  • GBP 10,200
(3 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 February 2012Director's details changed for Michael John Hanman on 12 February 2012 (2 pages)
12 February 2012Secretary's details changed for Marion Olive Hanman on 12 February 2012 (2 pages)
12 February 2012Secretary's details changed for Marion Olive Hanman on 12 February 2012 (2 pages)
12 February 2012Director's details changed for Michael John Hanman on 12 February 2012 (2 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 10,100
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 10,100
(2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Michael John Hanman on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael John Hanman on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Michael John Hanman on 6 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Return made up to 29/12/05; full list of members (2 pages)
12 January 2006Return made up to 29/12/05; full list of members (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 29/12/04; full list of members (2 pages)
18 January 2005Return made up to 29/12/04; full list of members (2 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 29/12/02; full list of members (6 pages)
24 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 29/12/01; full list of members (6 pages)
10 April 2002Return made up to 29/12/01; full list of members (6 pages)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (2 pages)
11 August 2001Particulars of mortgage/charge (4 pages)
11 August 2001Particulars of mortgage/charge (4 pages)
10 August 2001Declaration of assistance for shares acquisition (4 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Declaration of assistance for shares acquisition (4 pages)
10 August 2001Secretary resigned (1 page)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 January 2001Return made up to 29/12/00; full list of members (6 pages)
30 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 March 2000Return made up to 29/12/99; full list of members (6 pages)
6 March 2000Return made up to 29/12/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 1999Return made up to 29/12/98; full list of members (6 pages)
3 February 1999Return made up to 29/12/98; full list of members (6 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 February 1997Return made up to 29/12/96; full list of members (6 pages)
13 February 1997Return made up to 29/12/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1995Return made up to 29/12/94; full list of members (6 pages)
17 March 1995Return made up to 29/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)