Company NameCharterham Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number02433851
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(24 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(27 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameAnthony James Hamilton Hallows
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 April 1992)
RoleChartered Surveyor
Correspondence Address14 Gledhow Gardens
London
SW5 0AY
Director NameMr Andrew David Neale
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 April 1992)
RoleArchitect
Correspondence Address19 Parkhill Road
London
NW3 2YH
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration28 years, 11 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration5 years (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(7 years after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(16 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ

Contact

Websitecroudacehomes.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Cromay LTD
50.00%
Ordinary A
50 at £1Cromay LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

22 December 1989Delivered on: 5 January 1990
Persons entitled: Clifford Michael Baulf

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement of even date.
Particulars: F/H land at the rear of 84 high street tonbridge kent title no K677404.
Outstanding
22 December 1989Delivered on: 2 January 1990
Persons entitled: Charterhouse Property and Development Limited

Classification: Charge
Secured details: 125.000 due from the company to the chargee under the terms of a shareholders agreement dated 22.12.89.
Particulars: F/H land k/a land at the rear of 84 high street tonbridge title no K677404.
Outstanding
22 December 1989Delivered on: 2 January 1990
Persons entitled: Chaterhouse Property and Development Limited

Classification: Charge
Secured details: 125,000 due from the company to the chargee under the terms of the shareholders agreement dated 22.12.89.
Particulars: F/H land k/a land at the rear of 84 high street, tonbridge title no K677404.
Outstanding

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 June 2023Appointment of Mr Adrian Watts as a director on 1 June 2023 (2 pages)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 December 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 March 2021Satisfaction of charge 3 in full (1 page)
22 March 2021Satisfaction of charge 2 in full (1 page)
22 March 2021Satisfaction of charge 1 in full (1 page)
5 March 2021Change of details for Cromay Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 October 2014Secretary's details changed for Mr Steven Michael Thomas on 1 October 2014 (1 page)
27 October 2014Secretary's details changed for Mr Steven Michael Thomas on 1 October 2014 (1 page)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Secretary's details changed for Mr Steven Michael Thomas on 1 October 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(7 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(7 pages)
25 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(7 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 February 2010Statement of company's objects (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Allan Robert Carey on 6 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Allan Robert Carey on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew William Yallop on 6 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Allan Robert Carey on 6 October 2009 (2 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for Mr Andrew William Yallop on 6 October 2009 (2 pages)
6 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for Mr Andrew William Yallop on 6 October 2009 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2008Return made up to 07/10/08; full list of members (4 pages)
24 October 2008Return made up to 07/10/08; full list of members (4 pages)
27 February 2008Full accounts made up to 31 December 2007 (8 pages)
27 February 2008Full accounts made up to 31 December 2007 (8 pages)
11 October 2007Return made up to 07/10/07; full list of members (3 pages)
11 October 2007Return made up to 07/10/07; full list of members (3 pages)
29 May 2007Full accounts made up to 31 December 2006 (8 pages)
29 May 2007Full accounts made up to 31 December 2006 (8 pages)
20 October 2006Return made up to 07/10/06; full list of members (7 pages)
20 October 2006Return made up to 07/10/06; full list of members (7 pages)
11 July 2006Full accounts made up to 31 December 2005 (8 pages)
11 July 2006Full accounts made up to 31 December 2005 (8 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
16 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2005Full accounts made up to 31 December 2004 (8 pages)
22 June 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 March 2004Full accounts made up to 30 September 2003 (8 pages)
30 March 2004Full accounts made up to 30 September 2003 (8 pages)
20 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
20 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
6 March 2003Full accounts made up to 30 September 2002 (7 pages)
6 March 2003Full accounts made up to 30 September 2002 (7 pages)
1 November 2002Return made up to 07/10/02; full list of members (7 pages)
1 November 2002Return made up to 07/10/02; full list of members (7 pages)
18 March 2002Full accounts made up to 30 September 2001 (7 pages)
18 March 2002Full accounts made up to 30 September 2001 (7 pages)
15 October 2001Return made up to 07/10/01; full list of members (6 pages)
15 October 2001Return made up to 07/10/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 September 2000 (7 pages)
7 March 2001Full accounts made up to 30 September 2000 (7 pages)
23 October 2000Return made up to 07/10/00; full list of members (6 pages)
23 October 2000Return made up to 07/10/00; full list of members (6 pages)
14 March 2000Full accounts made up to 24 September 1999 (7 pages)
14 March 2000Full accounts made up to 24 September 1999 (7 pages)
13 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Full accounts made up to 30 September 1998 (7 pages)
22 February 1999Full accounts made up to 30 September 1998 (7 pages)
12 October 1998Return made up to 07/10/98; full list of members (8 pages)
12 October 1998Return made up to 07/10/98; full list of members (8 pages)
1 April 1998Full accounts made up to 30 September 1997 (7 pages)
1 April 1998Full accounts made up to 30 September 1997 (7 pages)
20 October 1997Return made up to 18/10/97; no change of members (6 pages)
20 October 1997Return made up to 18/10/97; no change of members (6 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
13 February 1997Full accounts made up to 30 September 1996 (7 pages)
29 October 1996Return made up to 18/10/96; no change of members (6 pages)
29 October 1996Return made up to 18/10/96; no change of members (6 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
15 April 1996Full accounts made up to 30 September 1995 (8 pages)
15 April 1996Full accounts made up to 30 September 1995 (8 pages)
6 July 1995Full accounts made up to 30 September 1994 (10 pages)
6 July 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)