Company NameCharter Land And Estates Limited
Company StatusActive
Company Number03699608
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months 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 NameMr Charles Dominic Bamford Sandy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow House
Chapel Lane
Croughton
Northamptonshire
NN13 5LR
Director NameMr Peter Francis White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBush Farm
Babcary
Somerton
Somerset
TA11 7DS
Secretary NameMr Peter Francis White
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBush Farm
Babcary
Somerton
Somerset
TA11 7DS
Director NameMrs Emma Jane Sandy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(12 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow House Chapel Lane
Croughton
Brackley
Northamptonshire
NN13 5LR
Director NameMrs Rosanna Iona White
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(12 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBush Farm Babcary
Somerton
Somerset
TA11 7DS
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Contact

Websitewww.charterland.com
Email address[email protected]
Telephone020 75691800
Telephone regionLondon

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £0.2Charles Dominic Bamford Sandy
30.00%
Ordinary B
3 at £0.2Peter Francis White
30.00%
Ordinary A
2 at £0.2Emma Sandy
20.00%
Ordinary D
2 at £0.2Rosanna Iona White
20.00%
Ordinary C

Financials

Year2014
Net Worth-£11,474
Cash£5,399
Current Liabilities£140,877

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

11 January 2018Delivered on: 31 January 2018
Persons entitled: The Johnsons Group Limited

Classification: A registered charge
Outstanding
10 April 2008Delivered on: 16 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 stoney street frome somerset t/no ST116334; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2005Delivered on: 5 October 2005
Satisfied on: 16 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 stony street frome. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 May 2005Delivered on: 13 May 2005
Satisfied on: 16 April 2008
Persons entitled: National Westminster 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: 8 stony street, frome. T/no ST116334. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 February 2024Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 1 February 2024 (1 page)
1 February 2024Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 1 February 2024 (1 page)
8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
18 December 2020Registered office address changed from Higgins Fairbairn & Co First Floor 24-25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 18 December 2020 (1 page)
4 March 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
31 January 2018Registration of charge 036996080004, created on 11 January 2018 (22 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
10 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(8 pages)
10 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(8 pages)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(8 pages)
17 June 2014Registered office address changed from Higgins Fairbairn & Co New Bond Street London W1S 2RR England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Higgins Fairbairn & Co New Bond Street London W1S 2RR England on 17 June 2014 (1 page)
16 June 2014Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom on 16 June 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(8 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(8 pages)
15 July 2013Director's details changed for Iona White on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Iona White on 15 July 2013 (2 pages)
3 July 2013Director's details changed (2 pages)
3 July 2013Director's details changed (2 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
14 March 2013Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom on 14 March 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 March 2011Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 25 March 2011 (1 page)
25 March 2011Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 25 March 2011 (1 page)
24 March 2011Appointment of Iona White as a director (2 pages)
24 March 2011Appointment of Emma Sandy as a director (2 pages)
24 March 2011Appointment of Iona White as a director (2 pages)
24 March 2011Appointment of Emma Sandy as a director (2 pages)
23 March 2011Resolutions
  • RES13 ‐ Sub div 10/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
23 March 2011Sub-division of shares on 10 March 2011 (5 pages)
23 March 2011Sub-division of shares on 10 March 2011 (5 pages)
23 March 2011Resolutions
  • RES13 ‐ Sub div 10/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Peter Francis White on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Charles Dominic Bamford Sandy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Charles Dominic Bamford Sandy on 1 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Director's details changed for Peter Francis White on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Peter Francis White on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Charles Dominic Bamford Sandy on 1 February 2010 (2 pages)
10 March 2009Return made up to 22/01/09; full list of members (4 pages)
10 March 2009Return made up to 22/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 August 2008Registered office changed on 19/08/2008 from barclays bank chambers bridge street stratford upon avon warwickshire CV37 6AH (1 page)
19 August 2008Registered office changed on 19/08/2008 from barclays bank chambers bridge street stratford upon avon warwickshire CV37 6AH (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Return made up to 22/01/07; full list of members (3 pages)
25 January 2007Return made up to 22/01/07; full list of members (3 pages)
2 February 2006Return made up to 22/01/06; full list of members (2 pages)
2 February 2006Return made up to 22/01/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001Memorandum and Articles of Association (10 pages)
19 July 2001Memorandum and Articles of Association (10 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 May 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 February 1999Registered office changed on 10/02/99 from: c/o h l barnes & son barclays bank chambers bridge st stratford upon avon warwickshire CV37 6AH (1 page)
10 February 1999Registered office changed on 10/02/99 from: c/o h l barnes & son barclays bank chambers bridge st stratford upon avon warwickshire CV37 6AH (1 page)
26 January 1999Registered office changed on 26/01/99 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New director appointed (2 pages)
22 January 1999Incorporation (21 pages)
22 January 1999Incorporation (21 pages)