Company NameChartwell Point Development Management Company Limited
DirectorsLeslie David Michaels and Peter Ogley
Company StatusActive
Company Number04490337
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leslie David Michaels
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Berkeley Square
London
W1J 6EL
Secretary NameMrs Wendy Colville
StatusCurrent
Appointed10 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Peter Ogley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(21 years, 8 months after company formation)
Appointment Duration1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMr Paul William Richard Bagshaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherhill
1 Church Lane Spoxton
Melton Mowbray
Leicestershire
LE14 4PZ
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Green Farm
Bottom Green, Upper Broughton
Melton Mowbray
Leicestershire
LE14 3BA
Director NameMr John Timothy Henry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hovel
Spinney Drive Kirby Grange
Botcheston
Leicestershire
LE9 9FG
Secretary NameMr John Francis Brouder
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Scraptoft Lane
Leicester
Leicestershire
LE5 2FF
Secretary NameMr Keith McEwan
NationalityBritish
StatusResigned
Appointed16 June 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameMr David John Twomlow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameMr Timothy John Wood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
Green Lane Off Cockshot Lane
Dormston
Worcestershire
WR7 4JZ
Secretary NameMr David John Twomlow
NationalityBritish
StatusResigned
Appointed20 July 2007(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Secretary NameMr Mark David Poulson
StatusResigned
Appointed15 April 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2017)
RoleCompany Director
Correspondence Address3 Oldfield Lane
Rothley
Leicester
LE7 7QD
Director NameMr David Wyndham Merriman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Director NameMs Alison Mary Forrestal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Berkeley Square
London
W1J 6EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehddl.co.uk
Email address[email protected]
Telephone0115 8533630
Telephone regionNottingham

Location

Registered Address27 Berkeley Square
London
W1J 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Mw Trustees LTD & Richard James Potts & Julie Anne Potts
9.76%
Ordinary B
34 at £1Albemarle 4 L.l.p.
41.46%
Ordinary B
18 at £1Johal Dairies Holding Co LTD
21.95%
Ordinary B
2 at £1Scott Innes Davidson
2.44%
Ordinary A
10 at £1Anthony Paul Ryall & Linda Ryall & Berkeley Burke Trustee Co LTD
12.20%
Ordinary B
10 at £1Christopher Mark Bater & Rosemary Jean Clark
12.20%
Ordinary B

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

3 April 2024Appointment of Mr Peter Ogley as a director on 21 March 2024 (2 pages)
4 October 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
2 December 2020Termination of appointment of David Wyndham Merriman as a director on 30 November 2020 (1 page)
2 December 2020Appointment of Mrs Alison Mary Forrestal as a director on 30 November 2020 (2 pages)
27 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
17 December 2019Appointment of Mrs Wendy Colville as a secretary on 10 December 2019 (2 pages)
17 December 2019Appointment of Mr David Wyndham Merriman as a director on 10 December 2019 (2 pages)
17 December 2019Cessation of Scott Innes Davidson as a person with significant control on 9 October 2019 (1 page)
17 December 2019Current accounting period extended from 30 September 2020 to 31 January 2021 (1 page)
17 December 2019Notification of Time Products Ltd as a person with significant control on 9 October 2019 (2 pages)
17 December 2019Termination of appointment of Scott Innes Davidson as a director on 12 December 2019 (1 page)
17 December 2019Appointment of Mr Leslie David Michaels as a director on 10 December 2019 (2 pages)
12 November 2019Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to 27 Berkeley Square London W1J 6EL on 12 November 2019 (2 pages)
15 October 2019Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
2 October 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
19 August 2019Termination of appointment of John Timothy Henry as a director on 13 August 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
10 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
18 May 2017Termination of appointment of Mark David Poulson as a secretary on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Mark David Poulson as a secretary on 18 May 2017 (1 page)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 82
(6 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 82
(6 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 82
(6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 82
(6 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 April 2012Termination of appointment of David Twomlow as a secretary (1 page)
23 April 2012Appointment of Mr Mark David Poulson as a secretary (2 pages)
23 April 2012Termination of appointment of David Twomlow as a secretary (1 page)
23 April 2012Termination of appointment of David Twomlow as a director (1 page)
23 April 2012Appointment of Mr Mark David Poulson as a secretary (2 pages)
23 April 2012Termination of appointment of David Twomlow as a director (1 page)
18 January 2012Registered office address changed from 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 18 January 2012 (1 page)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
28 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
30 July 2009Return made up to 19/07/09; full list of members (5 pages)
30 July 2009Return made up to 19/07/09; full list of members (5 pages)
9 January 2009Appointment terminated director timothy wood (1 page)
9 January 2009Appointment terminated director timothy wood (1 page)
15 August 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 July 2008Return made up to 19/07/08; full list of members (5 pages)
30 July 2008Return made up to 19/07/08; full list of members (5 pages)
3 January 2008Return made up to 19/07/07; full list of members (3 pages)
3 January 2008Return made up to 19/07/07; full list of members (3 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
18 January 2007Registered office changed on 18/01/07 from: 36 regent street nottingham NG1 5BT (1 page)
18 January 2007Registered office changed on 18/01/07 from: 36 regent street nottingham NG1 5BT (1 page)
23 October 2006Return made up to 19/07/06; full list of members (3 pages)
23 October 2006Return made up to 19/07/06; full list of members (3 pages)
21 August 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
21 August 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
15 August 2005Return made up to 19/07/05; full list of members (8 pages)
15 August 2005Return made up to 19/07/05; full list of members (8 pages)
14 December 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 December 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
8 December 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
8 December 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
29 October 2004Return made up to 19/07/04; full list of members (7 pages)
29 October 2004Return made up to 19/07/04; full list of members (7 pages)
29 July 2004Ad 07/06/03-12/07/04 £ si 44@1 (2 pages)
29 July 2004Ad 07/06/03-12/07/04 £ si 44@1 (2 pages)
15 December 2003Return made up to 19/07/03; full list of members (7 pages)
15 December 2003Return made up to 19/07/03; full list of members (7 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
19 July 2002Incorporation (21 pages)
19 July 2002Incorporation (21 pages)