Company NameChartercross Properties Limited
DirectorDarren Charles Hedley
Company StatusActive
Company Number05550037
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDarren Charles Hedley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address18 West Hill Place
Brighton
BN1 3RU
Secretary NameMrs Maureen Wheeler
StatusCurrent
Appointed12 September 2016(11 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address25 The Crossways
Coulsdon
CR5 1LF
Director NameMr Charles Robert Hedley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2007)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address25 The Crossways
Old Coulsdon
Surrey
CR5 1LF
Director NameMr Robert Charles Hedley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 06 September 2014)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address27 St James Road
Surbiton
Surrey
KT6 4QL
Secretary NameMr Charles Robert Hedley
NationalityBritish
StatusResigned
Appointed19 September 2005(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2007)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address25 The Crossways
Old Coulsdon
Surrey
CR5 1LF
Secretary NameJohn Kevin Fortune
NationalityBritish
StatusResigned
Appointed23 August 2007(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 16 September 2016)
RoleCompany Director
Correspondence Address18 Ardmay Gardens
Surbiton
Surrey
KT6 4SW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address29 St. James Road
Surbiton
KT6 4QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Robert Charles Hedley
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Filing History

20 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
9 December 2022Registered office address changed from 25 the Crossways Coulsdon CR5 1LF England to 29 st. James Road Surbiton KT6 4QL on 9 December 2022 (1 page)
20 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 November 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
24 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
24 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Termination of appointment of John Kevin Fortune as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of John Kevin Fortune as a secretary on 16 September 2016 (1 page)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Registered office address changed from Flat 2 27 st James Road Surbiton Surrey KT6 4QL to 25 the Crossways Coulsdon CR5 1LF on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Flat 2 27 st James Road Surbiton Surrey KT6 4QL to 25 the Crossways Coulsdon CR5 1LF on 13 September 2016 (1 page)
13 September 2016Appointment of Mrs Maureen Wheeler as a secretary on 12 September 2016 (2 pages)
13 September 2016Appointment of Mrs Maureen Wheeler as a secretary on 12 September 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
5 January 2015Appointment of Darren Hedley as a director on 13 December 2014 (2 pages)
5 January 2015Appointment of Darren Hedley as a director on 13 December 2014 (2 pages)
6 October 2014Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page)
6 October 2014Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page)
6 October 2014Termination of appointment of Robert Charles Hedley as a director on 6 September 2014 (1 page)
27 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(4 pages)
27 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
1 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
1 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
22 March 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
23 February 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
3 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 October 2008Return made up to 31/08/08; full list of members (3 pages)
22 October 2008Return made up to 31/08/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned;director resigned (1 page)
4 September 2007Secretary resigned;director resigned (1 page)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 September 2006Return made up to 31/08/06; full list of members (2 pages)
22 September 2006Return made up to 31/08/06; full list of members (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 September 2005Registered office changed on 28/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Incorporation (19 pages)
31 August 2005Incorporation (19 pages)