Company NameCharter Court (New Malden) Limited
DirectorsMartin James Morris and William Mackenzie Morris
Company StatusActive
Company Number09413768
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Secretary NameMr David Mark Pay
StatusCurrent
Appointed30 November 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Director NameMr William Mackenzie Morris
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST

Contact

Websitewoodgavil.com

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

27 July 2015Delivered on: 1 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Sub-leasehold 2 charter court linden grove new malden t/no SGL713966 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

12 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
6 December 2023Registration of charge 094137680002, created on 5 December 2023 (50 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
9 January 2023Notification of William Morris as a person with significant control on 1 January 2023 (2 pages)
9 January 2023Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page)
16 December 2022Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 March 2021Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 (2 pages)
26 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 September 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st United Kingdom to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 September 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
1 August 2015Registration of charge 094137680001, created on 27 July 2015 (14 pages)
1 August 2015Registration of charge 094137680001, created on 27 July 2015 (14 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
(40 pages)
30 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
(40 pages)
30 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)