CHARTER ESTATES LIMITED - BIRKENHEAD
Company Profile | Company Filings |
Overview
CHARTER ESTATES LIMITED is a Private Limited Company from BIRKENHEAD UNITED KINGDOM and has the status: Active.
CHARTER ESTATES LIMITED was incorporated 43 years ago on 18/03/1981 and has the registered number: 01551478. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CHARTER ESTATES LIMITED was incorporated 43 years ago on 18/03/1981 and has the registered number: 01551478. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CHARTER ESTATES LIMITED - BIRKENHEAD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
46 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
CH41 5AR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GLENNIS CATHERINE WILLIAMS | Feb 1936 | British | Director | CURRENT | |
DAVID JOHN HOUGH WILLIAMS | Apr 1964 | British | Director | 2000-07-27 | CURRENT |
MR ALISTAIR PETER RICHARD JOHNSON | May 1967 | British | Director | 2000-07-26 | CURRENT |
MRS HEATHER MARGARET JEWSBURY | May 1970 | British | Director | 2011-03-26 | CURRENT |
MRS HELEN LOUISE CORNWELL-LEE | Apr 1962 | British | Director | 2011-03-26 | CURRENT |
MRS GLENNIS CATHERINE WILLIAMS | Feb 1936 | British | Secretary | CURRENT | |
MRS MARGARET LILY JOHNSON | Sep 1940 | British | Director | RESIGNED | |
MRS MARGARET LILY JOHNSON | Sep 1940 | British | Secretary | RESIGNED | |
MR PETER JOHNSON | Jun 1938 | British | Director | RESIGNED | |
JOHN HUBERT DOUGAL WILLIAMS | Dec 1929 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Margaret Lily Johnson | 2016-12-14 | 9/1940 | Birkenhead Merseyside | Significant influence or control |
Mr Peter Johnson | 2016-12-14 | 6/1938 | Birkenhead Merseyside | Significant influence or control |
Mr Alistair Peter Richard Johnson | 2016-12-14 | 5/1967 | Birkenhead Merseyside | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHARTER_ESTATES_LIMITED - Accounts | 2023-12-21 | 31-03-2023 | £124,773 Cash £3,243,535 equity |
CHARTER_ESTATES_LIMITED - Accounts | 2022-12-23 | 31-03-2022 | £154,484 Cash £3,280,413 equity |
CHARTER_ESTATES_LIMITED - Accounts | 2022-04-01 | 31-03-2021 | £235,809 Cash £3,344,053 equity |
CHARTER_ESTATES_LIMITED - Accounts | 2019-12-19 | 31-03-2019 | £317,674 Cash £3,688,419 equity |
CHARTER_ESTATES_LIMITED - Accounts | 2018-12-18 | 31-03-2018 | £72,331 Cash £3,719,975 equity |
Charter Estates Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £71,550 Cash £3,725,262 equity |
Charter Estates Limited - Abbreviated accounts 16.3 | 2016-12-22 | 31-03-2016 | £66,612 Cash £2,947,253 equity |
Abbreviated Company Accounts - CHARTER ESTATES LIMITED | 2015-12-23 | 31-03-2015 | £95,697 Cash £2,985,483 equity |
Abbreviated Company Accounts - CHARTER ESTATES LIMITED | 2014-12-11 | 31-03-2014 | £170,800 Cash £3,045,160 equity |