CHARTERHOUSE ENTERPRISES LIMITED - SURREY
Company Profile | Company Filings |
Overview
CHARTERHOUSE ENTERPRISES LIMITED is a Private Limited Company from SURREY and has the status: Active.
CHARTERHOUSE ENTERPRISES LIMITED was incorporated 33 years ago on 27/11/1990 and has the registered number: 02562552. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
CHARTERHOUSE ENTERPRISES LIMITED was incorporated 33 years ago on 27/11/1990 and has the registered number: 02562552. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
CHARTERHOUSE ENTERPRISES LIMITED - SURREY
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
CHARTERHOUSE SCHOOL
SURREY
GU7 2DF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS FRANCES INGA HICKMAN | Sep 1956 | British | Director | 2010-11-22 | CURRENT |
MR TIMOTHY JAMES OSTLE | May 1964 | British | Director | 2009-02-26 | CURRENT |
MR DAVID JOHN GEORGE ROYDS | May 1960 | British | Director | 2019-04-25 | CURRENT |
JAMES NOEL BRUCE BOVILL | Jun 1971 | British | Director | 2021-06-09 | CURRENT |
MRS ALEXANDRA CLARE WARBURTON | Secretary | 2021-04-19 | CURRENT | ||
MR COLIN HAWKINS | Secretary | 2015-02-09 UNTIL 2015-08-17 | RESIGNED | ||
CLIVE ANTONY KEMP FENN-SMITH | Mar 1933 | British | Director | RESIGNED | |
MR NIGEL JUSTIN KEMPNER | Oct 1956 | British | Director | 2015-04-22 UNTIL 2017-01-31 | RESIGNED |
MR DAVID STEPHEN ARMITAGE | Secretary | 2021-03-09 UNTIL 2021-04-18 | RESIGNED | ||
MR DAVID STEPHEN ARMITAGE | Secretary | 2019-12-10 UNTIL 2020-07-01 | RESIGNED | ||
NICHOLAS DURKIN | Apr 1947 | British | Secretary | 1998-09-01 UNTIL 2006-08-31 | RESIGNED |
MS SUSAN LINDSAY GOWLAND | Secretary | 2016-01-12 UNTIL 2019-12-10 | RESIGNED | ||
MRS ANNIKA HEDRICH-WIGGANS | Secretary | 2015-08-17 UNTIL 2016-01-11 | RESIGNED | ||
SIR ANTHONY SEYMOUR LAUGHTON | Apr 1927 | British | Director | 1995-11-07 UNTIL 2000-05-25 | RESIGNED |
MRS EMMA LOUISE WINFIELD | Secretary | 2020-07-01 UNTIL 2021-03-09 | RESIGNED | ||
MR DAVID ANTHONY ELLIS WILLIAMS | Nov 1953 | British | Secretary | 2006-08-14 UNTIL 2015-02-09 | RESIGNED |
HARRY WALTER FOOT | Mar 1935 | Secretary | RESIGNED | ||
SIR GREVILLE DOUGLAS SPRATT | May 1927 | British | Director | RESIGNED | |
MR DALE FELIX JENNINGS | Mar 1955 | British | Director | 2016-05-10 UNTIL 2019-03-11 | RESIGNED |
PETER HOBSON | Oct 1944 | British | Director | 1993-09-01 UNTIL 1995-08-31 | RESIGNED |
TIMOTHY CECIL FRANKLAND | Oct 1931 | British | Director | 1995-11-07 UNTIL 2003-05-22 | RESIGNED |
HARRY WALTER FOOT | Mar 1935 | Director | RESIGNED | ||
MR PETER JOHN ATTENBOROUGH | Apr 1938 | British | Director | RESIGNED | |
NICHOLAS DURKIN | Apr 1947 | British | Director | 1998-09-01 UNTIL 2006-08-31 | RESIGNED |
MR PETER JOHN DREW | Jan 1943 | British | Director | 2002-11-14 UNTIL 2014-05-21 | RESIGNED |
GERALD ROBERT BRISTOWE | Jun 1934 | British | Director | 2000-05-25 UNTIL 2003-11-13 | RESIGNED |
SIR MARSOM HENRY BOYD-CARPENTER | Oct 1939 | British | Director | RESIGNED | |
MR DAVID ANTHONY ELLIS WILLIAMS | Nov 1953 | British | Director | 2006-08-14 UNTIL 2015-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Governing Body Of Charterhouse School | 2016-04-06 | Godalming Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHARTERHOUSE ENTERPRISES LIMITED | 2024-03-14 | 31-07-2023 | £856,678 Cash £2 equity |
CHARTERHOUSE ENTERPRISES LIMITED | 2023-03-15 | 31-07-2022 | £481,187 Cash £2 equity |
CHARTERHOUSE ENTERPRISES LIMITED | 2022-04-08 | 31-07-2021 | £79,733 Cash £2 equity |
CHARTERHOUSE ENTERPRISES LIMITED | 2021-03-30 | 31-07-2020 | £83,733 Cash £2 equity |
CHARTERHOUSE ENTERPRISES LIMITED | 2020-04-17 | 31-07-2019 | £171,316 Cash £2 equity |
CHARTERHOUSE ENTERPRISES LIMITED | 2019-04-03 | 31-07-2018 | £478,081 Cash £2 equity |
CHARTERHOUSE ENTERPRISES LIMITED | 2018-04-20 | 31-07-2017 | £260,263 Cash £2 equity |