Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTERHOUSE DEVELOPMENT LIMITED
Company Information for

CHARTERHOUSE DEVELOPMENT LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00611972
Private Limited Company
Liquidation

Company Overview

About Charterhouse Development Ltd
CHARTERHOUSE DEVELOPMENT LIMITED was founded on 1958-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Charterhouse Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARTERHOUSE DEVELOPMENT LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in E14
 
Filing Information
Company Number 00611972
Company ID Number 00611972
Date formed 1958-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 05:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERHOUSE DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARTERHOUSE DEVELOPMENT LIMITED
The following companies were found which have the same name as CHARTERHOUSE DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED 6TH FLOOR BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ Active Company formed on the 1965-01-25
CHARTERHOUSE DEVELOPMENT MANAGEMENT LLP 24 EDDISCOMBE ROAD LONDON UNITED KINGDOM SW6 4UA Dissolved Company formed on the 2012-07-19
CHARTERHOUSE DEVELOPMENTS LIMITED 15 SCAUR CLOSE LAZONBY PENRITH CUMBRIA CA10 1BT Active Company formed on the 2000-06-09
CHARTERHOUSE DEVELOPMENTS LONDON LIMITED CHARTER HOUSE 3A FELGATE MEWS OFF STUDLAND STREET LONDON W6 0LY Active - Proposal to Strike off Company formed on the 2012-02-23
CHARTERHOUSE DEVELOPMENT GROUP, INC. 700 - 51ST STREET SOUTH, #736 GULFPORT FL 33707 Inactive Company formed on the 2005-02-28
CHARTERHOUSE DEVELOPMENT FUND, INC. 2738 ROOSEVELT BLVD., #321 CLEARWATER FL 33760 Inactive Company formed on the 2006-10-27
CHARTERHOUSE DEVELOPMENT II INC Delaware Unknown
CHARTERHOUSE DEVELOPMENT COMPANY California Unknown
CHARTERHOUSE DEVELOPMENT CORPORATION INC Maine Unknown

Company Officers of CHARTERHOUSE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
LORNA YOUSSOUF
Company Secretary 2017-04-30
CRISPIN ROBERT JOHN IRVIN
Director 2017-04-05
MICHAEL JAMES KERSHAW
Director 2013-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
LARISSA WILSON
Company Secretary 2015-07-27 2017-04-30
MICHAEL CONNELLY ANDERSON
Director 2016-01-05 2017-03-22
DAVID JOHN CAVANNA
Director 2013-10-29 2015-12-31
ROBERT JAMES HINTON
Company Secretary 2012-02-29 2015-02-20
VICTOR JOHN BLAKEMORE MANSELL
Director 2004-09-21 2013-10-29
JAYA SUBRAMANIYAN
Director 2009-03-12 2013-10-29
SARAH CAROLINE GOTT
Company Secretary 2008-10-17 2012-02-29
PETER JOHN REID
Director 2003-07-18 2011-04-28
CHRISTOPHER PAUL GILL
Director 2004-09-21 2008-11-17
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-10-17
ALICE READ
Company Secretary 2005-08-02 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-26 2005-08-02
HELEN JOY ROGERS
Director 2003-09-17 2004-09-21
MARK VIVIAN PEARCE
Company Secretary 2003-02-06 2004-07-26
IAN CHRISTOPHER COTTERILL
Director 2001-06-20 2003-09-12
BERNADETTE SARAH CONROY
Director 2003-03-21 2003-07-18
ROBERT WILLIAM DIX
Director 2001-06-20 2003-07-18
SIMON JEREMY GLASS
Director 2001-08-23 2003-03-21
ANTHONY ROGER MAY
Director 1993-01-17 2003-03-21
NICOLA SUZANNE BLACK
Company Secretary 2001-06-20 2003-02-06
LINDA MAY LAW
Company Secretary 1998-10-30 2001-06-20
JAMES GORDON BONNYMAN
Director 1993-01-17 2001-06-20
THOMAS ROLAND PLANT
Director 1993-01-17 2001-06-20
DENIS JACQUES HENRI METZGER
Director 1999-01-19 2001-01-16
MICHEL KNIBBELER
Director 1993-01-17 1999-01-19
BISWAJIT DAS
Company Secretary 1995-04-28 1998-10-30
EDWARD GEORGE COX
Director 1993-01-17 1998-03-01
LESLIE FRANCIS GERMAN
Company Secretary 1993-01-17 1995-04-28
DAVID RICHARD LOUIS DUNCAN
Director 1993-01-17 1995-03-31
STEPHEN SHERIDAN CLARKE
Director 1993-01-17 1993-04-30
GRAHAM FREDERICK BUTLER
Director 1993-01-17 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIN ROBERT JOHN IRVIN HSBC INFRASTRUCTURE LIMITED Director 2017-04-19 CURRENT 1997-08-11 Liquidation
CRISPIN ROBERT JOHN IRVIN HSBC SPECIALIST INVESTMENTS LIMITED Director 2017-04-19 CURRENT 1998-03-30 Active
CRISPIN ROBERT JOHN IRVIN HSIL INVESTMENTS LIMITED Director 2017-04-19 CURRENT 2002-05-02 Active
CRISPIN ROBERT JOHN IRVIN HSBC EQUITY (UK) LIMITED Director 2017-04-05 CURRENT 1968-09-04 Active
CRISPIN ROBERT JOHN IRVIN THE VENTURE CATALYSTS LIMITED Director 2017-04-05 CURRENT 1978-05-05 Liquidation
CRISPIN ROBERT JOHN IRVIN HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED Director 2017-04-05 CURRENT 1979-07-27 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (W) LIMITED Director 2017-03-22 CURRENT 1976-09-16 Dissolved 2017-10-17
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE JUNE (E) LIMITED Director 2017-03-22 CURRENT 1973-02-23 Dissolved 2017-10-17
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE JUNE (E) LIMITED Director 2017-03-22 CURRENT 1973-02-23 Dissolved 2017-10-17
CRISPIN ROBERT JOHN IRVIN HSBC LODGE FUNDING (UK) HOLDINGS Director 2017-03-22 CURRENT 1992-01-27 Active
CRISPIN ROBERT JOHN IRVIN FORWARD TRUST RAIL SERVICES LIMITED Director 2017-03-22 CURRENT 1995-07-31 Liquidation
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE MARCH (B) LIMITED Director 2017-03-22 CURRENT 1969-04-29 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE LIMITED Director 2017-03-22 CURRENT 1973-10-08 Liquidation
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE JUNE (A) LIMITED Director 2017-03-22 CURRENT 1973-11-06 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (M) LIMITED Director 2017-03-22 CURRENT 1972-08-11 Liquidation
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (P) LIMITED Director 2017-03-22 CURRENT 1977-11-03 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE MARCH (F) LIMITED Director 2017-03-22 CURRENT 1980-10-28 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (H) LIMITED Director 2017-03-22 CURRENT 1989-02-28 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (H) LIMITED Director 2017-03-22 CURRENT 1989-02-28 Active
CRISPIN ROBERT JOHN IRVIN HSBC FUNDING (UK) HOLDINGS Director 2017-03-22 CURRENT 1990-12-10 Active
CRISPIN ROBERT JOHN IRVIN HSBC CITY FUNDING HOLDINGS Director 2017-03-22 CURRENT 1993-01-04 Liquidation
CRISPIN ROBERT JOHN IRVIN HSBC RAIL (UK) LIMITED Director 2017-03-22 CURRENT 1994-03-21 Liquidation
CRISPIN ROBERT JOHN IRVIN HSBC PROPERTY FUNDS (HOLDING) LIMITED Director 2017-03-22 CURRENT 1997-03-19 Active
CRISPIN ROBERT JOHN IRVIN LEGEND ESTATES LIMITED Director 2017-03-22 CURRENT 1997-06-25 Liquidation
CRISPIN ROBERT JOHN IRVIN SOUTH YORKSHIRE LIGHT RAIL LIMITED Director 2017-03-22 CURRENT 1989-05-18 Active
CRISPIN ROBERT JOHN IRVIN HSBC ASSET FINANCE (UK) LIMITED Director 2017-03-22 CURRENT 1928-03-31 Active
CRISPIN ROBERT JOHN IRVIN SWAN NATIONAL LEASING (COMMERCIALS) LIMITED Director 2017-03-22 CURRENT 1961-08-04 Liquidation
CRISPIN ROBERT JOHN IRVIN SWAN NATIONAL LIMITED Director 2017-03-22 CURRENT 1980-06-24 Liquidation
CRISPIN ROBERT JOHN IRVIN HSBC PROPERTY (UK) LIMITED Director 2017-03-22 CURRENT 1982-01-21 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE SEPTEMBER (F) LIMITED Director 2017-03-22 CURRENT 1964-09-03 Active
CRISPIN ROBERT JOHN IRVIN ASSETFINANCE DECEMBER (R) LIMITED Director 2017-03-22 CURRENT 2002-04-12 Active
MICHAEL JAMES KERSHAW CHARTERHOUSE FINANCE CORPORATION LIMITED Director 2013-10-29 CURRENT 1937-03-01 Dissolved 2016-10-11
MICHAEL JAMES KERSHAW THE VENTURE CATALYSTS LIMITED Director 2013-10-29 CURRENT 1978-05-05 Liquidation
MICHAEL JAMES KERSHAW THE VENTURE CATALYSTS LIMITED Director 2013-08-05 CURRENT 1978-05-05 Liquidation
MICHAEL JAMES KERSHAW HSBC VENTURES (UK) LIMITED Director 2010-12-15 CURRENT 1998-08-28 Dissolved 2013-10-15
MICHAEL JAMES KERSHAW HSBC EQUITY (UK) LIMITED Director 2010-12-15 CURRENT 1968-09-04 Active
MICHAEL JAMES KERSHAW HSBC PRIVATE EQUITY INVESTMENTS (UK) LIMITED Director 2010-12-15 CURRENT 1979-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM 8 Canada Square London E14 5HQ
2018-10-19600Appointment of a voluntary liquidator
2018-10-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-28
2018-10-19LIQ01Voluntary liquidation declaration of solvency
2018-10-08TM02Termination of appointment of Lorna Youssouf on 2018-09-21
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-21SH19Statement of capital on 2017-06-21 GBP 2
2017-06-21SH20Statement by Directors
2017-06-21CAP-SSSolvency Statement dated 15/06/17
2017-06-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-04TM02Termination of appointment of Larissa Wilson on 2017-04-30
2017-05-04AP03Appointment of Ms Lorna Youssouf as company secretary on 2017-04-30
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED CRISPIN ROBERT JOHN IRVIN
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNELLY ANDERSON
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2000000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 2000000
2016-02-12AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MR MICHAEL CONNELLY ANDERSON
2016-01-04AP03Appointment of Miss Larissa Wilson as company secretary on 2015-07-27
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANNA
2015-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-05AR0101/02/15 FULL LIST
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2000000
2014-02-05AR0101/02/14 FULL LIST
2013-11-01AP01DIRECTOR APPOINTED MR DAVID JOHN CAVANNA
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MANSELL
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYA SUBRAMANIYAN
2013-10-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES KERSHAW
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0101/02/13 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY SARAH GOTT
2012-03-01AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2012-02-10AR0101/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYA SUBRAMANIYAN / 01/10/2010
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER REID
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2011-02-02AR0101/02/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 11/09/2009
2010-02-05AR0101/02/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYA SUBRAMANIYAN / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 01/11/2009
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED JAYA SUBRAMANIYAN
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-03288aSECRETARY APPOINTED SARAH MAHER
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILL
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-02-17363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-02288bSECRETARY RESIGNED
2005-08-02288aNEW SECRETARY APPOINTED
2005-03-03363aRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-09288bSECRETARY RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-03-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-17363aRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-10-16288aNEW DIRECTOR APPOINTED
2003-09-24288bDIRECTOR RESIGNED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-08-01288bDIRECTOR RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29RES13APPOINTMENT OF DIRECTOR 14/04/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHARTERHOUSE DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-10-08
Notices to Creditors2018-10-08
Resolutions for Winding-up2018-10-08
Fines / Sanctions
No fines or sanctions have been issued against CHARTERHOUSE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTERCREDITOR AGREEMENT 1994-12-22 Satisfied SOCIETE GENERALEFOR ITSELF AND AS AGENT FOR THE SENIOR CREDITORS
TRUST DEED 1969-07-07 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
TRUST DEED 1969-06-04 Satisfied THE PRUDENTIAL ASSURANCE CO LTD
TRUST DEED 1967-07-18 Satisfied THE PRUDENTIAL ASSURANCE CO LTD
TRUST DEED - DEBENTURE 1965-12-22 Satisfied THE PRUDENTIAL ASSURANCE CO LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTERHOUSE DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERHOUSE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERHOUSE DEVELOPMENT LIMITED
Trademarks
We have not found any records of CHARTERHOUSE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERHOUSE DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHARTERHOUSE DEVELOPMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERHOUSE DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCHARTERHOUSE DEVELOPMENT LIMITEDEvent Date2018-10-08
Name of Company: CHARTERHOUSE DEVELOPMENT LIMITED Company Number: 00611972 Nature of Business: Business Services Previous Name of Company: C.I.D. Limited; Charterhouse Industrial Development Company L…
 
Initiating party Event TypeNotices to
Defending partyCHARTERHOUSE DEVELOPMENT LIMITEDEvent Date2018-10-08
 
Initiating party Event TypeResolution
Defending partyCHARTERHOUSE DEVELOPMENT LIMITEDEvent Date2018-10-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERHOUSE DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTERHOUSE DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.