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

CHARTER LAND AND ESTATES LIMITED

4TH FLOOR, 58-59 GREAT MARLBOROUGH STREET, LONDON, W1F 7JY,
Company Registration Number
03699608
Private Limited Company
Active

Company Overview

About Charter Land And Estates Ltd
CHARTER LAND AND ESTATES LIMITED was founded on 1999-01-22 and has its registered office in London. The organisation's status is listed as "Active". Charter Land And Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARTER LAND AND ESTATES LIMITED
 
Legal Registered Office
4TH FLOOR
58-59 GREAT MARLBOROUGH STREET
LONDON
W1F 7JY
Other companies in W1S
 
Filing Information
Company Number 03699608
Company ID Number 03699608
Date formed 1999-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731187053  
Last Datalog update: 2024-03-06 11:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER LAND AND ESTATES 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.

Company Officers of CHARTER LAND AND ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS WHITE
Company Secretary 1999-01-22
CHARLES DOMINIC BAMFORD SANDY
Director 1999-01-22
EMMA JANE SANDY
Director 2011-03-10
PETER FRANCIS WHITE
Director 1999-01-22
ROSANNA IONA WHITE
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ANNE CHILDS
Company Secretary 1999-01-22 1999-01-22
MAUREEN ANNE CHILDS
Director 1999-01-22 1999-01-22
BRIAN JOHN PAYNE
Director 1999-01-22 1999-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANCIS WHITE BLOOMINGDALE FLOWERS LIMITED Company Secretary 2000-03-17 CURRENT 2000-03-17 Active
CHARLES DOMINIC BAMFORD SANDY FISH STREET HOLDINGS LTD Director 2017-07-26 CURRENT 2017-07-26 Liquidation
CHARLES DOMINIC BAMFORD SANDY BATTERSEA PARK STUDIOS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2018-02-06
PETER FRANCIS WHITE SAM'S KITCHEN (FROME) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Liquidation
PETER FRANCIS WHITE CARY CONSTRUCTION (SOMERTON) LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
PETER FRANCIS WHITE BATTERSEA PARK STUDIOS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2018-02-06
PETER FRANCIS WHITE THE BLACKMORE & SPARKFORD VALE COMPANY LIMITED Director 2012-05-01 CURRENT 2004-06-14 Active
PETER FRANCIS WHITE PIJAM LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
PETER FRANCIS WHITE CJP CHARTER LIMITED Director 1999-10-21 CURRENT 1999-08-05 Dissolved 2016-02-16
ROSANNA IONA WHITE PIJAM LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
ROSANNA IONA WHITE BLOOMINGDALE FLOWERS LIMITED Director 2000-03-17 CURRENT 2000-03-17 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
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM 4th Floor 58-59 Great Marlborough Street London W1F 7JY England
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Higgins Fairbairn & Co First Floor 24-25 New Bond Street Mayfair London W1S 2RR
2020-03-04AAMDAmended account full exemption
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036996080004
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0117/07/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0117/07/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM Higgins Fairbairn & Co New Bond Street London W1S 2RR England
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/14 FROM Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-15CH01Director's details changed for Iona White on 2013-07-15
2013-07-03CH01Director's details changed for on
2013-04-04AR0102/03/13 ANNUAL RETURN FULL LIST
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0102/03/12 ANNUAL RETURN FULL LIST
2012-02-28AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/11 FROM the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
2011-03-24AP01DIRECTOR APPOINTED IONA WHITE
2011-03-24AP01DIRECTOR APPOINTED EMMA SANDY
2011-03-23SH02SUB-DIVISION 10/03/11
2011-03-23RES01ADOPT ARTICLES 10/03/2011
2011-03-23RES13SUB DIV 10/03/2011
2011-01-25AR0122/01/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-01AR0122/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS WHITE / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOMINIC BAMFORD SANDY / 01/02/2010
2009-03-10363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-29363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-12-18RES12VARYING SHARE RIGHTS AND NAMES
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18RES13DIVIDEND 30/11/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-02-02363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-05-04225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: C/O H L BARNES & SON BARCLAYS BANK CHAMBERS BRIDGE ST STRATFORD UPON AVON WARWICKSHIRE CV37 6AH
1999-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-26288bDIRECTOR RESIGNED
1999-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 1 HIGH ST MEWS WIMBLEDON VILLAGE LONDON SW19 7RG
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHARTER LAND AND ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTER LAND AND ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHARTER LAND AND ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CHARTER LAND AND ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER LAND AND ESTATES LIMITED
Trademarks
We have not found any records of CHARTER LAND AND ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER LAND AND ESTATES 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 (68320 - Management of real estate on a fee or contract basis) as CHARTER LAND AND ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHARTER LAND AND ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTER LAND AND ESTATES 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 CHARTER LAND AND ESTATES 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.