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

CHARTWAY LIVING LIMITED

ORCHARD HOUSE WESTERHILL ROAD, COXHEATH, MAIDSTONE, KENT, ME17 4DH,
Company Registration Number
06132334
Private Limited Company
Active

Company Overview

About Chartway Living Ltd
CHARTWAY LIVING LIMITED was founded on 2007-03-01 and has its registered office in Maidstone. The organisation's status is listed as "Active". Chartway Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARTWAY LIVING LIMITED
 
Legal Registered Office
ORCHARD HOUSE WESTERHILL ROAD
COXHEATH
MAIDSTONE
KENT
ME17 4DH
Other companies in EC1Y
 
Previous Names
PSP FACILITATING LIMITED16/10/2023
B V STRATEGIES FACILITATING LIMITED24/02/2012
Filing Information
Company Number 06132334
Company ID Number 06132334
Date formed 2007-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB278905063  
Last Datalog update: 2024-05-05 14:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWAY LIVING 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 CHARTWAY LIVING LIMITED
The following companies were found which have the same name as CHARTWAY LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTWAY LIVING HOLDINGS LIMITED ORCHARD HOUSE WESTERHILL ROAD COXHEATH MAIDSTONE KENT ME17 4DH Active Company formed on the 2007-02-23

Company Officers of CHARTWAY LIVING LIMITED

Current Directors
Officer Role Date Appointed
ADAM GRANT CAMERON CUNNINGTON
Director 2017-08-22
GIOVANNI PRIMO LOSI
Director 2014-05-01
KEITH JOHN MADDIN
Director 2017-08-22
THOMAS ONSLOW
Director 2017-08-22
MELVIN FRANK ROBINSON
Director 2007-03-01
STEVEN SHARPE
Director 2007-03-01
RICHARD VERNON SMITH
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FREDERICK BENNETT
Company Secretary 2013-03-15 2017-08-22
DAVID ALAN PEARS
Director 2007-03-01 2017-08-18
MARK ANDREW PEARS
Director 2007-03-01 2017-08-18
TREVOR STEVEN PEARS
Director 2007-03-01 2017-08-18
WPG REGISTRARS LIMITED
Director 2017-02-28 2017-08-18
MICHAEL DAVID ALAN KEIDAN
Company Secretary 2007-03-01 2013-02-18
QA REGISTRARS LIMITED
Company Secretary 2007-03-01 2007-03-01
QA NOMINEES LIMITED
Director 2007-03-01 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GRANT CAMERON CUNNINGTON CHARTWAY LIVING HOLDINGS LIMITED Director 2017-08-22 CURRENT 2007-02-23 Active
ADAM GRANT CAMERON CUNNINGTON CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-08-22 CURRENT 2017-06-29 Active
ADAM GRANT CAMERON CUNNINGTON CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-08-22 CURRENT 2017-06-30 Active
GIOVANNI PRIMO LOSI PEAKE COURT MANAGEMENT COMPANY LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GIOVANNI PRIMO LOSI WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
GIOVANNI PRIMO LOSI P WIN PROPERTIES (DUDLEY) LIMITED Director 2017-12-01 CURRENT 2007-05-02 Dissolved 2018-04-17
GIOVANNI PRIMO LOSI MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
GIOVANNI PRIMO LOSI REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
GIOVANNI PRIMO LOSI REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ARDLEY COURT MANAGEMENT COMPANY LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
GIOVANNI PRIMO LOSI PROVIS ESTATES (MONMOUTH) LIMITED Director 2016-12-07 CURRENT 2006-07-31 Active
GIOVANNI PRIMO LOSI REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Live but Receiver Manager on at least one charge
GIOVANNI PRIMO LOSI WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI AMEX ESTATES LIMITED Director 2015-11-27 CURRENT 2007-11-26 Active
GIOVANNI PRIMO LOSI PROPERTY FINANCE CAPITAL LIMITED Director 2015-06-08 CURRENT 2010-07-21 Active
GIOVANNI PRIMO LOSI REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
GIOVANNI PRIMO LOSI COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
GIOVANNI PRIMO LOSI REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI PUBLIC SECTOR PLC Director 2014-06-02 CURRENT 1999-06-11 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI WINSTON (UPMINSTER) LIMITED Director 2014-05-16 CURRENT 2014-05-09 Dissolved 2016-06-28
GIOVANNI PRIMO LOSI P WIN PROPERTIES (WALLINGTON) LIMITED Director 2014-05-01 CURRENT 2005-06-10 Active
GIOVANNI PRIMO LOSI P WIN DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI SHIREHALL PROPERTIES LIMITED Director 2014-05-01 CURRENT 2007-04-16 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (BUSHEY) LIMITED Director 2014-05-01 CURRENT 2006-09-27 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI P WIN PROPERTIES (SOLIHULL) LIMITED Director 2014-05-01 CURRENT 2006-11-28 Active
GIOVANNI PRIMO LOSI TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
GIOVANNI PRIMO LOSI BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
GIOVANNI PRIMO LOSI JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2012-01-18 CURRENT 2005-07-07 Active
GIOVANNI PRIMO LOSI REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
GIOVANNI PRIMO LOSI REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
GIOVANNI PRIMO LOSI SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
GIOVANNI PRIMO LOSI REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
GIOVANNI PRIMO LOSI GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
GIOVANNI PRIMO LOSI FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
GIOVANNI PRIMO LOSI HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
GIOVANNI PRIMO LOSI WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
GIOVANNI PRIMO LOSI JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
GIOVANNI PRIMO LOSI ABACUS INVESTMENTS (LONDON) LIMITED Director 1999-12-24 CURRENT 1999-12-24 Active
GIOVANNI PRIMO LOSI SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
GIOVANNI PRIMO LOSI WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
GIOVANNI PRIMO LOSI LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
GIOVANNI PRIMO LOSI THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
GIOVANNI PRIMO LOSI LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
GIOVANNI PRIMO LOSI JASPER PROPERTIES LIMITED Director 1992-12-04 CURRENT 1984-12-28 Active
GIOVANNI PRIMO LOSI HALEFIELD PROPERTIES LIMITED Director 1992-11-20 CURRENT 1987-02-03 Dissolved 2018-06-12
GIOVANNI PRIMO LOSI GILLEYFIELD LIMITED Director 1991-11-20 CURRENT 1983-06-09 Active
KEITH JOHN MADDIN CHARTWAY LIVING HOLDINGS LIMITED Director 2017-08-22 CURRENT 2007-02-23 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
KEITH JOHN MADDIN CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
KEITH JOHN MADDIN NZB INVESTMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
KEITH JOHN MADDIN VERIDIAN CARE SERVICES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-09-12
KEITH JOHN MADDIN UK ENERGY PARTNERS LTD Director 2015-12-22 CURRENT 2010-09-03 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS LIMITED Director 2015-12-22 CURRENT 2013-10-28 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS FINANCE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
KEITH JOHN MADDIN NET ZERO BUILDINGS HOLDING LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
KEITH JOHN MADDIN TRIBE ENERGY LIMITED Director 2015-03-20 CURRENT 2014-12-05 Dissolved 2018-06-19
KEITH JOHN MADDIN ALELTHO FINANCE LTD. Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN ALELTHO HOLDINGS LTD Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2014-07-03
KEITH JOHN MADDIN SIGNATURE MIRAMAR LTD Director 2010-08-12 CURRENT 2010-08-12 Dissolved 2014-08-30
THOMAS ONSLOW CHARTWAY LIVING HOLDINGS LIMITED Director 2017-08-22 CURRENT 2007-02-23 Active
THOMAS ONSLOW CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
THOMAS ONSLOW CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
MELVIN FRANK ROBINSON PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
MELVIN FRANK ROBINSON PUBLIC SECTOR PLC Director 2014-06-02 CURRENT 1999-06-11 Active - Proposal to Strike off
MELVIN FRANK ROBINSON P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
MELVIN FRANK ROBINSON PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
MELVIN FRANK ROBINSON SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
MELVIN FRANK ROBINSON P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
MELVIN FRANK ROBINSON P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
MELVIN FRANK ROBINSON P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
MELVIN FRANK ROBINSON P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
MELVIN FRANK ROBINSON REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
MELVIN FRANK ROBINSON P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
MELVIN FRANK ROBINSON SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
MELVIN FRANK ROBINSON LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Live but Receiver Manager on at least one charge
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active - Proposal to Strike off
STEVEN SHARPE LETLIFE DEVELOPMENTS LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE BARNETT BAKER (MANAGEMENTS) LIMITED Director 2005-11-09 CURRENT 1978-11-20 Active - Proposal to Strike off
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Director 1994-09-22 CURRENT 1994-05-23 Active - Proposal to Strike off
RICHARD VERNON SMITH CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-08-22 CURRENT 2017-06-29 Active
RICHARD VERNON SMITH CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-08-22 CURRENT 2017-06-30 Active
RICHARD VERNON SMITH RELATIONAL PARTNERSHIPS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2018-06-05
RICHARD VERNON SMITH RELATIONAL CONTRACTS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2018-06-05
RICHARD VERNON SMITH PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
RICHARD VERNON SMITH B V STRATEGIES INSOURCING LIMITED Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2013-11-12
RICHARD VERNON SMITH B V STRATEGIES CONTRACTING LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2013-11-12
RICHARD VERNON SMITH B V STRATEGIES PROFESSIONAL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2013-11-12
RICHARD VERNON SMITH BV STRATEGIES IMPLEMENTING LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2013-11-12
RICHARD VERNON SMITH BODRUM BAR COMPANY LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2014-06-03
RICHARD VERNON SMITH CHARTWAY LIVING HOLDINGS LIMITED Director 2007-04-20 CURRENT 2007-02-23 Active
RICHARD VERNON SMITH 4 ENGAGE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EXAMINE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EVALUATE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EXPLORE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH LETLIFE DEVELOPMENTS LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active
RICHARD VERNON SMITH PUBLIC SECTOR PLC Director 1999-06-11 CURRENT 1999-06-11 Active - Proposal to Strike off
RICHARD VERNON SMITH B V STRATEGIES LIMITED Director 1997-10-01 CURRENT 1997-10-01 Active - Proposal to Strike off

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
2024-08-14APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK JAMES EWING
2024-08-12DIRECTOR APPOINTED MR OLIVER JOLLEY
2024-03-26DIRECTOR APPOINTED STEVE CRESSWELL
2024-03-26DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS
2024-03-26DIRECTOR APPOINTED MR ADAM FORSTER
2024-03-04SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-10-25Change of details for B V Strategies (2007) Limited as a person with significant control on 2023-10-12
2023-10-25Change of details for Chartway Living Holdings Limited as a person with significant control on 2023-10-16
2023-10-16Company name changed psp facilitating LIMITED\certificate issued on 16/10/23
2023-06-07APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BROWN
2023-06-05SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Synergy House 114 - 118 Southampton Row London WC1B 5AA England
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-07-08AA01Previous accounting period extended from 31/03/22 TO 31/05/22
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GRANT CAMERON CUNNINGTON
2021-01-07AP01DIRECTOR APPOINTED MR MARK PATRICK JAMES EWING
2020-03-06CH01Director's details changed for Mr John Webber on 2020-03-06
2020-03-06CH01Director's details changed for Mr John Webber on 2020-03-06
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AKASH PATEL
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR JOHN WEBBER
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON SMITH
2019-05-09CH01Director's details changed for Mr Adam Grant Cameron Cunnington on 2019-05-01
2019-04-24AP01DIRECTOR APPOINTED MR PAUL JOSEPH BROWN
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR AKASH PATEL
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN FRANK ROBINSON
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI PRIMO LOSI
2018-07-26AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Fairchild House Redbourne Avenue London N3 2BP United Kingdom
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-24AP01DIRECTOR APPOINTED MR THOMAS ONSLOW
2017-08-24AP01DIRECTOR APPOINTED MR ADAM GRANT CAMERON CUNNINGTON
2017-08-24AP01DIRECTOR APPOINTED MR KEITH JOHN MADDIN
2017-08-23PSC05Change of details for B V Strategies (2007) Limited as a person with significant control on 2017-08-22
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM Ground Floor 30 City Road London EC1Y 2AB
2017-08-23TM02Termination of appointment of William Frederick Bennett on 2017-08-22
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PEARS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WPG REGISTRARS LIMITED
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-03AP02Appointment of Wpg Registrars Limited as director on 2017-02-28
2017-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0101/03/15 FULL LIST
2015-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-06-19AP01DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-14AR0101/03/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-03-19AP03SECRETARY APPOINTED WILLIAM FREDERICK BENNETT
2013-03-04AR0101/03/13 FULL LIST
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-02AR0101/03/12 FULL LIST
2012-02-24RES15CHANGE OF NAME 24/02/2012
2012-02-24CERTNMCOMPANY NAME CHANGED B V STRATEGIES FACILITATING LIMITED CERTIFICATE ISSUED ON 24/02/12
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-10AR0101/03/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SHARPE / 16/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 16/11/2010
2010-03-09AR0101/03/10 FULL LIST
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-17363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-29363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-29225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08
2007-06-20288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-15RES12VARYING SHARE RIGHTS AND NAMES
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-03-07288bSECRETARY RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CHARTWAY LIVING 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 CHARTWAY LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTWAY LIVING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of CHARTWAY LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWAY LIVING LIMITED
Trademarks
We have not found any records of CHARTWAY LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWAY LIVING 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 (70229 - Management consultancy activities other than financial management) as CHARTWAY LIVING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWAY LIVING 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 CHARTWAY LIVING 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 CHARTWAY LIVING 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.