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

CHARTERGROVE DEVELOPMENTS LTD

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
03567218
Private Limited Company
Dissolved

Dissolved 2017-07-08

Company Overview

About Chartergrove Developments Ltd
CHARTERGROVE DEVELOPMENTS LTD was founded on 1998-05-20 and had its registered office in Fareham. The company was dissolved on the 2017-07-08 and is no longer trading or active.

Key Data
Company Name
CHARTERGROVE DEVELOPMENTS LTD
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Previous Names
CHARTERGROVE PROPERTIES LIMITED25/01/2011
Filing Information
Company Number 03567218
Date formed 1998-05-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CHARTERGROVE DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
HANNAH FLEUR HOBDEN
Company Secretary 2005-01-01
MARK CHARLES DAVID HOBDEN
Director 1998-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HOBDEN
Company Secretary 2000-04-13 2005-01-01
CLARISSA JANE HOBDEN
Company Secretary 1998-06-23 2000-04-13
STARTCO LIMITED
Nominated Secretary 1998-05-20 1998-06-23
NEWCO LIMITED
Nominated Director 1998-05-20 1998-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES DAVID HOBDEN HANBURY (BEW) LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MARK CHARLES DAVID HOBDEN HANBURY AM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARK CHARLES DAVID HOBDEN CROWHURST ROAD LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
MARK CHARLES DAVID HOBDEN HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
MARK CHARLES DAVID HOBDEN JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
MARK CHARLES DAVID HOBDEN MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
MARK CHARLES DAVID HOBDEN BOGNOR ROAD DEVELOPMENTS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MARK CHARLES DAVID HOBDEN SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
MARK CHARLES DAVID HOBDEN HANBURY PROPERTIES LIMITED Director 2009-05-05 CURRENT 2009-05-05 Liquidation
MARK CHARLES DAVID HOBDEN RUSSEX LIMITED Director 1991-12-31 CURRENT 1968-09-26 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
2017-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA ENGLAND
2016-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-084.70DECLARATION OF SOLVENCY
2016-02-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-084.70DECLARATION OF SOLVENCY
2016-02-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVID HOBDEN / 08/01/2016
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2016-01-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0120/05/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0120/05/14 FULL LIST
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVID HOBDEN / 18/05/2014
2014-03-14AA01CURRSHO FROM 31/05/2014 TO 31/03/2014
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / HANNAH FLEUR HOBDEN / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVID HOBDEN / 07/03/2014
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-05AR0120/05/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-03AR0120/05/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-14AR0120/05/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-25RES15CHANGE OF NAME 18/08/2010
2011-01-25CERTNMCOMPANY NAME CHANGED CHARTERGROVE PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/01/11
2011-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18AR0120/05/10 FULL LIST
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-06-08353LOCATION OF REGISTER OF MEMBERS
2007-06-08190LOCATION OF DEBENTURE REGISTER
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-02363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-18363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-20288bSECRETARY RESIGNED
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-08363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-05363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: COOMBE COTTAGE COOMBE LANE, BURPHAM ARUNDEL WEST SUSSEX BN18 9RL
2002-07-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-09363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-22363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-26363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-09-07395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-05-09288aNEW SECRETARY APPOINTED
2000-05-09288bSECRETARY RESIGNED
2000-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: FAIRVIEW 7 LAKE ROAD CHICHESTER WEST SUSSEX PO19 2ND
1999-06-22363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1998-06-29287REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1998-06-29288bDIRECTOR RESIGNED
1998-06-29288bSECRETARY RESIGNED
1998-06-26288aNEW SECRETARY APPOINTED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHARTERGROVE DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-02
Notices to Creditors2016-02-04
Appointment of Liquidators2016-02-04
Resolutions for Winding-up2016-02-04
Fines / Sanctions
No fines or sanctions have been issued against CHARTERGROVE DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-24 Satisfied HSBC BANK PLC
DEED OF CONSENT AND CHARGE 2000-07-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 CHARTERGROVE DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of CHARTERGROVE DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERGROVE DEVELOPMENTS LTD
Trademarks
We have not found any records of CHARTERGROVE DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERGROVE DEVELOPMENTS LTD. 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 (82990 - Other business support service activities not elsewhere classified) as CHARTERGROVE DEVELOPMENTS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERGROVE DEVELOPMENTS LTD 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 TypeFinal Meetings
Defending partyCHARTERGROVE DEVELOPMENTS LTDEvent Date2017-01-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 27 March 2017 at 10.00 am. Date of Appointment: 29 January 2016. Office Holder details: Nicola Elaine Layland, (IP No. 017652) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators on Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: Cheryl.richards@portbfs.co.uk Ag EF103162
 
Initiating party Event TypeNotices to Creditors
Defending partyCHARTERGROVE DEVELOPMENTS LTDEvent Date2016-01-29
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 26 February 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 29 January 2016 Office Holder details: Nicola Elaine Layland , (IP No. 017652) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds , (IP No. 008767) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: brian.stanfield@portbfs.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARTERGROVE DEVELOPMENTS LTDEvent Date2016-01-29
Nicola Elaine Layland , (IP No. 017652) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds , (IP No. 008767) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: brian.stanfield@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARTERGROVE DEVELOPMENTS LTDEvent Date2016-01-29
By way of Written Resolution passed on 29 January 2016 , by the shareholders of the Company the following Special Resolution was duly passed: The Company be wound up voluntarily and that Nicola Elaine Layland , (IP No. 017652) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds , (IP No. 008767) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: brian.stanfield@portbfs.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERGROVE DEVELOPMENTS LTD 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 CHARTERGROVE DEVELOPMENTS LTD 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.