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

CHARTWELL BUILDING SERVICES LIMITED

45 QUEEN STREET, DEAL, KENT, CT14 6EY,
Company Registration Number
05256973
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chartwell Building Services Ltd
CHARTWELL BUILDING SERVICES LIMITED was founded on 2004-10-12 and has its registered office in Kent. The organisation's status is listed as "Active - Proposal to Strike off". Chartwell Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHARTWELL BUILDING SERVICES LIMITED
 
Legal Registered Office
45 QUEEN STREET
DEAL
KENT
CT14 6EY
Other companies in CT14
 
Previous Names
SPEED 9941 LIMITED28/10/2004
Filing Information
Company Number 05256973
Company ID Number 05256973
Date formed 2004-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB156550015  
Last Datalog update: 2019-04-04 05:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWELL BUILDING SERVICES LIMITED
The accountancy firm based at this address is HIGSON APS 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 CHARTWELL BUILDING SERVICES LIMITED
The following companies were found which have the same name as CHARTWELL BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTWELL BUILDING SERVICES.CO.UK (KENT) LTD C/O BEGBIES TRAYNOR INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM KENT ME5 9FD Liquidation Company formed on the 2015-01-30
CHARTWELL BUILDING SERVICES LTD British Columbia Active Company formed on the 2017-01-10

Company Officers of CHARTWELL BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EDMUND RODNEY DANIEL MORGAN
Company Secretary 2004-10-22
JOHN CULLUM
Director 2004-10-22
EDMUND RODNEY DANIEL MORGAN
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY STEPHEN WATKINS
Director 2009-12-15 2016-09-16
EDMUND RODNEY DANIEL MORGAN
Director 2004-10-22 2012-10-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-10-12 2004-10-22
WATERLOW NOMINEES LIMITED
Nominated Director 2004-10-12 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND RODNEY DANIEL MORGAN BRABORNE LTD Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN EDEN INVEST LTD Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN BRIDEMEAD LTD Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN BRIDESTONE LTD Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN EDEN ESTATES (DOVER) LTD Company Secretary 2007-07-26 CURRENT 2007-07-26 Active
JOHN CULLUM PARK ROAD DEVELOPMENTS (HYTHE) LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
JOHN CULLUM IMPACT BUILDING LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
JOHN CULLUM GRANGE ROAD PROPERTY DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
JOHN CULLUM FRESH START IN EDUCATION LIMITED Director 2015-12-11 CURRENT 2010-01-22 Active
JOHN CULLUM CULLUM GROUP PROPERTIES LIMITED Director 2015-08-18 CURRENT 2015-08-18 Liquidation
JOHN CULLUM SEABROOK SEASIDE DEVELOPMENTS LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
JOHN CULLUM SANDGATE SEASIDE DEVELOPMENTS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
JOHN CULLUM FOLKESTONE PROPERTY MANAGEMENT LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
JOHN CULLUM SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
JOHN CULLUM EDEN ESTATES (UK) LIMITED Director 2008-01-22 CURRENT 2002-04-10 Active
JOHN CULLUM BRABORNE LTD Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN CULLUM EDEN INVEST LTD Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN CULLUM BRIDEMEAD LTD Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN CULLUM BRIDESTONE LTD Director 2007-12-04 CURRENT 2007-12-04 Active
JOHN CULLUM EDEN ESTATES (DOVER) LTD Director 2007-07-26 CURRENT 2007-07-26 Active
JOHN CULLUM JOHN CULLUM SURVEYING LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
EDMUND RODNEY DANIEL MORGAN SGATE LTD Director 2016-05-23 CURRENT 2016-05-23 Active
EDMUND RODNEY DANIEL MORGAN IMPACT BUILDING LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
EDMUND RODNEY DANIEL MORGAN NYS SERVICES LTD Director 2015-11-13 CURRENT 2015-11-13 Active
EDMUND RODNEY DANIEL MORGAN FOLKESTONE PROPERTY MANAGEMENT LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
EDMUND RODNEY DANIEL MORGAN SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
EDMUND RODNEY DANIEL MORGAN ACRISE ONLINE LTD Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2015-02-24
EDMUND RODNEY DANIEL MORGAN BRABORNE LTD Director 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN EDEN INVEST LTD Director 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN BRIDEMEAD LTD Director 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN BRIDESTONE LTD Director 2007-12-04 CURRENT 2007-12-04 Active
EDMUND RODNEY DANIEL MORGAN EDEN ESTATES (DOVER) LTD Director 2007-07-26 CURRENT 2007-07-26 Active
EDMUND RODNEY DANIEL MORGAN EDEN ESTATES (UK) LIMITED Director 2002-04-11 CURRENT 2002-04-10 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
2019-05-28GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 66667
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-26DISS40Compulsory strike-off action has been discontinued
2016-10-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEPHEN WATKINS
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-16AR0120/01/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052569730003
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-26AR0120/01/15 ANNUAL RETURN FULL LIST
2014-11-21AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-21AR0112/10/13 ANNUAL RETURN FULL LIST
2013-04-12AP01DIRECTOR APPOINTED MR EDMUND RODNEY DANIEL MORGAN
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND MORGAN
2012-11-27AR0112/10/12 ANNUAL RETURN FULL LIST
2012-11-26SH0101/12/11 STATEMENT OF CAPITAL GBP 100000
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-09AR0112/10/11 FULL LIST
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-18AR0112/10/10 FULL LIST
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-21AP01DIRECTOR APPOINTED MR JEREMY WATKINS
2010-01-21SH0115/12/09 STATEMENT OF CAPITAL GBP 2
2009-12-02AR0112/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND RODNEY DANIEL MORGAN / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CULLUM / 01/10/2009
2009-10-1988(2)AD 13/10/08 GBP SI 1@1=1 GBP IC 1/2
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-03363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CULLUM / 01/01/2008
2007-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/07
2007-11-14363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-07363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-28CERTNMCOMPANY NAME CHANGED SPEED 9941 LIMITED CERTIFICATE ISSUED ON 28/10/04
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHARTWELL BUILDING SERVICES 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 CHARTWELL BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding MINT BRIDGING LIMITED
MORTGAGE 2012-06-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-03-01 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 40,927
Creditors Due After One Year 2011-10-31 £ 30,927
Creditors Due Within One Year 2012-10-31 £ 75,049
Creditors Due Within One Year 2011-10-31 £ 1,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 CHARTWELL BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 100,000
Called Up Share Capital 2011-10-31 £ 100,000
Cash Bank In Hand 2012-10-31 £ 74,224
Cash Bank In Hand 2011-10-31 £ 9,781
Current Assets 2012-10-31 £ 74,819
Current Assets 2011-10-31 £ 9,781
Shareholder Funds 2012-10-31 £ 92,271
Shareholder Funds 2011-10-31 £ 98,485
Tangible Fixed Assets 2012-10-31 £ 133,428
Tangible Fixed Assets 2011-10-31 £ 120,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTWELL BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWELL BUILDING SERVICES LIMITED
Trademarks
We have not found any records of CHARTWELL BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWELL BUILDING SERVICES 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 (41202 - Construction of domestic buildings) as CHARTWELL BUILDING SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWELL BUILDING SERVICES 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 CHARTWELL BUILDING SERVICES 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 CHARTWELL BUILDING SERVICES 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.