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

CHARTER COURT INVESTMENTS LTD

KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, PO16 7BB,
Company Registration Number
06514526
Private Limited Company
Active

Company Overview

About Charter Court Investments Ltd
CHARTER COURT INVESTMENTS LTD was founded on 2008-02-26 and has its registered office in Fareham. The organisation's status is listed as "Active". Charter Court Investments Ltd 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 COURT INVESTMENTS LTD
 
Legal Registered Office
KINTYRE HOUSE
70 HIGH STREET
FAREHAM
PO16 7BB
Other companies in BH14
 
Filing Information
Company Number 06514526
Company ID Number 06514526
Date formed 2008-02-26
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 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB932580914  
Last Datalog update: 2024-04-06 20:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTER COURT INVESTMENTS LTD
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 COURT INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEAL MITCHELL
Director 2011-08-09
SIMON JAMES MUSSELL
Director 2011-08-09
STEPHEN EDWARD MUSSELL
Director 2008-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MITCHELL
Director 2008-02-26 2011-08-09
JOHN WILLIAM DAVIS
Company Secretary 2008-02-26 2010-11-05
FORM 10 SECRETARIES FD LTD
Company Secretary 2008-02-26 2008-02-27
FORM 10 DIRECTORS FD LTD
Director 2008-02-26 2008-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NEAL MITCHELL SIMON MAUGHAN AND ASSOCIATES LIMITED Director 2010-02-05 CURRENT 2009-12-05 Active
SIMON JAMES MUSSELL NEXUS COMMERCIAL PROPERTY LTD Director 2003-08-19 CURRENT 2003-08-19 Active
STEPHEN EDWARD MUSSELL C C (MERIDIANS HOUSE) LTD Director 2015-01-15 CURRENT 2015-01-15 Active
STEPHEN EDWARD MUSSELL C C (STRETTON) LTD Director 2014-12-22 CURRENT 2014-12-22 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
2024-03-06CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CH01Director's details changed for Mr Christopher Neal Mitchell on 2022-04-07
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA United Kingdom
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA United Kingdom
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065145260009
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065145260008
2018-12-18CH01Director's details changed for Mr Simon James Mussell on 2018-12-18
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 1200
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065145260007
2017-03-10SH0114/02/17 STATEMENT OF CAPITAL GBP 1200.00
2017-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065145260006
2016-12-05AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-11-29AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-29AA29/02/16 TOTAL EXEMPTION SMALL
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD MUSSELL / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD MUSSELL / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MUSSELL / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MUSSELL / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL MITCHELL / 14/06/2016
2016-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEAL MITCHELL / 14/06/2016
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-22AR0126/02/16 ANNUAL RETURN FULL LIST
2015-12-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-10AR0126/02/15 ANNUAL RETURN FULL LIST
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-17AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/13 FROM 1St Floor, 37 Commercial Road Poole Dorset BH14 0HU United Kingdom
2012-11-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0126/02/12 ANNUAL RETURN FULL LIST
2011-10-20AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AP01DIRECTOR APPOINTED MR CHRISTOPHER NEAL MITCHELL
2011-08-09AP01DIRECTOR APPOINTED MR SIMON JAMES MUSSELL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MITCHELL
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MUSSELL / 09/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MITCHELL / 09/08/2011
2011-03-23AR0126/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIS
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM BRINKLEY MIDDLE ROAD TIPTOE LYMINGTON HAMPSHIRE SO41 6FX
2010-03-16AR0126/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MUSSELL / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MITCHELL / 16/03/2010
2010-01-18AA28/02/09 TOTAL EXEMPTION FULL
2009-04-0688(2)CAPITALS NOT ROLLED UP
2009-03-31363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-1188(2)AD 06/05/08-06/05/08 GBP SI 5@1=5 GBP IC 6/11
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-14288aSECRETARY APPOINTED JOHN WILLIAM DAVIS
2008-04-01288aDIRECTOR APPOINTED FIONA MITCHELL
2008-03-20288aDIRECTOR APPOINTED STEPHEN MUSSELL
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM BRINKLEY, MIDDLE ROAD, TIPTOE LYMINGTON HAMPSHIRE SO41 6FX
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHARTER COURT INVESTMENTS LTD 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 COURT INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-01-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-05-16 Satisfied THE BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-16 Satisfied THE BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-16 Satisfied THE BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-02-29
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 COURT INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of CHARTER COURT INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTER COURT INVESTMENTS LTD
Trademarks
We have not found any records of CHARTER COURT INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTER COURT INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as CHARTER COURT INVESTMENTS LTD 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 COURT INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTER COURT INVESTMENTS 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 CHARTER COURT INVESTMENTS 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.