About

Registered Number: 03655242
Date of Incorporation: 23/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 11 Bank Street, Ashford, Kent, TN23 1DA,

 

Chartland Properties Ltd was registered on 23 October 1998 and are based in Ashford, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Brown, David Gurney, Martin, Kyla Gurney are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Gurney 23 October 1998 - 1
MARTIN, Kyla Gurney 02 November 1998 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 03 October 2016
MR01 - N/A 30 September 2016
MR01 - N/A 30 September 2016
MR01 - N/A 30 September 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 29 October 2003
395 - Particulars of a mortgage or charge 06 October 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 19 October 2000
395 - Particulars of a mortgage or charge 14 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 23 June 2000
287 - Change in situation or address of Registered Office 19 May 2000
363s - Annual Return 21 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

Mortgage deed 30 September 2003 Outstanding

N/A

Mortgage 11 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.