About

Registered Number: 06672190
Date of Incorporation: 13/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5a Fircroft Business Centre, Fircroft Way, Edenbridge, Kent, TN8 6EN

 

Having been setup in 2008, Chartwell Property Group Ltd has its registered office in Edenbridge in Kent. We don't know the number of employees at this company. The companies directors are listed as Anderson, Robert James, Avery, Martin Anthony, Anderson, Suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Robert James 22 August 2011 - 1
AVERY, Martin Anthony 22 August 2011 - 1
ANDERSON, Suzanne 13 August 2008 22 August 2011 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
MR04 - N/A 08 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 18 January 2019
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 10 August 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 26 June 2013
AA01 - Change of accounting reference date 16 May 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 14 February 2012
SH01 - Return of Allotment of shares 15 November 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 30 August 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 14 September 2009
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.