Charterage Limited

DataGardener
dissolved

Charterage Limited

07644781Private Limited With Share Capital

C/O Macintyre Hudson 6Th Floor, 2 London Wall Place, London, EC2Y5AU
Incorporated

24/05/2011

Company Age

14 years

Directors

2

Employees

SIC Code

68320

Risk

Company Overview

Registration, classification & business activity

Charterage Limited (07644781) is a private limited with share capital incorporated on 24/05/2011 (14 years old) and registered in london, EC2Y5AU. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Incorporated 24/05/2011
EC2Y5AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:24-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-02-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2012
Incorporation Company
Category:Incorporation
Date:24-05-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/07/2022
Filing Date19/11/2021
Latest Accounts30/10/2020

Trading Addresses

C/O Macintyre Hudson 6Th Floor, 2 London Wall Place, London, Ec2Y 5Au, EC2Y5AURegistered
St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, TN40PN

Contact

C/O Macintyre Hudson 6Th Floor, 2 London Wall Place, London, EC2Y5AU