Company NameChartwell Court Limited
DirectorsSurinder Sehmi and Ralph Thompson
Company StatusActive
Company Number01645912
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Simon Padget Handley
StatusCurrent
Appointed06 February 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Surinder Sehmi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Ralph Thompson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Montague Dorsman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Chartwell Court
Leeds
West Yorkshire
LS17 8AY
Director NameMr William Victor Eustace Hembry
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1993)
RoleRetired
Correspondence Address5 Chartwell Court
Leeds
West Yorkshire
LS17 8AY
Secretary NameMiss Brenda Maud Harkness
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chartwell Court
Leeds
West Yorkshire
LS17 8AY
Director NameMiss Brenda Maud Harkness
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1993(10 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 January 2014)
RoleRetired From Fta
Country of ResidenceEngland
Correspondence Address4 Chartwell Court
Leeds
West Yorkshire
LS17 8AY
Director NameMr Felix Alan Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Shadwell Lane
Moortown
Leeds
LS17 8AJ
Director NameMr Peter Vincent Daly
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2012(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chartwell Court
Shadwell Lane
Leeds
LS17 8AY
Director NameMrs Tilly Dorsman
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(31 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chartwell Court
Shadwell Lane
Leeds
LS17 8AY
Director NameMs Elaine Ruth Simon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chartwell Court Shadwell Lane
Leeds
LS17 8AY
Director NameMr Donald Peter Walker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2018(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chartwell Court Shadwell Lane
Leeds
LS17 8AY

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1A. Phillipidis
10.00%
Ordinary
1 at £1Barbara Bellwood
10.00%
Ordinary
1 at £1Donald Peter Walker
10.00%
Ordinary
1 at £1E. Simon
10.00%
Ordinary
1 at £1Felix Alan Smith
10.00%
Ordinary
1 at £1G. Killen
10.00%
Ordinary
1 at £1G. Stewart
10.00%
Ordinary
1 at £1Montague Dorsman
10.00%
Ordinary
1 at £1Peter Vincent Daly
10.00%
Ordinary
1 at £1Vanessa Ann Howdle
10.00%
Ordinary

Financials

Year2014
Net Worth£5,650
Cash£2,273
Current Liabilities£343

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Filing History

22 September 2023Unaudited abridged accounts made up to 30 June 2023 (7 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
27 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
21 February 2023Termination of appointment of Ralph Thompson as a director on 7 June 2022 (1 page)
21 February 2023Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 21 February 2023 (1 page)
1 December 2022Registered office address changed from Scott Hall House Sheepscar Street North Leeds LS7 3AF England to Coburg House St. Andrews Court Leeds LS3 1JY on 1 December 2022 (1 page)
1 December 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
18 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
2 November 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
4 December 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
23 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
12 June 2020Termination of appointment of Donald Peter Walker as a director on 1 June 2020 (1 page)
12 June 2020Appointment of Mr Ralph Thompson as a director on 1 June 2020 (2 pages)
12 June 2020Appointment of Mr Surinder Sehmi as a director on 1 June 2020 (2 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
10 February 2020Appointment of Mr Simon Padget Handley as a secretary on 6 February 2020 (2 pages)
10 February 2020Termination of appointment of Elaine Ruth Simon as a director on 6 February 2020 (1 page)
10 February 2020Registered office address changed from Mawsons Waverley House 14 Woodhouse Square Leeds LS3 1AQ to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 10 February 2020 (1 page)
7 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
2 November 2018Appointment of Mr Donald Peter Walker as a director on 20 October 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 September 2018Termination of appointment of Tilly Dorsman as a director on 31 August 2018 (1 page)
3 September 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
14 September 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
14 September 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
8 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
8 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 January 2015Director's details changed for Ms Elaine Ruth Rosenberg on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Ms Elaine Ruth Rosenberg on 16 January 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(6 pages)
27 May 2014Appointment of Mrs Tilly Dorsman as a director (2 pages)
27 May 2014Appointment of Mrs Tilly Dorsman as a director (2 pages)
27 May 2014Appointment of Ms Elaine Ruth Rosenberg as a director (2 pages)
27 May 2014Appointment of Ms Elaine Ruth Rosenberg as a director (2 pages)
30 April 2014Registered office address changed from Chartwell Court Shadwell Lane Leeds LS17 8AY on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Chartwell Court Shadwell Lane Leeds LS17 8AY on 30 April 2014 (1 page)
31 January 2014Termination of appointment of Brenda Harkness as a director (1 page)
31 January 2014Termination of appointment of Brenda Harkness as a secretary (1 page)
31 January 2014Termination of appointment of Brenda Harkness as a secretary (1 page)
31 January 2014Termination of appointment of Brenda Harkness as a director (1 page)
30 September 2013Register(s) moved to registered office address (1 page)
30 September 2013Register(s) moved to registered office address (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
(6 pages)
23 August 2013Termination of appointment of Felix Smith as a director (1 page)
23 August 2013Termination of appointment of Felix Smith as a director (1 page)
9 August 2013Appointment of Mr Felix Alan Smith as a director (2 pages)
9 August 2013Appointment of Mr Felix Alan Smith as a director (2 pages)
2 August 2013Termination of appointment of Peter Daly as a director (1 page)
2 August 2013Termination of appointment of Peter Daly as a director (1 page)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Register inspection address has been changed (1 page)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
2 October 2012Register inspection address has been changed (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2012Appointment of Mr Peter Vincent Daly as a director (2 pages)
19 March 2012Appointment of Mr Peter Vincent Daly as a director (2 pages)
14 March 2012Termination of appointment of Montague Dorsman as a director (1 page)
14 March 2012Termination of appointment of Montague Dorsman as a director (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 September 2010Director's details changed for Miss Brenda Maud Harkness on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Mr Montague Dorsman on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Miss Brenda Maud Harkness on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Montague Dorsman on 30 September 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 October 2008Return made up to 30/09/08; full list of members (6 pages)
3 October 2008Return made up to 30/09/08; full list of members (6 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2007Return made up to 30/09/07; full list of members (4 pages)
15 October 2007Return made up to 30/09/07; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 October 2006Return made up to 30/09/06; full list of members (10 pages)
11 October 2006Return made up to 30/09/06; full list of members (10 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 October 2005Return made up to 30/09/05; full list of members (10 pages)
11 October 2005Return made up to 30/09/05; full list of members (10 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 October 2003Return made up to 30/09/03; full list of members (10 pages)
6 October 2003Return made up to 30/09/03; full list of members (10 pages)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 October 2002Return made up to 30/09/02; full list of members (10 pages)
4 October 2002Return made up to 30/09/02; full list of members (10 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 October 2001Return made up to 30/09/01; full list of members (9 pages)
3 October 2001Return made up to 30/09/01; full list of members (9 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 October 2000Return made up to 30/09/00; full list of members (9 pages)
6 October 2000Return made up to 30/09/00; full list of members (9 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 September 1999Return made up to 30/09/99; full list of members (9 pages)
30 September 1999Return made up to 30/09/99; full list of members (9 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 October 1998Return made up to 30/09/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
13 November 1997Return made up to 30/09/97; full list of members (6 pages)
13 November 1997Return made up to 30/09/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
13 October 1996Return made up to 30/09/96; change of members (6 pages)
13 October 1996Return made up to 30/09/96; change of members (6 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (2 pages)
2 October 1996Accounts for a small company made up to 30 June 1996 (2 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 June 1982Incorporation (15 pages)
23 June 1982Incorporation (15 pages)