Company NameChariot Developments Limited
DirectorRichard Philip Parker
Company StatusActive
Company Number05308073
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Philip Parker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPeverel House - Office 9 Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Secretary NameMrs Pauline Parker
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeverel House - Office 9 Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF

Location

Registered AddressPeverel House - Office 9 Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Shareholders

1 at £1Mr Richard Philip Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,764
Current Liabilities£500,766

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

27 June 2023Delivered on: 4 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 2, 7 alexandra terrace, penzance TR18 4NX.
Outstanding
28 January 2022Delivered on: 3 February 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 9 calvert drive, basildon, essex SS13 1TB.
Outstanding
28 January 2022Delivered on: 3 February 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 22A rectory gardens, basildon, essex SS13 2EL.
Outstanding
28 January 2022Delivered on: 3 February 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 219A rose lane, romford, essex, RM6 5NH.
Outstanding
28 January 2022Delivered on: 3 February 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 4 tillingham green, basildon, essex SS15 6QW.
Outstanding
24 June 2021Delivered on: 24 June 2021
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 7 alexandra terrace, penzance, TR18 4NX as registered at the land registry with title number CL116748.
Outstanding
19 February 2020Delivered on: 20 February 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 22 rectory gardens, pitsea, basildon, essex, SS13 2EL.
Outstanding
6 July 2018Delivered on: 7 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: F/H 103 waterloo road ashton-on-ribble preston t/no: LA638862.
Outstanding
27 June 2023Delivered on: 4 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 6, 7 alexandra terrace, penzance TR18 4NX.
Outstanding
27 June 2023Delivered on: 4 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 4, 7 alexandra terrace, penzance, TR18 4NX.
Outstanding
30 May 2018Delivered on: 2 June 2018
Persons entitled: Charter Court Finacial Services Limited

Classification: A registered charge
Particulars: 34 shelley road ashton on ribble preston t/n LA220428.
Outstanding

Filing History

16 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2020Memorandum and Articles of Association (26 pages)
3 September 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 100
(3 pages)
20 February 2020Registration of charge 053080730003, created on 19 February 2020 (4 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
7 July 2018Registration of charge 053080730002, created on 6 July 2018 (5 pages)
2 June 2018Registration of charge 053080730001, created on 30 May 2018 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
(3 pages)
1 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
(3 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
1 April 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
1 April 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 85 Southend Road Wickford Essex SS11 8DX on 31 January 2011 (1 page)
31 January 2011Director's details changed for Mr Richard Philip Parker on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 85 Southend Road Wickford Essex SS11 8DX on 31 January 2011 (1 page)
31 January 2011Director's details changed for Mr Richard Philip Parker on 31 January 2011 (2 pages)
31 January 2011Secretary's details changed for Pauline Parker on 31 January 2011 (1 page)
31 January 2011Secretary's details changed for Pauline Parker on 31 January 2011 (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
5 January 2010Director's details changed for Richard Philip Parker on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Richard Philip Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Philip Parker on 5 January 2010 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Return made up to 08/12/08; full list of members (3 pages)
6 January 2009Return made up to 08/12/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
30 October 2007Return made up to 08/12/06; full list of members (2 pages)
30 October 2007Return made up to 08/12/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 December 2004Incorporation (11 pages)
8 December 2004Incorporation (11 pages)