Background WavePink WaveYellow Wave

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED (01592653)

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED (01592653) is an active UK company. incorporated on 21 October 1981. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED has been registered for 44 years. Current directors include CLARK, Joanna Mary, CLARK, John Maurice, FULLER, Matthew and 2 others.

Company Number
01592653
Status
active
Type
ltd
Incorporated
21 October 1981
Age
44 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CLARK, Joanna Mary, CLARK, John Maurice, FULLER, Matthew, HARDIE, William Peter Fraser, THOMPSON, Christopher
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED is an active company incorporated on 21 October 1981 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED was registered 44 years ago.(SIC: 41202)

Status

active

Active since 44 years ago

Company No

01592653

LTD Company

Age

44 Years

Incorporated 21 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CHARTFORD DEVELOPMENTS LIMITED
From: 18 January 2001To: 11 November 2016
CHARTFORD INVESTMENTS LIMITED
From: 23 March 1993To: 18 January 2001
CHARTFORD HOMES (YORKSHIRE) LIMITED
From: 21 October 1981To: 23 March 1993
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Previous Addresses

Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU
From: 21 October 1981To: 12 September 2011
Timeline

16 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Oct 81
Funding Round
May 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Dec 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Dec 18
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Joined
Jun 24
Director Left
May 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CLARK, Joanna Mary

Active
Goodwood, IlkleyLS29 0BY
Born May 1971
Director
Appointed 12 Jun 2024

CLARK, John Maurice

Active
30 Rupert Road, IlkleyLS29 0AQ
Born February 1967
Director
Appointed 16 Nov 2002

FULLER, Matthew

Active
Springfield Farm, LeedsLS21 3DD
Born November 1966
Director
Appointed 02 Feb 1998

HARDIE, William Peter Fraser

Active
91 Kirkstall Road, LeedsLS3 1HS
Born March 1962
Director
Appointed 12 Dec 2018

THOMPSON, Christopher

Active
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 27 Jul 2007

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 12 May 2003
Resigned 12 Feb 2018

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 02 Mar 1993

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Secretary
Appointed 02 Mar 1993
Resigned 12 May 2003

CLARK, Neil Matthew

Resigned
31 Grove Road, IlkleyLS29 9PF
Born November 1968
Director
Appointed 16 Oct 2002
Resigned 28 May 2025

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 12 May 2003
Resigned 12 Feb 2018

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed N/A
Resigned 02 Mar 1993

SPENCER, Alfred

Resigned
83 Bachelor Lane, LeedsLS18 5NF
Born April 1930
Director
Appointed N/A
Resigned 02 Mar 1993

SPENCER, David Trevor

Resigned
25 Fern Way, LeedsLS14 3JJ
Born August 1932
Director
Appointed 02 Mar 1993
Resigned 03 Oct 2002

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed 23 Feb 1993
Resigned 29 Sept 2017

TOMLIN, David Mark

Resigned
Rose Garth, LeedsLS19 6QR
Born May 1963
Director
Appointed 12 May 2003
Resigned 29 Jun 2007

Persons with significant control

1

Kirkstall Road, LeedsLS3 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Capital Cancellation Shares
25 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 November 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Auditors Resignation Company
11 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
14 November 2012
SH10Notice of Particulars of Variation
Resolution
14 November 2012
RESOLUTIONSResolutions
Legacy
29 October 2012
MG01MG01
Legacy
29 October 2012
MG01MG01
Legacy
29 October 2012
MG01MG01
Resolution
15 October 2012
RESOLUTIONSResolutions
Legacy
15 October 2012
MG02MG02
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Legacy
7 September 2011
MG02MG02
Second Filing Of Form With Form Type
25 August 2011
RP04RP04
Legacy
13 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
28 September 2010
MG01MG01
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
20 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 August 2009
AAAnnual Accounts
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
28 December 2008
363aAnnual Return
Legacy
24 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2006
AAAnnual Accounts
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
287Change of Registered Office
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
88(2)R88(2)R
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Memorandum Articles
28 November 2002
MEM/ARTSMEM/ARTS
Legacy
28 November 2002
169169
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
7 September 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2000
363aAnnual Return
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
11 October 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
363aAnnual Return
Legacy
26 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
287Change of Registered Office
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
363aAnnual Return
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
23 February 1996
395Particulars of Mortgage or Charge
Legacy
23 February 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1995
363x363x
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
363x363x
Legacy
29 January 1995
363(353)363(353)
Legacy
29 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
24 March 1993
288288
Certificate Change Of Name Company
22 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1993
88(2)R88(2)R
Legacy
19 March 1993
123Notice of Increase in Nominal Capital
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
1 March 1993
288288
Accounts With Accounts Type Dormant
21 December 1992
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Legacy
5 August 1991
287Change of Registered Office
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Made Up Date
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
31 July 1986
363363
Incorporation Company
21 October 1981
NEWINCIncorporation