Background WavePink WaveYellow Wave

CHARTERHAM LIMITED (02433851)

CHARTERHAM LIMITED (02433851) is an active UK company. incorporated on 18 October 1989. with registered office in Caterham. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. CHARTERHAM LIMITED has been registered for 36 years. Current directors include NORRIS, Matthew Adam, THOMAS, Steven Michael, WATTS, Adrian.

Company Number
02433851
Status
active
Type
ltd
Incorporated
18 October 1989
Age
36 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NORRIS, Matthew Adam, THOMAS, Steven Michael, WATTS, Adrian
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHAM LIMITED

CHARTERHAM LIMITED is an active company incorporated on 18 October 1989 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. CHARTERHAM LIMITED was registered 36 years ago.(SIC: 41202, 68100)

Status

active

Active since 36 years ago

Company No

02433851

LTD Company

Age

36 Years

Incorporated 18 October 1989

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SITEPARADE LIMITED
From: 18 October 1989To: 20 November 1989
Contact
Address

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Timeline

11 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Oct 15
Director Left
Oct 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Jun 23
Director Left
Apr 25
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOAKES, Caroline Jane Bailey

Active
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 01 Jan 2017

NORRIS, Matthew Adam

Active
Croudace House, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 05 Jan 2026

THOMAS, Steven Michael

Active
Croudace House, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 01 Oct 2015

WATTS, Adrian

Active
Croudace House, CaterhamCR3 6XQ
Born March 1970
Director
Appointed 01 Jun 2023

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed 21 Oct 1996
Resigned 31 Dec 2013

HENLEY, Christopher Arthur

Resigned
13 Hollytrees, FleetGU13 0NL
Secretary
Appointed N/A
Resigned 21 Oct 1996

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 02 Jan 2014
Resigned 01 Jan 2017

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed N/A
Resigned 30 Sept 2020

DENNESS, Russell Kane

Resigned
Croudace House, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 23 Oct 2013
Resigned 31 May 2023

HALLOWS, Anthony James Hamilton

Resigned
14 Gledhow Gardens, LondonSW5 0AY
Born May 1951
Director
Appointed N/A
Resigned 14 Apr 1992

NEALE, Andrew David

Resigned
19 Parkhill Road, LondonNW3 2YH
Born January 1950
Director
Appointed N/A
Resigned 14 Apr 1992

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed N/A
Resigned 20 Dec 2005

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 20 Dec 2005
Resigned 31 Dec 2013

Persons with significant control

1

Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Secretary Company With Change Date
27 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Move Registers To Sail Company
6 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
30 October 1991
363aAnnual Return
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Legacy
17 June 1991
287Change of Registered Office
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Memorandum Articles
20 January 1990
MEM/ARTSMEM/ARTS
Resolution
20 January 1990
RESOLUTIONSResolutions
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
11 January 1990
288288
Legacy
9 January 1990
88(2)R88(2)R
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
9 January 1990
287Change of Registered Office
Legacy
9 January 1990
288288
Legacy
9 January 1990
224224
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Legacy
2 January 1990
395Particulars of Mortgage or Charge
Legacy
2 January 1990
395Particulars of Mortgage or Charge
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
27 November 1989
287Change of Registered Office
Certificate Change Of Name Company
17 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 1989
NEWINCIncorporation