Background WavePink WaveYellow Wave

CHARTERFIELD HOMES LIMITED (05002321)

CHARTERFIELD HOMES LIMITED (05002321) is an active UK company. incorporated on 23 December 2003. with registered office in Essex. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CHARTERFIELD HOMES LIMITED has been registered for 22 years. Current directors include CAWTHRA, Michael Geoffrey, Mr..

Company Number
05002321
Status
active
Type
ltd
Incorporated
23 December 2003
Age
22 years
Address
146 New London Road, Essex, CM2 0AW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CAWTHRA, Michael Geoffrey, Mr.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERFIELD HOMES LIMITED

CHARTERFIELD HOMES LIMITED is an active company incorporated on 23 December 2003 with the registered office located in Essex. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CHARTERFIELD HOMES LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

05002321

LTD Company

Age

22 Years

Incorporated 23 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PARALLEL DEVELOPMENTS LIMITED
From: 14 April 2004To: 19 January 2006
PARALLEL LAND DEVELOPMENTS LIMITED
From: 15 March 2004To: 14 April 2004
EMBRECED LIMITED
From: 23 December 2003To: 15 March 2004
Contact
Address

146 New London Road Chelmsford Essex, CM2 0AW,

Timeline

4 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Apr 13
Loan Secured
Jul 13
Funding Round
Nov 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAWTHRA, Audrey Marie

Active
146 New London Road, EssexCM2 0AW
Secretary
Appointed 07 Feb 2011

CAWTHRA, Michael Geoffrey, Mr.

Active
146 New London Road, EssexCM2 0AW
Born April 1971
Director
Appointed 14 Apr 2004

CAWTHRA, Geoffrey Alan

Resigned
Pine Lodge, IlkleyLS29 0AX
Secretary
Appointed 14 Apr 2004
Resigned 07 Feb 2011

ESSEX, Marlene Thelma

Resigned
16 Station Road, ColchesterCO7 9DH
Secretary
Appointed 23 Dec 2003
Resigned 14 Apr 2004

FIORE, Andrew Stephen

Resigned
1 Clifton Terrace, ColchesterCO7 9DZ
Born June 1955
Director
Appointed 23 Dec 2003
Resigned 14 Apr 2004

Persons with significant control

1

Mr. Michael Geoffrey Cawthra

Active
146 New London Road, EssexCM2 0AW
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 April 2024
AAMDAAMD
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 March 2023
AAMDAAMD
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 September 2022
AAMDAAMD
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 May 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Legacy
28 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
7 January 2007
363aAnnual Return
Legacy
31 August 2006
353353
Legacy
31 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Certificate Change Of Name Company
19 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Legacy
15 June 2004
287Change of Registered Office
Legacy
15 June 2004
353353
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2003
NEWINCIncorporation