Background WavePink WaveYellow Wave

CHARTERSPACE LIMITED (05751821)

CHARTERSPACE LIMITED (05751821) is an active UK company. incorporated on 22 March 2006. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARTERSPACE LIMITED has been registered for 20 years. Current directors include LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Manpreet Singh and 1 others.

Company Number
05751821
Status
active
Type
ltd
Incorporated
22 March 2006
Age
20 years
Address
Concord House Nottingham Road, Nottingham, NG7 7FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Manpreet Singh, LANDA, Parmjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERSPACE LIMITED

CHARTERSPACE LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARTERSPACE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05751821

LTD Company

Age

20 Years

Incorporated 22 March 2006

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 June 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

CONCEPT PROPERTY MANAGEMENT SERVICES LIMITED
From: 22 March 2006To: 11 October 2012
Contact
Address

Concord House Nottingham Road New Basford Nottingham, NG7 7FF,

Previous Addresses

Concord House Nottingham Road Nottingham Nottinghamshire NG7 7FF England
From: 10 February 2026To: 11 February 2026
The Landmark Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom
From: 25 April 2024To: 10 February 2026
Concord House, 1 Malton Road New Basford Nottingham Nottinghamshire NG5 1EG
From: 22 March 2006To: 25 April 2024
Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Mar 20
Capital Update
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
New Owner
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
New Owner
May 21
Director Left
Feb 22
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
1
Funding
19
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LANDA, Jaspreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born July 1992
Director
Appointed 12 May 2020

LANDA, Kuldip Kaur

Active
Nottingham Road, NottinghamNG7 7FF
Born September 1964
Director
Appointed 16 Apr 2024

LANDA, Manpreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born June 1996
Director
Appointed 28 Aug 2024

LANDA, Parmjit Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born April 1965
Director
Appointed 16 Apr 2024

WATKINS, Christopher William

Resigned
29 Longacre, NottinghamNG5 4JS
Secretary
Appointed 22 Mar 2006
Resigned 28 Feb 2022

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 22 Mar 2006
Resigned 22 Mar 2006

LANDA, Charanjeet Singh

Resigned
Concord House, 1 Malton Road, NottinghamNG5 1EG
Born July 1992
Director
Appointed 12 May 2020
Resigned 12 May 2020

LANDA, Inderjeet Singh

Resigned
Concord House, 1 Malton Road, NottinghamNG5 1EG
Born May 1992
Director
Appointed 25 Sept 2012
Resigned 16 Apr 2024

LANDA, Jagatjeet Singh

Resigned
7 Thackeray's Lane, NottinghamNG5 4HT
Born August 1988
Director
Appointed 30 Apr 2007
Resigned 12 Mar 2020

LANDA, Jaspreet Singh

Resigned
Concord House, 1 Malton Road, NottinghamNG5 1EG
Born July 1992
Director
Appointed 25 Sept 2012
Resigned 25 Sept 2012

LANDA, Karamjit Singh

Resigned
South Lodge, NottinghamNG5 8PN
Born January 1985
Director
Appointed 22 Mar 2006
Resigned 25 Sept 2012

LANDA, Manikaranjeet Singh

Resigned
Tudor Square, NottinghamNG2 6BT
Born March 1993
Director
Appointed 25 Sept 2012
Resigned 16 Apr 2024

LANDA, Manpreet Singh

Resigned
Concord House, 1 Malton Road, NottinghamNG5 1EG
Born June 1996
Director
Appointed 25 Sept 2012
Resigned 12 May 2020

LANDA, Neelam Kaur

Resigned
415 Plains Road, NottinghamNG3 5RW
Born August 1986
Director
Appointed 22 Mar 2006
Resigned 30 Apr 2007

LANDA, Sunita

Resigned
22 Arno Vale Road, NottinghamNG5 4JJ
Born June 1986
Director
Appointed 22 Mar 2006
Resigned 25 Sept 2012

LANDA, Vikramjeet Singh

Resigned
7 Thackerays Lane, NottinghamNG5 4HT
Born April 1986
Director
Appointed 22 Mar 2006
Resigned 25 Sept 2012

WATKINS, Christopher William

Resigned
29 Longacre, NottinghamNG5 4JS
Born December 1962
Director
Appointed 22 Mar 2006
Resigned 28 Feb 2022

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 22 Mar 2006
Resigned 22 Mar 2006

Persons with significant control

5

1 Active
4 Ceased
Nottingham Road, NottinghamNG7 7FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024

Mr Jaspreet Singh Landa

Ceased
1 Malton Road, NottinghamNG5 1EG
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2020
Ceased 23 Apr 2020

Mr Inderjeet Singh Landa

Ceased
1 Malton Road, NottinghamNG5 1EG
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2020
Ceased 03 Apr 2024

Mr Manikaranjeet Singh Landa

Ceased
Malton Road, NottinghamNG5 1EG
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2020
Ceased 03 Apr 2024

Mr Manpreet Singh Landa

Ceased
37 Clarence Street, LeicesterLE1 3RW
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2020
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 May 2021
PSC09Update to PSC Statements
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2021
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
4 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 April 2020
SH19Statement of Capital
Legacy
2 April 2020
SH20SH20
Legacy
2 April 2020
CAP-SSCAP-SS
Resolution
2 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2012
CONNOTConfirmation Statement Notification
Resolution
2 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
2 April 2007
88(2)R88(2)R
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
25 May 2006
123Notice of Increase in Nominal Capital
Legacy
5 April 2006
225Change of Accounting Reference Date
Legacy
29 March 2006
288cChange of Particulars
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Incorporation Company
22 March 2006
NEWINCIncorporation