Background WavePink WaveYellow Wave

CHATHAM PLACE (BUILDING 1) LIMITED (06050459)

CHATHAM PLACE (BUILDING 1) LIMITED (06050459) is an active UK company. incorporated on 12 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHATHAM PLACE (BUILDING 1) LIMITED has been registered for 19 years. Current directors include BUCKLEY, Scott Joseph, EVERETT, Joseph Frank Edwin.

Company Number
06050459
Status
active
Type
ltd
Incorporated
12 January 2007
Age
19 years
Address
Kent House 14-17 Market Place, London, W1W 8AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKLEY, Scott Joseph, EVERETT, Joseph Frank Edwin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATHAM PLACE (BUILDING 1) LIMITED

CHATHAM PLACE (BUILDING 1) LIMITED is an active company incorporated on 12 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHATHAM PLACE (BUILDING 1) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06050459

LTD Company

Age

19 Years

Incorporated 12 January 2007

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 22 August 2025 (7 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

13 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 10
Director Left
Jun 10
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BUCKLEY, Scott Joseph

Active
Irwell Street, SalfordM3 5EN
Born December 1987
Director
Appointed 13 Dec 2019

EVERETT, Joseph Frank Edwin

Active
Rathbone Place, LondonW1T 1HU
Born March 1991
Director
Appointed 15 Feb 2023

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 12 Jan 2007
Resigned 20 Feb 2008

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

SHERIDAN, Clare

Resigned
Market Place, LondonW1W 8AJ
Secretary
Appointed 20 Feb 2008
Resigned 27 Jun 2024

ELLIOTT, Roderick Andrew

Resigned
85 Malbet Park, EdinburghEH16 6WB
Born May 1960
Director
Appointed 26 Sept 2008
Resigned 02 Jun 2010

FALCONER, Alastair Iain

Resigned
Irwell Street, SalfordM3 5EN
Born February 1956
Director
Appointed 12 Dec 2008
Resigned 27 Jan 2023

FRANKLIN, Nigel John Howard

Resigned
Anchorage Quay, Salford QuaysM50 3YJ
Born July 1956
Director
Appointed 12 Jan 2007
Resigned 07 Apr 2019

HOYLE, David

Resigned
Whitebirk House, BuryBL8 4HB
Born May 1961
Director
Appointed 12 Jan 2007
Resigned 12 Dec 2008

MCDONALD, Alistair John

Resigned
West Mains Road, EdinburghEH9 3BQ
Born October 1957
Director
Appointed 06 Jun 2007
Resigned 02 Jun 2010

MORGAN, Charlie

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born April 1988
Director
Appointed 30 Apr 2019
Resigned 13 Dec 2019

POOLE, Robert William Charles

Resigned
Anchorage Quay, Salford QuaysM50 3YJ
Born February 1954
Director
Appointed 12 Jan 2007
Resigned 30 Apr 2019

ROWNEY, James Mccubbin

Resigned
13 Bonaly Gardens, EdinburghEH13 0EX
Born August 1964
Director
Appointed 23 Apr 2007
Resigned 26 Sept 2008

SANDERS, Stuart Currie

Resigned
25 Greenbank Loan, EdinburghEH10 5SJ
Born February 1950
Director
Appointed 18 Apr 2007
Resigned 06 Jun 2007

TURNBULL, Barbara Ida Mary

Resigned
46 Woodfield Park, EdinburghEH13 0RB
Born February 1957
Director
Appointed 18 Apr 2007
Resigned 09 Dec 2008

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

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

113

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2020
AAAnnual Accounts
Legacy
21 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Legacy
29 August 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2015
AAAnnual Accounts
Legacy
2 October 2015
PARENT_ACCPARENT_ACC
Legacy
2 October 2015
GUARANTEE2GUARANTEE2
Legacy
2 October 2015
AGREEMENT2AGREEMENT2
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Legacy
6 October 2014
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2014
AAAnnual Accounts
Legacy
17 September 2014
PARENT_ACCPARENT_ACC
Legacy
17 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2013
AAAnnual Accounts
Legacy
24 September 2013
GUARANTEE2GUARANTEE2
Legacy
23 September 2013
AGREEMENT2AGREEMENT2
Legacy
16 September 2013
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Statement Of Companys Objects
28 July 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
28 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
88(2)R88(2)R
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Incorporation Company
12 January 2007
NEWINCIncorporation