Background WavePink WaveYellow Wave

CHARTERJET LIMITED (07446756)

CHARTERJET LIMITED (07446756) is an active UK company. incorporated on 22 November 2010. with registered office in Machester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARTERJET LIMITED has been registered for 15 years. Current directors include GREENBERG, Melanie.

Company Number
07446756
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
2nd Floor Parkgates Bury New Road, Machester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENBERG, Melanie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERJET LIMITED

CHARTERJET LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Machester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARTERJET LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07446756

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 26/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Machester, M25 0TL,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 21 April 2021
115B Drysdale Street Hoxton London N1 6nd
From: 4 September 2015To: 12 October 2018
, 114-116 Curtain Road, London, EC2A 3AH
From: 9 November 2011To: 4 September 2015
, 16 Churchill Way, Cardiff, CF10 2DX, United Kingdom
From: 22 November 2010To: 9 November 2011
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 15
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Funding Round
Jul 20
Loan Secured
Aug 21
Loan Secured
Apr 22
Loan Secured
Apr 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREENBERG, Melanie

Active
Holmleigh Road, LondonN16 5PY
Born July 1968
Director
Appointed 06 Jan 2011

GREENBERG, Hirsch

Resigned
Holmleigh Road, LondonN16 5PY
Born December 1966
Director
Appointed 06 Jan 2011
Resigned 01 Dec 2014

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 22 Nov 2010
Resigned 22 Nov 2010

Persons with significant control

1

Mrs Melanie Greenberg

Active
LondonN16 5PY
Born July 1968

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

58

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Resolution
13 July 2020
RESOLUTIONSResolutions
Memorandum Articles
13 July 2020
MAMA
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
21 May 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company
15 March 2011
AP01Appointment of Director
Appoint Person Director Company
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Incorporation Company
22 November 2010
NEWINCIncorporation