Background WavePink WaveYellow Wave

CHARTERJET ESTATES LIMITED (07592811)

CHARTERJET ESTATES LIMITED (07592811) is an active UK company. incorporated on 5 April 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARTERJET ESTATES LIMITED has been registered for 15 years. Current directors include GREENBERG, Melanie, GREENBERG, Melanie.

Company Number
07592811
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENBERG, Melanie, GREENBERG, Melanie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERJET ESTATES LIMITED

CHARTERJET ESTATES LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARTERJET ESTATES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07592811

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 26/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (4 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

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, 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 United Kingdom
From: 4 September 2015To: 12 October 2018
114-116 Curtain Road London London EC2A 3AH
From: 7 June 2012To: 4 September 2015
114-116 Curtain Rd London EC2A 3AH England
From: 15 April 2011To: 7 June 2012
148 Holmleigh Road London N16 5PY England
From: 5 April 2011To: 15 April 2011
Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jun 12
Director Joined
Jun 12
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Jul 20
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREENBERG, Melanie

Active
Holmleigh Road, LondonN16 5PY
Born July 1968
Director
Appointed 05 Apr 2012

GREENBERG, Melanie

Active
Holmleigh Road, LondonN16 5PY
Born July 1968
Director
Appointed 05 Apr 2011

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

48

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
3 April 2025
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
8 April 2024
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
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
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
14 April 2021
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
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Legacy
8 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Incorporation Company
5 April 2011
NEWINCIncorporation