Background WavePink WaveYellow Wave

THE LOCAL PUB COMPANY (CHARTHAM) LIMITED (08167438)

THE LOCAL PUB COMPANY (CHARTHAM) LIMITED (08167438) is an active UK company. incorporated on 3 August 2012. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects. THE LOCAL PUB COMPANY (CHARTHAM) LIMITED has been registered for 13 years. Current directors include DIXIT, Shailesh Kumar.

Company Number
08167438
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIXIT, Shailesh Kumar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOCAL PUB COMPANY (CHARTHAM) LIMITED

THE LOCAL PUB COMPANY (CHARTHAM) LIMITED is an active company incorporated on 3 August 2012 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects. THE LOCAL PUB COMPANY (CHARTHAM) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08167438

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

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

5th Floor Ashford Commercial Quarter 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

Broadlands Blean Canterbury Kent CT2 9JJ
From: 25 April 2013To: 22 June 2022
Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom
From: 3 August 2012To: 25 April 2013
Timeline

14 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 21
Director Joined
Dec 21
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DIXIT, Shailesh Kumar

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born October 1964
Director
Appointed 04 Aug 2021

ABBOTT, Paul Stephen

Resigned
Blean, CanterburyCT2 9JJ
Secretary
Appointed 05 Oct 2012
Resigned 04 Aug 2021

ABBOTT, Anthony Thomas

Resigned
Blean, CanterburyCT2 9JJ
Born September 1943
Director
Appointed 05 Oct 2012
Resigned 04 Aug 2021

DIXIT, Rita

Resigned
35-41 Station Road, AshfordTN23 1PP
Born November 1964
Director
Appointed 03 Aug 2012
Resigned 25 Apr 2013

DIXIT, Shailesh Kumar

Resigned
35-41 Station Road, AshfordTN23 1PP
Born October 1964
Director
Appointed 03 Aug 2012
Resigned 05 Oct 2012

ROBERTS, Paul

Resigned
Blean, CanterburyCT2 9JJ
Born February 1965
Director
Appointed 05 Oct 2012
Resigned 04 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Shailesh Kumar Dixit

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021

Mr Anthony Thomas Abbott

Ceased
Ashford Commercial Quarter, AshfordTN23 1FB
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021

Paul Roberts

Ceased
Ashford Commercial Quarter, AshfordTN23 1FB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 June 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Termination Director Company
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Legacy
18 February 2013
MG02MG02
Legacy
13 October 2012
MG01MG01
Legacy
11 August 2012
MG01MG01
Incorporation Company
3 August 2012
NEWINCIncorporation