Background WavePink WaveYellow Wave

CHATHAM INVESTMENTS LTD (10172797)

CHATHAM INVESTMENTS LTD (10172797) is an active UK company. incorporated on 10 May 2016. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHATHAM INVESTMENTS LTD has been registered for 9 years. Current directors include SANGER, Michael Ronny.

Company Number
10172797
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANGER, Michael Ronny
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATHAM INVESTMENTS LTD

CHATHAM INVESTMENTS LTD is an active company incorporated on 10 May 2016 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHATHAM INVESTMENTS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10172797

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

32 Byron Hill Road Harrow on the Hill HA2 0HY United Kingdom
From: 10 May 2016To: 15 May 2020
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
May 18
Director Joined
Jun 23
Director Left
Aug 23
Owner Exit
Sept 23
New Owner
Sept 23
Loan Secured
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SANGER, Michael Ronny

Active
Harrow On The HillHA2 0HY
Born May 1984
Director
Appointed 05 Jun 2023

LEWIS, Shirley

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 10 May 2016
Resigned 23 Aug 2023

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 10 May 2016
Resigned 23 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Ronny Sanger

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023

Mr Richard Simon Lewis

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Incorporation Company
10 May 2016
NEWINCIncorporation