Background WavePink WaveYellow Wave

CHARTFORD DEVELOPMENTS LIMITED (10268092)

CHARTFORD DEVELOPMENTS LIMITED (10268092) is an active UK company. incorporated on 7 July 2016. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. CHARTFORD DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include BOOTH, Jonathan, CLARK, Joanna Mary, CLARK, John Maurice and 3 others.

Company Number
10268092
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
The Tannery, Leeds, LS3 1HS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOOTH, Jonathan, CLARK, Joanna Mary, CLARK, John Maurice, FULLER, Matthew, MARSHALL, Simon Charles Newton, THOMPSON, Christopher
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTFORD DEVELOPMENTS LIMITED

CHARTFORD DEVELOPMENTS LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHARTFORD DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10268092

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED
From: 7 July 2016To: 11 November 2016
Contact
Address

The Tannery 91 Kirkstall Road Leeds, LS3 1HS,

Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Nov 17
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Director Joined
Jul 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Loan Secured
Dec 21
Director Left
Jan 22
Loan Secured
May 23
Loan Secured
Aug 23
Director Joined
Jun 24
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 07 Jul 2016

CLARK, Joanna Mary

Active
Goodwood, IlkleyLS29 0BY
Born May 1971
Director
Appointed 12 Jun 2024

CLARK, John Maurice

Active
91 Kirkstall Road, LeedsLS3 1HS
Born February 1967
Director
Appointed 06 Jul 2020

FULLER, Matthew

Active
91 Kirkstall Road, LeedsLS3 1HS
Born November 1966
Director
Appointed 07 Jul 2016

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 07 Jul 2016

THOMPSON, Christopher

Active
91 Kirkstall Road, LeedsLS3 1HS
Born December 1960
Director
Appointed 07 Jul 2016

EVANS, Stephen

Resigned
Skelmanthorpe, HuddersfieldHD8 9AS
Secretary
Appointed 07 Jul 2016
Resigned 12 Feb 2018

CLARK, Neil Matthew

Resigned
91 Kirkstall Road, LeedsLS3 1HS
Born November 1968
Director
Appointed 07 Jul 2016
Resigned 28 May 2025

MARSHALL, Christopher Roy

Resigned
Victoria Road, EllandHX5 0QA
Born August 1939
Director
Appointed 24 Jan 2017
Resigned 12 Jan 2022

Persons with significant control

1

Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Resolution
7 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 November 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Incorporation Company
7 July 2016
NEWINCIncorporation