Background WavePink WaveYellow Wave

CHARTERS HILL RESIDENTS LIMITED (10535899)

CHARTERS HILL RESIDENTS LIMITED (10535899) is an active UK company. incorporated on 21 December 2016. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARTERS HILL RESIDENTS LIMITED has been registered for 9 years. Current directors include BOND, Alan Matthew, BRADY, Emily Elizabeth, CATES, Christopher Joseph, Dr and 4 others.

Company Number
10535899
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2016
Age
9 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOND, Alan Matthew, BRADY, Emily Elizabeth, CATES, Christopher Joseph, Dr, GOULD, Graham, HARMAN, Alan Jon, HARMAN, Michelle, KING, Christopher Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERS HILL RESIDENTS LIMITED

CHARTERS HILL RESIDENTS LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARTERS HILL RESIDENTS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10535899

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 21 December 2016To: 7 November 2019
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Feb 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Owner Exit
Aug 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 04 Nov 2019

BOND, Alan Matthew

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1977
Director
Appointed 17 Jun 2025

BRADY, Emily Elizabeth

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1986
Director
Appointed 17 Jun 2025

CATES, Christopher Joseph, Dr

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1956
Director
Appointed 17 Jun 2025

GOULD, Graham

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1950
Director
Appointed 17 Jun 2025

HARMAN, Alan Jon

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born March 1972
Director
Appointed 01 Jul 2025

HARMAN, Michelle

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1964
Director
Appointed 01 Jul 2025

KING, Christopher Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1955
Director
Appointed 17 Jun 2025

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 24 May 2019
Resigned 04 Nov 2019

ALP, Mark

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1964
Director
Appointed 13 Nov 2023
Resigned 17 Jun 2025

ALP, Mark

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1964
Director
Appointed 31 Oct 2023
Resigned 09 Nov 2023

BARNES, Sandra Marie

Resigned
Tollgate, EastleighSO53 3LG
Born July 1975
Director
Appointed 11 Jan 2019
Resigned 21 Feb 2022

BATHGATE, Paul Peter

Resigned
Embankment Way, RingwoodBH24 1EY
Born June 1975
Director
Appointed 26 Jul 2017
Resigned 14 Jun 2024

BEAL, Ian Paul

Resigned
Embankment Way, RingwoodBH24 1EU
Born July 1960
Director
Appointed 21 Dec 2016
Resigned 24 May 2018

EMMERSON, Andrew James

Resigned
Embankment Way, RingwoodBH24 1EY
Born April 1961
Director
Appointed 21 Dec 2016
Resigned 11 Mar 2020

HABGOOD, Amy Yvette

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1991
Director
Appointed 11 Mar 2020
Resigned 17 Jun 2025

JOHNSON, Jack

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1989
Director
Appointed 09 Nov 2023
Resigned 13 Nov 2023

LAWRENCE, David

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1983
Director
Appointed 15 Mar 2023
Resigned 17 Jun 2025

PETTITT, Shaun Adam

Resigned
Embankment Way, RingwoodBH24 1EU
Born March 1983
Director
Appointed 11 Jan 2019
Resigned 15 Mar 2023

SCOWCROFT, Michael Jon

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1973
Director
Appointed 01 Sept 2023
Resigned 31 Oct 2023

Persons with significant control

1

0 Active
1 Ceased
International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Ceased 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Incorporation Company
21 December 2016
NEWINCIncorporation