Background WavePink WaveYellow Wave

CHARTWAY GROUP HOLDINGS LIMITED (11168787)

CHARTWAY GROUP HOLDINGS LIMITED (11168787) is an active UK company. incorporated on 25 January 2018. with registered office in Kings Hill. The company operates in the Construction sector, engaged in construction of domestic buildings. CHARTWAY GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include CHIVERS, Graham John, ONSLOW, Thomas.

Company Number
11168787
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
4 Abbey Wood Road, Kings Hill, ME19 4AB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHIVERS, Graham John, ONSLOW, Thomas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWAY GROUP HOLDINGS LIMITED

CHARTWAY GROUP HOLDINGS LIMITED is an active company incorporated on 25 January 2018 with the registered office located in Kings Hill. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHARTWAY GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11168787

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 August 2026
Period: 1 June 2024 - 29 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

4 Abbey Wood Road Kings Hill, ME19 4AB,

Previous Addresses

Orchard House Westerhill Road Coxeath ME17 4DH England
From: 25 January 2018To: 3 December 2024
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Loan Cleared
Apr 21
Share Issue
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Share Issue
Jul 22
Funding Round
Jul 22
Loan Secured
Sept 22
Director Left
Apr 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
May 25
Director Left
Jun 25
Owner Exit
Oct 25
Loan Secured
Nov 25
Director Left
Dec 25
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ONSLOW, Thomas

Active
Kings HillME19 4AB
Secretary
Appointed 23 Jan 2026

CHIVERS, Graham John

Active
Kings HillME19 4AB
Born June 1980
Director
Appointed 18 Mar 2024

ONSLOW, Thomas

Active
Kings HillME19 4AB
Born November 1988
Director
Appointed 27 Jun 2022

CRESSWELL, Steve

Resigned
Kings HillME19 4AB
Born January 1975
Director
Appointed 27 Jun 2022
Resigned 14 May 2025

HUNT, Gavin James

Resigned
Kings HillME19 4AB
Born August 1979
Director
Appointed 18 Mar 2024
Resigned 12 Jun 2025

LOCK, Daniel Robert

Resigned
Connaught Place, LondonW2 2ET
Born November 1990
Director
Appointed 27 Jun 2022
Resigned 29 Mar 2023

MADDIN, Keith

Resigned
LondonW1K 7DA
Born June 1962
Director
Appointed 27 Jun 2022
Resigned 11 Nov 2025

MITCHELL, Stuart Scott

Resigned
Westerhill Road, CoxeathME17 4DH
Born November 1972
Director
Appointed 09 Apr 2018
Resigned 27 Jun 2022

SAFA, Paul

Resigned
Westerhill Road, CoxeathME17 4DH
Born August 1972
Director
Appointed 09 Apr 2018
Resigned 18 Jun 2024

SAVAGE, Ian David

Resigned
Westerhill Road, CoxheathME17 4DH
Born October 1966
Director
Appointed 25 Jan 2018
Resigned 18 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Kings HillME19 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022

Mr Ian David Savage

Ceased
Westerhill Road, MaidstoneME17 4DH
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Apr 2018
Ceased 27 Jun 2022

Mr Ian David Savage

Ceased
Kings HillME19 4AB
Born October 1966

Nature of Control

Significant influence or control
Notified 25 Jan 2018
Ceased 18 Jun 2024
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2023
AAAnnual Accounts
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Memorandum Articles
15 July 2022
MAMA
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Resolution
13 July 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
12 July 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
8 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2022
RESOLUTIONSResolutions
Memorandum Articles
8 July 2022
MAMA
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Resolution
19 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Incorporation Company
25 January 2018
NEWINCIncorporation