Background WavePink WaveYellow Wave

CHARTERGROVE LIMITED (11249413)

CHARTERGROVE LIMITED (11249413) is an active UK company. incorporated on 11 March 2018. with registered office in Chichester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHARTERGROVE LIMITED has been registered for 8 years. Current directors include HOBDEN, Hannah Fleur, HOBDEN, Mark Charles David.

Company Number
11249413
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
17 Northgate, Chichester, PO19 1BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOBDEN, Hannah Fleur, HOBDEN, Mark Charles David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERGROVE LIMITED

CHARTERGROVE LIMITED is an active company incorporated on 11 March 2018 with the registered office located in Chichester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHARTERGROVE LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11249413

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

17 Northgate Chichester, PO19 1BJ,

Previous Addresses

James Todd & Co 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester PO18 9AA United Kingdom
From: 15 October 2018To: 4 February 2020
C/O Smith & Williamson Llp 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA United Kingdom
From: 11 March 2018To: 15 October 2018
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Owner Exit
Jul 19
Owner Exit
Jul 19
New Owner
Jul 25
New Owner
Jul 25
3
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HOBDEN, Hannah Fleur

Active
Northgate, ChichesterPO19 1BJ
Born August 1968
Director
Appointed 11 Mar 2018

HOBDEN, Mark Charles David

Active
Northgate, ChichesterPO19 1BJ
Born January 1969
Director
Appointed 11 Mar 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Charles David Hobden

Active
Northgate, ChichesterPO19 1BJ
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jul 2025

Mrs Hannah Fleur Hobden

Active
Northgate, ChichesterPO19 1BJ
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jul 2025

Mrs Hannah Fleur Hobden

Ceased
1&2 The Barn, Oldwick,, LavantPO18 9AA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2018
Ceased 16 Oct 2018

Mr Mark Charles David Hobden

Ceased
1&2 The Barn, Oldwick, LavantPO18 9AA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2018
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Incorporation Company
11 March 2018
NEWINCIncorporation