Background WavePink WaveYellow Wave

CHARTERED HOUSE LIMITED (11667624)

CHARTERED HOUSE LIMITED (11667624) is an active UK company. incorporated on 8 November 2018. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHARTERED HOUSE LIMITED has been registered for 7 years. Current directors include DATTANI, Pritesh, Mr., IMANKULOVA, Zhanneta.

Company Number
11667624
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
4 Ellerman Square, Milton Keynes, MK10 7GS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DATTANI, Pritesh, Mr., IMANKULOVA, Zhanneta
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERED HOUSE LIMITED

CHARTERED HOUSE LIMITED is an active company incorporated on 8 November 2018 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHARTERED HOUSE LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11667624

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

4 Ellerman Square Brooklands Milton Keynes, MK10 7GS,

Previous Addresses

2 Emmer Green Luton LU2 8UH United Kingdom
From: 8 November 2018To: 17 April 2024
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Director Joined
Apr 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DATTANI, Pritesh, Mr.

Active
Ellerman Square, Milton KeynesMK10 7GS
Born April 1975
Director
Appointed 05 Nov 2020

IMANKULOVA, Zhanneta

Active
Ellerman Square, Milton KeynesMK10 7GS
Born September 1982
Director
Appointed 16 Apr 2024

CHATURVEDI, Anurag

Resigned
Emmer Green, LutonLU2 8UH
Born August 1981
Director
Appointed 08 Nov 2018
Resigned 12 Nov 2022

DATTANI, Pritesh

Resigned
Emmer Green, LutonLU2 8UH
Born April 1975
Director
Appointed 08 Nov 2018
Resigned 07 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Pritesh Dattani

Active
Ellerman Square, Milton KeynesMK10 7GS
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2022

Mr Anurag Chaturvedi

Ceased
Emmer Green, LutonLU2 8UH
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 12 Nov 2022

Mr Pritesh Dattani

Ceased
Emmer Green, LutonLU2 8UH
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Incorporation Company
8 November 2018
NEWINCIncorporation