Background WavePink WaveYellow Wave

CHARTWELL ESTATES LIMITED (11883788)

CHARTWELL ESTATES LIMITED (11883788) is an active UK company. incorporated on 15 March 2019. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CHARTWELL ESTATES LIMITED has been registered for 7 years. Current directors include COKER, Caroline, JENKINS, Ben.

Company Number
11883788
Status
active
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COKER, Caroline, JENKINS, Ben
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTWELL ESTATES LIMITED

CHARTWELL ESTATES LIMITED is an active company incorporated on 15 March 2019 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CHARTWELL ESTATES LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11883788

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
From: 15 March 2019To: 17 February 2026
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COKER, Caroline

Active
18 Hofmanns Way, ChelmsfordCM1 1GU
Born December 1973
Director
Appointed 01 May 2022

JENKINS, Ben

Active
18 Hofmanns Way, ChelmsfordCM1 1GU
Born August 1991
Director
Appointed 15 Mar 2019

COKER, Paul Rowan

Resigned
ChelmsfordCM2 6JB
Born June 1974
Director
Appointed 15 Mar 2019
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Caroline Coker

Active
18 Hofmanns Way, ChelmsfordCM1 1GU
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2022

Mr Paul Rowan Coker

Ceased
ChelmsfordCM2 6JB
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Mar 2019
Ceased 06 Apr 2022

Mr Ben Jenkins

Ceased
ChelmsfordCM2 6JB
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Incorporation Company
15 March 2019
NEWINCIncorporation