Background WavePink WaveYellow Wave

CHARTERSPACE REAL ESTATE LIMITED (12278363)

CHARTERSPACE REAL ESTATE LIMITED (12278363) is an active UK company. incorporated on 23 October 2019. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHARTERSPACE REAL ESTATE LIMITED has been registered for 6 years. Current directors include LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Manpreet Singh and 1 others.

Company Number
12278363
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
Concord House Nottingham Road, Nottingham, NG7 7FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANDA, Jaspreet Singh, LANDA, Kuldip Kaur, LANDA, Manpreet Singh, LANDA, Parmjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERSPACE REAL ESTATE LIMITED

CHARTERSPACE REAL ESTATE LIMITED is an active company incorporated on 23 October 2019 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHARTERSPACE REAL ESTATE LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12278363

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

DSL CAPITAL LIMITED
From: 23 October 2019To: 14 August 2024
Contact
Address

Concord House Nottingham Road New Basford Nottingham, NG7 7FF,

Previous Addresses

Concord House Nottingham Road Nottingham NG7 7FF United Kingdom
From: 10 February 2026To: 11 February 2026
The Landmark Tudor Square West Bridgford Nottingham NG2 6BT United Kingdom
From: 25 April 2024To: 10 February 2026
Concord House 1 Malton Road New Basford Nottingham NG5 1EG United Kingdom
From: 23 October 2019To: 25 April 2024
Timeline

30 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Director Joined
May 20
Share Issue
Nov 20
Funding Round
Apr 24
Capital Update
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Aug 24
Capital Update
Aug 24
Share Issue
Aug 24
Director Joined
Aug 24
Loan Secured
Oct 24
Loan Secured
Oct 24
7
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LANDA, Jaspreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born July 1992
Director
Appointed 16 Apr 2024

LANDA, Kuldip Kaur

Active
Nottingham Road, NottinghamNG7 7FF
Born September 1964
Director
Appointed 16 Apr 2024

LANDA, Manpreet Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born June 1996
Director
Appointed 28 Aug 2024

LANDA, Parmjit Singh

Active
Nottingham Road, NottinghamNG7 7FF
Born April 1965
Director
Appointed 16 Apr 2024

LANDA, Inderjeet Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born May 1992
Director
Appointed 16 Apr 2024
Resigned 16 Apr 2024

LANDA, Karamjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born January 1985
Director
Appointed 16 Mar 2020
Resigned 16 Apr 2024

LANDA, Karanbir Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born May 1991
Director
Appointed 16 Apr 2024
Resigned 16 Apr 2024

LANDA, Manjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born April 1959
Director
Appointed 23 Oct 2019
Resigned 16 Apr 2024

LANDA, Parmjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born April 1965
Director
Appointed 23 Oct 2019
Resigned 16 Apr 2024

LANDA, Serbjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born May 1962
Director
Appointed 23 Oct 2019
Resigned 31 Jan 2020

ROGERS, Martin John

Resigned
1 Malton Road, NottinghamNG5 1EG
Born July 1955
Director
Appointed 04 May 2020
Resigned 16 Apr 2024

Persons with significant control

5

1 Active
4 Ceased
Nottingham Road, NottinghamNG7 7FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
1 Malton Road, NottinghamNG5 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 16 Apr 2024

Mr Manjit Singh Landa

Ceased
1 Malton Road, NottinghamNG5 1EG
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Ceased 24 Nov 2020

Parmjit Singh Landa

Ceased
1 Malton Road, NottinghamNG5 1EG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Ceased 24 Nov 2020

Mr Karamjit Singh Landa

Ceased
1 Malton Road, NottinghamNG5 1EG
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
14 August 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
13 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
12 August 2024
SH19Statement of Capital
Legacy
12 August 2024
SH20SH20
Legacy
12 August 2024
CAP-SSCAP-SS
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
15 April 2024
SH19Statement of Capital
Legacy
15 April 2024
SH20SH20
Legacy
15 April 2024
CAP-SSCAP-SS
Resolution
15 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
26 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 November 2020
MAMA
Capital Alter Shares Subdivision
26 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
26 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
28 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Incorporation Company
23 October 2019
NEWINCIncorporation