Company NameCharter Properties Limited
Company StatusDissolved
Company Number05775451
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joshua Callum Davies
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(8 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 08 March 2022)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameStephen Malcolm Unsworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 March 2007)
RoleCompany Director
Correspondence Address15 Caroline Cottages
Newcastle Upon Tyne
Tyne & Wear
NE5 2TD
Secretary NameGraham Jamieson
NationalityBritish
StatusResigned
Appointed30 August 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
3 Holly Avenue West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameMr Stephen Malcolm Unsworth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Caroline Cottages
Newcastle Upon Tyne
Tyne & Wear
NE5 2TD
Secretary NameMr David Thomas Scott
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMiss Gemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Main Street
Crawcrook
Northumberland
NE40 4TX
Director NameMr Mohammed Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Hutton Terrace
Jesmond
Newcastle-Upon-Tyne
Tyne & Wear
NE2 1QT
Director NameMr Mohammed Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QT
Director NameMiss Gemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Main Street
Crawcrook
Newcastle Upon Tyne
Tyne & Wear
NE40 4TX
Director NameMiss Gemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Main Street
Crawcrook
Newcastle Upon Tyne
Tyne & Wear
NE40 4TX
Director NameMiss Shirley Annette Fletcher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 July 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
Co Durham
DL5 7HX
Director NameMr Mohammed Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
Secretary NameMr John George Gibson
StatusResigned
Appointed01 May 2014(8 years after company formation)
Appointment Duration5 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address10 Carlton Terrace
Newcastle Upon Tyne
NE2 4PD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address24-26 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

39 at £1Mohammed Shahan Chowdhury
39.00%
Ordinary
39 at £1Mohammed Shajahan Chowdhury
39.00%
Ordinary
20 at £1Abdul Kamal Chowdhury
20.00%
Ordinary
2 at £1Gemma Louise Broughton
2.00%
Ordinary

Financials

Year2014
Net Worth£820
Cash£22
Current Liabilities£29,978

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
4 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 January 2021Notification of Joshua Davies as a person with significant control on 1 January 2021 (2 pages)
20 January 2021Cessation of Mohammad Shajahan Chowdhury as a person with significant control on 1 January 2021 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
7 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2016Registered office address changed from First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 23 June 2016 (1 page)
23 June 2016Registered office address changed from First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 23 June 2016 (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
27 April 2016Compulsory strike-off action has been suspended (1 page)
27 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Termination of appointment of David Thomas Scott as a secretary on 19 January 2016 (1 page)
23 January 2016Termination of appointment of David Thomas Scott as a secretary on 19 January 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 June 2015Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB to First Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT on 1 June 2015 (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
30 April 2015Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne NE2 1QT to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne NE2 1QT to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 30 April 2015 (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Termination of appointment of John George Gibson as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of John George Gibson as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of John George Gibson as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Mr Joshua Callum Davies as a director on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Mohammed Shajahan Chowdhury as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Mohammed Shajahan Chowdhury as a director on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Joshua Callum Davies as a director on 7 October 2014 (2 pages)
7 October 2014Appointment of Mr Joshua Callum Davies as a director on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Mohammed Shajahan Chowdhury as a director on 7 October 2014 (1 page)
20 May 2014Appointment of Mr John George Gibson as a secretary (2 pages)
20 May 2014Appointment of Mr John George Gibson as a secretary (2 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
21 March 2014Secretary's details changed for Mr David Thomas Scott on 19 December 2012 (1 page)
21 March 2014Secretary's details changed for Mr David Thomas Scott on 19 December 2012 (1 page)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Director's details changed for Mr Mohammed Shajahan Chowdhury on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Mohammed Shajahan Chowdhury on 4 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Mohammed Shajahan Chowdhury on 4 September 2013 (2 pages)
16 August 2013Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX United Kingdom on 16 August 2013 (1 page)
13 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 13 August 2013 (1 page)
4 July 2013Termination of appointment of Shirley Fletcher as a director (1 page)
4 July 2013Termination of appointment of Shirley Fletcher as a director (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Appointment of Mr Mohammed Shajahan Chowdhury as a director (2 pages)
27 March 2013Appointment of Mr Mohammed Shajahan Chowdhury as a director (2 pages)
20 March 2013Appointment of Miss Shirley Annette Fletcher as a director (2 pages)
20 March 2013Termination of appointment of Gemma Broughton as a director (1 page)
20 March 2013Termination of appointment of Gemma Broughton as a director (1 page)
20 March 2013Appointment of Miss Shirley Annette Fletcher as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Appointment of Miss Gemma Louise Broughton as a director (2 pages)
24 November 2011Termination of appointment of Mohammed Chowdhury as a director (1 page)
24 November 2011Termination of appointment of Mohammed Chowdhury as a director (1 page)
24 November 2011Appointment of Miss Gemma Louise Broughton as a director (2 pages)
20 June 2011Termination of appointment of Gemma Broughton as a director (1 page)
20 June 2011Appointment of Mr Shajahan Chowdhury as a director (2 pages)
20 June 2011Director's details changed for Mr Shajahan Chowdhury on 1 June 2011 (2 pages)
20 June 2011Termination of appointment of Gemma Broughton as a director (1 page)
20 June 2011Director's details changed for Mr Shajahan Chowdhury on 1 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Shajahan Chowdhury on 1 June 2011 (2 pages)
20 June 2011Appointment of Mr Shajahan Chowdhury as a director (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
27 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2011Termination of appointment of Mohammed Chowdhury as a director (1 page)
9 February 2011Termination of appointment of Mohammed Chowdhury as a director (1 page)
9 February 2011Appointment of Miss Gemma Louise Broughton as a director (2 pages)
9 February 2011Appointment of Miss Gemma Louise Broughton as a director (2 pages)
25 November 2010Termination of appointment of Gemma Broughton as a director (1 page)
25 November 2010Termination of appointment of Gemma Broughton as a director (1 page)
25 November 2010Appointment of Mr Mohammed Shajahan Chowdhury as a director (2 pages)
25 November 2010Appointment of Mr Mohammed Shajahan Chowdhury as a director (2 pages)
22 June 2010Termination of appointment of Stephen Unsworth as a director (1 page)
22 June 2010Termination of appointment of Stephen Unsworth as a director (1 page)
30 March 2010Appointment of Miss Gemma Louise Broughton as a director (2 pages)
30 March 2010Appointment of Miss Gemma Louise Broughton as a director (2 pages)
20 March 2010Director's details changed for Stephen Malcolm Unsworth on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Stephen Malcolm Unsworth on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Stephen Malcolm Unsworth on 1 October 2009 (2 pages)
16 March 2010Registered office address changed from 2/3 Parsons Drive Ryton Tyne & Wear NE40 3RA on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 2/3 Parsons Drive Ryton Tyne & Wear NE40 3RA on 16 March 2010 (1 page)
15 February 2010Registered office address changed from West House 3 Holly Avenue West Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AR on 15 February 2010 (1 page)
15 February 2010Registered office address changed from West House 3 Holly Avenue West Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AR on 15 February 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Secretary appointed david thomas scott (2 pages)
3 October 2008Secretary appointed david thomas scott (2 pages)
1 October 2008Appointment terminated secretary graham jamieson (1 page)
1 October 2008Appointment terminated director abdul chowdhury (1 page)
1 October 2008Appointment terminated director abdul chowdhury (1 page)
1 October 2008Appointment terminated secretary graham jamieson (1 page)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2PU (1 page)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from west house 3 holly avenue west jesmond newcastle upon tyne tyne & wear NE2 2PU (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
8 June 2007Director resigned (1 page)
12 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (3 pages)
8 September 2006Registered office changed on 08/09/06 from: charter properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
8 September 2006Registered office changed on 08/09/06 from: charter properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2006Incorporation (18 pages)
10 April 2006Incorporation (18 pages)