ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chartmoor Estates Limited

Chartmoor Estates Limited is an active company incorporated on 6 March 1978 with the registered office located in Leighton Buzzard, Bedfordshire. Chartmoor Estates Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01355896
Private limited company
Age
47 years
Incorporated 6 March 1978
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
10 Church Square
Leighton Buzzard
Beds
LU7 1AE
United Kingdom
Address changed on 5 Nov 2024 (10 months ago)
Previous address was Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England
Telephone
01525261375
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1969
Director • Managing Director • British • Lives in England • Born in Jul 1971
Secretary • Property Developer • British
Chartmoor Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Valeforce Developments Limited
Gwendolyn Anne Marie Abraham, , and 1 more are mutual people.
Active
Abraham Investments Limited
Gwendolyn Anne Marie Abraham, Dean Abraham, and 1 more are mutual people.
Active
Chartmoor Holdings Limited
Gwendolyn Anne Marie Abraham, Dean Abraham, and 1 more are mutual people.
Active
3D Investment Partnership LLP
Dean Abraham and Danielle Marie Jelfs are mutual people.
Active
Roundarch Property Management Company Limited
Gwendolyn Anne Marie Abraham is a mutual person.
Active
Quarry Road Management Limited
Gwendolyn Anne Marie Abraham is a mutual person.
Active
Chartmoor Finance Limited
Gwendolyn Anne Marie Abraham, Dean Abraham, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£5.26M
Decreased by £2.89M (-35%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£35.62M
Increased by £1.43M (+4%)
Total Liabilities
-£5.75M
Decreased by £76K (-1%)
Net Assets
£29.87M
Increased by £1.51M (+5%)
Debt Ratio (%)
16%
Decreased by 0.9% (-5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Mr Dean Abraham Details Changed
2 Months Ago on 25 Jun 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Mr Edward John Abraham Details Changed
10 Months Ago on 5 Nov 2024
Mrs Gwendolyn Anne Marie Abraham Details Changed
10 Months Ago on 5 Nov 2024
Mr Dean Abraham Details Changed
10 Months Ago on 5 Nov 2024
Mrs Danielle Marie Jelfs Details Changed
10 Months Ago on 5 Nov 2024
Mrs Danielle Marie Jelfs Details Changed
10 Months Ago on 5 Nov 2024
Chartmoor Holdings Limited (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Get Credit Report
Discover Chartmoor Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Dean Abraham on 25 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 26 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 31 Mar 2025
Director's details changed for Mrs Gwendolyn Anne Marie Abraham on 5 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Edward John Abraham on 5 November 2024
Submitted on 6 Nov 2024
Registered office address changed from Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to 10 Church Square Leighton Buzzard Beds LU7 1AE on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Chartmoor Holdings Limited as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mrs Danielle Marie Jelfs on 5 November 2024
Submitted on 5 Nov 2024
Secretary's details changed for Mrs Danielle Marie Jelfs on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Dean Abraham on 5 November 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year