Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chattenden Syndicate Limited
Chattenden Syndicate Limited is an active company incorporated on 3 February 2003 with the registered office located in Chatham, Kent. Chattenden Syndicate Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04655252
Private limited company
Age
22 years
Incorporated
3 February 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 February 2025
(9 months ago)
Next confirmation dated
3 February 2026
Due by
17 February 2026
(3 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(29 days remaining)
Learn more about Chattenden Syndicate Limited
Contact
Update Details
Address
Second Floor South The Fitted Rigging House
Anchor Wharf, The Historic Dockyard
Chatham
Kent
ME4 4TZ
England
Address changed on
3 May 2024
(1 year 6 months ago)
Previous address was
8 Overcliffe Gravesend Kent DA11 0HJ
Companies in ME4 4TZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
36
Controllers (PSC)
1
Mr David Nigel Thorpe
Director • Secretary • British • Lives in England • Born in Mar 1958
Mr Raymond Makriel
Director • Retired • British • Lives in UK • Born in Aug 1946
Mr Michael James Ward
Director • Carpenter • British • Lives in England • Born in Feb 1962
Mr Colin Hales
Director • Car Sales • British • Lives in UK • Born in Mar 1957
Mr Tony Jeffrey
Director • Engineer • British • Lives in UK • Born in Aug 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
L J Ward Services Ltd
Mr Michael James Ward is a mutual person.
Active
Milner Developments Ltd
Mr Christopher Milner is a mutual person.
Active
Wild Spaces Fund
Mr David Nigel Thorpe is a mutual person.
Active
East Coast Sporting Ltd
Mr David Nigel Thorpe is a mutual person.
Active
GM Developments Ltd
Mr Michael James Ward is a mutual person.
Dissolved
Southern Renovations Ltd
Mr Michael James Ward is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£1.99K
Decreased by £6.75K (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£281.73K
Decreased by £7K (-2%)
Total Liabilities
-£1.93K
Decreased by £22.74K (-92%)
Net Assets
£279.8K
Increased by £15.74K (+6%)
Debt Ratio (%)
1%
Decreased by 7.86% (-92%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Mr David Nigel Thorpe Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Raymond Makriel Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr David Nigel Thorpe Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Tony Jeffrey Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Matthew Thorpe Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Michael James Ward Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Colin Hales Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Christopher Milner Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Get Alerts
Get Credit Report
Discover Chattenden Syndicate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 February 2025 with updates
Submitted on 8 Apr 2025
Statement of capital following an allotment of shares on 29 February 2024
Submitted on 11 Dec 2024
Statement of capital following an allotment of shares on 29 February 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Christopher Milner on 22 April 2024
Submitted on 10 May 2024
Director's details changed for Mr Colin Hales on 22 April 2024
Submitted on 10 May 2024
Director's details changed for Mr Michael James Ward on 22 April 2024
Submitted on 10 May 2024
Director's details changed for Mr Matthew Thorpe on 22 April 2024
Submitted on 10 May 2024
Director's details changed for Mr Tony Jeffrey on 22 April 2024
Submitted on 10 May 2024
Secretary's details changed for Mr David Nigel Thorpe on 22 April 2024
Submitted on 10 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs