ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chartway Group Holdings Limited

Chartway Group Holdings Limited is an active company incorporated on 25 January 2018 with the registered office located in West Malling, Kent. Chartway Group Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11168787
Private limited company
Age
7 years
Incorporated 25 January 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2023 (12 months)
Accounts type is Full
Next accounts for period 30 May 2024
Was due on 27 August 2025 (11 days ago)
Contact
Address
4 Abbey Wood Road
Kings Hill
Kent
ME19 4AB
England
Address changed on 3 Dec 2024 (9 months ago)
Previous address was Orchard House Westerhill Road Coxeath ME17 4DH England
Telephone
01622740140
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1988
Director • British • Lives in England • Born in Jun 1980
Director • None • British • Lives in England • Born in Aug 1972
Director • British • Lives in UK • Born in Jun 1962
Director • British • Lives in England • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chartway Group Limited
Ian David Savage, Thomas Onslow, and 3 more are mutual people.
Active
Chartway Property Management Limited
Paul Safa, Steve Cresswell, and 2 more are mutual people.
Active
Chartway Cleanco Limited
Thomas Onslow, Steve Cresswell, and 2 more are mutual people.
Active
Chartway Bidco Limited
Thomas Onslow, Steve Cresswell, and 2 more are mutual people.
Active
Chartway Partnerships (Southern) Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Chartway Building Supplies Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Chartway Group Properties Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Chartway Partnerships Limited
Steve Cresswell, Graham John Chivers, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£3K
Decreased by £16.32M (-100%)
Turnover
Unreported
Decreased by £122.52M (-100%)
Employees
5
Decreased by 247 (-98%)
Total Assets
£50.6M
Decreased by £32.61M (-39%)
Total Liabilities
-£13.51M
Decreased by £37.22M (-73%)
Net Assets
£37.09M
Increased by £4.61M (+14%)
Debt Ratio (%)
27%
Decreased by 34.26% (-56%)
Latest Activity
Gavin James Hunt Resigned
2 Months Ago on 12 Jun 2025
Accounting Period Shortened
3 Months Ago on 27 May 2025
Steve Cresswell Resigned
3 Months Ago on 14 May 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 3 Dec 2024
Mr Ian David Savage (PSC) Details Changed
9 Months Ago on 1 Dec 2024
Mr Graham John Chivers Details Changed
9 Months Ago on 1 Dec 2024
Chartway Bidco Limited (PSC) Details Changed
9 Months Ago on 1 Dec 2024
Mr Gavin James Hunt Details Changed
9 Months Ago on 1 Dec 2024
Paul Safa Resigned
1 Year 2 Months Ago on 18 Jun 2024
Get Credit Report
Discover Chartway Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Gavin James Hunt as a director on 12 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Steve Cresswell as a director on 14 May 2025
Submitted on 28 May 2025
Previous accounting period shortened from 31 May 2024 to 30 May 2024
Submitted on 27 May 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 4 Feb 2025
Change of details for Chartway Bidco Limited as a person with significant control on 1 December 2024
Submitted on 4 Dec 2024
Change of details for Mr Ian David Savage as a person with significant control on 1 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Graham John Chivers on 1 December 2024
Submitted on 4 Dec 2024
Registered office address changed from Orchard House Westerhill Road Coxeath ME17 4DH England to 4 Abbey Wood Road Kings Hill Kent ME19 4AB on 3 December 2024
Submitted on 3 Dec 2024
Director's details changed for Mr Gavin James Hunt on 1 December 2024
Submitted on 3 Dec 2024
Termination of appointment of Ian David Savage as a director on 18 June 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year