Charterspace Limited NOTTINGHAM


Founded in 2006, Charterspace, classified under reg no. 05751821 is an active company. Currently registered at Concord House, 1 Malton Road NG5 1EG, Nottingham the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2012-10-11 Charterspace Limited is no longer carrying the name Concept Property Management Services.

The company has 3 directors, namely Jaspreet L., Inderjeet L. and Manikaranjeet L.. Of them, Inderjeet L., Manikaranjeet L. have been with the company the longest, being appointed on 25 September 2012 and Jaspreet L. has been with the company for the least time - from 12 May 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher W. who worked with the the company until 28 February 2022.

Charterspace Limited Address / Contact

Office Address Concord House, 1 Malton Road
Office Address2 New Basford
Town Nottingham
Post code NG5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05751821
Date of Incorporation Wed, 22nd Mar 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jaspreet L.

Position: Director

Appointed: 12 May 2020

Inderjeet L.

Position: Director

Appointed: 25 September 2012

Manikaranjeet L.

Position: Director

Appointed: 25 September 2012

Charanjeet L.

Position: Director

Appointed: 12 May 2020

Resigned: 12 May 2020

Jaspreet L.

Position: Director

Appointed: 25 September 2012

Resigned: 25 September 2012

Manpreet L.

Position: Director

Appointed: 25 September 2012

Resigned: 12 May 2020

Jagatjeet L.

Position: Director

Appointed: 30 April 2007

Resigned: 12 March 2020

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 March 2006

Resigned: 22 March 2006

Karamjit L.

Position: Director

Appointed: 22 March 2006

Resigned: 25 September 2012

Christopher W.

Position: Director

Appointed: 22 March 2006

Resigned: 28 February 2022

Christopher W.

Position: Secretary

Appointed: 22 March 2006

Resigned: 28 February 2022

Vikramjeet L.

Position: Director

Appointed: 22 March 2006

Resigned: 25 September 2012

Neelam L.

Position: Director

Appointed: 22 March 2006

Resigned: 30 April 2007

Sunita L.

Position: Director

Appointed: 22 March 2006

Resigned: 25 September 2012

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 22 March 2006

Resigned: 22 March 2006

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we identified, there is Landa Holdco Limited from Leicester, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Manpreet L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Inderjeet L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Landa Holdco Limited

First Floor One Colton Square, Leicester, LE1 1QH, United Kingdom

Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 15587865
Notified on 3 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manpreet L.

Notified on 12 March 2020
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Inderjeet L.

Notified on 12 March 2020
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Manikaranjeet L.

Notified on 12 March 2020
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Jaspreet L.

Notified on 23 April 2020
Ceased on 23 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Concept Property Management Services October 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 209108 68488 62373 42273 791164 786213 131
Current Assets324 396589 578532 962442 540248 146376 267439 458
Debtors296 187480 894444 339369 118174 355211 481226 327
Net Assets Liabilities-131 214-50 649-124 734-200 229-365 072  
Other Debtors221 698336 656349 515318 147149 777169 962190 833
Property Plant Equipment353 785466 572494 509311 568150 64565 304 
Other
Accumulated Depreciation Impairment Property Plant Equipment254 239378 624555 547724 877425 121510 462206 787
Average Number Employees During Period8899883
Creditors809 3951 093 0941 144 543952 766763 863738 940726 936
Increase From Depreciation Charge For Year Property Plant Equipment 124 385176 923174 341116 19485 34158 515
Net Current Assets Liabilities-484 999-503 516-611 581-510 226-515 717-362 673-287 478
Other Creditors564 264720 150851 237784 800719 950709 976706 861
Other Taxation Social Security Payable11 36917 7719 5188 5758 0534 84111 910
Property Plant Equipment Gross Cost608 024845 1961 050 0561 036 445575 766351 021351 021
Provisions For Liabilities Balance Sheet Subtotal 13 7057 6621 571   
Total Additions Including From Business Combinations Property Plant Equipment 237 172204 860   1 748
Total Assets Less Current Liabilities-131 214-36 944-117 072-198 658-365 072-297 369-279 518
Trade Creditors Trade Payables233 762355 173283 788159 39135 86024 1238 165
Trade Debtors Trade Receivables74 489144 23894 82450 97124 57841 51935 494
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 011415 950  
Disposals Property Plant Equipment   13 611460 679  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, November 2023
Free Download (7 pages)

Company search

Advertisements