CompanyTrack
C

CHATHAM SQUARE LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
C

CHATHAM SQUARE LIMITED

Other business support service activities n.e.c.

Founded 29 Nov 2012 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 22 Aug 2025
Confirmation Statement Submitted 4 Dec 2025
Net assets £888.00K £0.00 2023 year on year
Total assets £888.00K £0.00 2023 year on year
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kent House 14-17 Market Place London W1W 8AJ

Credit Report

Discover CHATHAM SQUARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£888.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 5 resigned
Status
Joseph Frank Edwin EverettDirectorBritishUnited Kingdom3427 Jan 2023Active
Philip Antony DayDirectorBritishUnited Kingdom5016 Jul 2025Active

Shareholders

Shareholders (1)

Muse Places Limited
100.0%
1006 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Muse Places Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MUSE PLACES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORGAN SINDALL GROUP PLC united kingdom
CHATHAM SQUARE LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-29 with no updatesView(3 pages)
22 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
16 Jul 2025OfficersAppointment of Philip Antony Day as director on 2025-07-16View(2 pages)
27 Jun 2025OfficersTermination of Martyn Alan Shepherd as director on 2025-06-13View(1 page)
2 May 2025OfficersTermination of Helen Mary Mason as director on 2025-04-22View(1 page)
4 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-29 with no updates

22 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

16 Jul 2025 Officers

Appointment of Philip Antony Day as director on 2025-07-16

27 Jun 2025 Officers

Termination of Martyn Alan Shepherd as director on 2025-06-13

2 May 2025 Officers

Termination of Helen Mary Mason as director on 2025-04-22

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-29 with no updates

2 months ago on 4 Dec 2025

Annual accounts made up to 2024-12-31

5 months ago on 22 Aug 2025

Appointment of Philip Antony Day as director on 2025-07-16

7 months ago on 16 Jul 2025

Termination of Martyn Alan Shepherd as director on 2025-06-13

7 months ago on 27 Jun 2025

Termination of Helen Mary Mason as director on 2025-04-22

9 months ago on 2 May 2025