CHARLTON MEAD COURT MANAGEMENT LIMITED
Overview
Company Name | CHARLTON MEAD COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01303645 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHARLTON MEAD COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHARLTON MEAD COURT MANAGEMENT LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHARLTON MEAD COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHARLTON MEAD COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 28, 2026 |
---|---|
Next Confirmation Statement Due | Feb 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 28, 2025 |
Overdue | No |
What are the latest filings for CHARLTON MEAD COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Miss Jennifer Mary Tighe on Mar 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 28, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of Margaret Mary Macbean as a director on Nov 27, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Jeffrey Allen as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Jan 28, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Richard Garrad as a director on Mar 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of Colin Curry as a director on Sep 25, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2016 with updates | 7 pages | CS01 | ||
Who are the officers of CHARLTON MEAD COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey England |
| 198939400016 | ||||||||||
SHONE, Paul Keith | Director | Flat 23 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol Avon | United Kingdom | British | Finance Admin | 110152600001 | ||||||||
TIGHE, Jennifer Mary | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Teaching Assistant | 183681570001 | ||||||||
HOWARD, Fred | Secretary | 7 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol Avon | British | 86516690001 | ||||||||||
KODOLA, Michael | Secretary | 12 Charlton Mead Court BS10 6LN Bristol Avon | British | 4751220001 | ||||||||||
MACBEAN, Margaret Mary | Secretary | 13 Charlton Mead Court BS10 6LN Bristol | British | 79702700001 | ||||||||||
MACBEAN, Margaret Mary | Secretary | Flat 13 Charlton Mead Court BS10 6LN Bristol Avon | British | 27793610001 | ||||||||||
PHIPPEN, Nicholas Ian | Secretary | 17 Charlton Mead Court BS10 6LN Bristol Avon | British | Manual Worker | 32327520001 | |||||||||
POOLE, Judy | Secretary | 23 Charlton Mead Court Westbury On Trym BS10 6LN Bristol | British | Customer Support | 74006050001 | |||||||||
ALLEN, Jeffrey | Director | 18 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol Avon | United Kingdom | British | Sales Development Manager | 74006000001 | ||||||||
BUTTERFIELD, Peter George | Director | Whiteladies Road Clifton BS8 2QT Bristol 147 | England | British | None | 92938540001 | ||||||||
CURRY, Colin | Director | Charlton Mead Court BS10 6LN Bristol 21 England | United Kingdom | British | Retired | 178074210001 | ||||||||
DOVE, Stephen Kenneth | Director | 16 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol | British | Research Scientist | 50939160001 | |||||||||
EVERSON, Maurice | Director | 14 Charltonmead Court Charltonmead Drive BS10 6LN Bristol | British | Retired | 56490570002 | |||||||||
FENNELL, Christopher | Director | 8 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol | British | Engineer | 41586600001 | |||||||||
FISHER, Elizabeth | Director | 22 Charlton Mead Court BS10 6LN Bristol Avon | United Kingdom | British | Opthoptist | 23412920001 | ||||||||
GARRAD, Richard | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Teacher | 183681500001 | ||||||||
HEMMINGS, Ian Edward | Director | 5 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol Avon | British | Technician | 68482260001 | |||||||||
HILL, Paul Francis | Director | Charlton Mead Court BS10 6LN Bristol 16 | United Kingdom | British | Retired | 135948170001 | ||||||||
HOWARD, Fred | Director | 7 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol Avon | United Kingdom | British | Retired | 86516690001 | ||||||||
HOWARD, Fred | Director | 7 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol Avon | United Kingdom | British | Retired | 86516690001 | ||||||||
JOYCE, Afra Elizabeth | Director | 15 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol County Of Bristol | United Kingdom | British | Retired | 50939250001 | ||||||||
KODOLA, Michael | Director | 12 Charlton Mead Court BS10 6LN Bristol Avon | British | Company Director | 4751220001 | |||||||||
MACBEAN, Margaret Mary | Director | Flat 13 Charlton Mead Court BS10 6LN Bristol Avon | United Kingdom | British | Administration Executive | 27793610001 | ||||||||
PARKER, Jamie | Director | Flat 20 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol | British | Insurance Broker | 37547560001 | |||||||||
POUND, Martin | Director | 4 Charlton Mead Court Charlton Mead Drive BS10 6LN Bristol | United Kingdom | British | Accountant | 95272310001 | ||||||||
ROW, Iris Mavis | Director | 24 Charlton Mead Court BS10 6LN Bristol Avon | British | Housewife | 23412930001 | |||||||||
SHIPWAY, Elisa Elenor | Director | 3 Charlton Mead Court BS10 6LN Bristol Avon | United Kingdom | British | Nurse | 23412940001 |
What are the latest statements on persons with significant control for CHARLTON MEAD COURT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0