CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED
Overview
| Company Name | CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02629959 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED located?
| Registered Office Address | 1-3 Seamoor Road BH4 9AA Bournemouth Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Christine Janice Douglas as a director on Oct 25, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Jennifer Mary Davies as a director on Oct 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Clipston as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for J W T (South) Ltd on May 30, 2018 | 3 pages | CH04 | ||||||||||
Appointment of Jacqualine Denise Norman as a director on Oct 18, 2017 | 3 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on Apr 12, 2017 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2016 with updates | 7 pages | CS01 | ||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for J W T (South) Ltd on Jul 20, 2014 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Andrew Malcolm Murrell Douglas as a director on Nov 26, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Christine Janice Douglas as a director on Nov 26, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Ryden as a director on Oct 12, 2014 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J W T (SOUTH) LTD | Secretary | Seamoor Road BH4 9AA Bournemouth 1-3 Dorset England |
| 166012500001 | ||||||||||
| DOUGLAS, Andrew Malcolm Murrell | Director | Barrs Wood Road BH25 5HS New Milton 7 Hampshire England | England | British | 194030580001 | |||||||||
| NORMAN, Jacqualine Denise | Director | Seamoor Road BH4 9AA Bournemouth 1-3 Dorset | United Kingdom | British | 208243960001 | |||||||||
| JACKSON, Margaret Gwynneth | Secretary | 62 Silverdale Barton On Sea BH25 7DE New Milton Hampshire | British | 43089900001 | ||||||||||
| MACKENZIE, Brenda Mary | Secretary | 18 Wordsworth Avenue BH8 9NS Bournemouth Dorset | British | 10610120001 | ||||||||||
| PINSON, John Robert | Secretary | 79 Grove Road BH1 3AT Bournemouth Dorset | British | 9984650004 | ||||||||||
| WOODHOUSE, John Andrew | Secretary | Suite 9 Brearley House 278 Lymington Road BH23 5ET Highcliffe Homecare Property Management Dorset | British | 45001830010 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BATTISSON, Michael Jeremy | Director | 13 Charlotte Court 14 Old Milton Road BH25 6DT New Milton Hampshire | British | 52471230001 | ||||||||||
| CLIPSTON, Mark | Director | 14 Old Milton Road BH25 6DT New Milton 12 Charlotte Court Hampshire | United Kingdom | British | 131552470001 | |||||||||
| DAVIES, Jennifer Mary | Director | Charlotte Court Old Milton Road BH25 6DT New Milton 13 Hants England | United Kingdom | British | 151118080001 | |||||||||
| DOUGLAS, Christine Janice | Director | Barrs Wood Road BH25 5HS New Milton 7 Hampshire England | England | British | 194030440001 | |||||||||
| GUNNER, Geoffrey Edward | Director | 14 Charlotte Court 14 Old Milton Road BH25 6DT New Milton Hampshire | British | 52471320001 | ||||||||||
| PINSON, Brian David William | Director | 11 Higher Blandford Road BH18 9AB Broadstone Dorset | England | British | 13852520001 | |||||||||
| RYDEN, John | Director | 6 Charlotte Court Old Milton Road BH25 6DT New Milton Hampshire | England | British | 57562500001 | |||||||||
| WAYLING, Muriel | Director | 5 Charlotte Court Old Milton Road BH25 6DT New Milton Hampshire | British | 79312570001 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 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 |
Does CHARLOTTE COURT (MANAGEMENT COMPANY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Oct 29, 1991 Delivered On Nov 15, 1991 | Outstanding | Amount secured All sums due or to become due from poole construction company limited on any account whatsoever not exceeding £1,000,000 | |
Short particulars 14,Old milton road,new milton,hampshire title no hp 330297 and the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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