CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED
Overview
Company Name | CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02730981 |
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 CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED located?
Registered Office Address | Lees House Dyke Road BN1 3FE Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jul 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 4 pages | AA | ||
Termination of appointment of Nigel Edward Robson as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Edward Robson as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Appointment of Ms Elaine Noy as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Wisteria Registrars Limited as a secretary on May 01, 2023 | 1 pages | TM02 | ||
Appointment of Stiles Harold Williams Partnership Llp as a secretary on Mar 15, 2023 | 2 pages | AP04 | ||
Micro company accounts made up to Jul 31, 2022 | 4 pages | AA | ||
Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX England to Lees House Dyke Road Brighton BN1 3FE on Jan 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 4 pages | AA | ||
Appointment of Mark Genet as a director on Aug 18, 2009 | 3 pages | AP01 | ||
Confirmation statement made on Jul 14, 2021 with updates | 5 pages | CS01 | ||
Amended accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AAMD | ||
Accounts for a dormant company made up to Jul 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 14, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Peter Anthony Worthington on Jun 07, 2019 | 2 pages | CH01 | ||
Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Pinner HA5 3EF to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on May 20, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | 21 - 33 Dyke Road BN1 3FE Brighton Lees House East Sussex England |
| 307256800001 | ||||||||||||||
GENET, Mark | Director | Crown Court WC2B 5EX London Flat 23 Charter House | United Kingdom | British | Air Cabin Crew | 140430920001 | ||||||||||||
JESSOP, David | Director | Cambridge Road SW20 0SH London 8 England | United Kingdom | British | Company Director | 46822480002 | ||||||||||||
NOY, Elaine | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | Retired | 311193100001 | ||||||||||||
WORTHINGTON, Peter Anthony | Director | Bateman Mews CB2 1NN Cambridge 12 Cambridgeshire | England | British | Self Employed | 127142640005 | ||||||||||||
BARRETT, Christopher Jeremy Richard | Secretary | Flat 17 18 Broad Court WC2B 5QU London | British | 14920070001 | ||||||||||||||
FIELD, Christopher Michael | Secretary | 55 Princes Gate Mews SW7 2PR London | British | Solicitor | 44905750002 | |||||||||||||
FRYER, Carolyn Jane | Secretary | 8 Bracken Close Farnham Common SL2 3JP Slough Buckinghamshire | British | 18355770002 | ||||||||||||||
HURST, Lawrence David | Secretary | Tanworth Close HA6 2GF Northwood 2 United Kingdom | 180786090001 | |||||||||||||||
MARTIN, Desna Lee | Secretary | 72 Thurleigh Road SW12 8UD London | British | 62162550003 | ||||||||||||||
MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||||||||||
WISTERIA REGISTRARS LIMITED | Secretary | Pikes End Pinner HA5 2EX London The Grange Barn Middlesex England |
| 115265810001 | ||||||||||||||
BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||||||||||
FIELD, Christopher Michael | Director | 55 Princes Gate Mews SW7 2PR London | United Kingdom | British | Solicitor | 44905750002 | ||||||||||||
GITTENS, Paul Alexander | Director | 29 Woodland Way Woodford Wells IG8 0QQ Woodford Essex | British | Chartered Surveyor | 14920090001 | |||||||||||||
HALL, Patrick Oliver | Director | The Old Farm House West Park Farm Corston SN16 0HH Malmesbury Wiltshire | United Kingdom | British | Chartered Surveyor | 28459940001 | ||||||||||||
MARTIN, Desna Lee | Director | 72 Thurleigh Road SW12 8UD London | British | Company Secretary | 62162550003 | |||||||||||||
MILBURN, Kenneth John | Director | Firdale House Old Frensham Road Lower Bourne GU10 3PT Farnham Surrey | United Kingdom | British | Retired | 95807610001 | ||||||||||||
NOEL, Robert Montague | Director | 26 Oakley Gardens SW3 5QG London | British | Company Director | 31743030006 | |||||||||||||
ROBSON, Nigel Edward | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | Retired | 311193290001 | ||||||||||||
TAYLORSON, John Albert | Director | 1 Bury Mead Codford BA12 Warminster Wiltshire | British | Chartered Surveyor | 15287140001 |
What are the latest statements on persons with significant control for CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 14, 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