CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02730981
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 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 ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 11, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    4 pagesAA

    Termination of appointment of Nigel Edward Robson as a director on Jul 25, 2023

    1 pagesTM01

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Edward Robson as a director on Jun 29, 2023

    2 pagesAP01

    Appointment of Ms Elaine Noy as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Wisteria Registrars Limited as a secretary on May 01, 2023

    1 pagesTM02

    Appointment of Stiles Harold Williams Partnership Llp as a secretary on Mar 15, 2023

    2 pagesAP04

    Micro company accounts made up to Jul 31, 2022

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    4 pagesAA

    Appointment of Mark Genet as a director on Aug 18, 2009

    3 pagesAP01

    Confirmation statement made on Jul 14, 2021 with updates

    5 pagesCS01

    Amended accounts for a dormant company made up to Jul 31, 2020

    2 pagesAAMD

    Accounts for a dormant company made up to Jul 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 14, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Peter Anthony Worthington on Jun 07, 2019

    2 pagesCH01

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILES HAROLD WILLIAMS PARTNERSHIP LLP
    21 - 33 Dyke Road
    BN1 3FE Brighton
    Lees House
    East Sussex
    England
    Secretary
    21 - 33 Dyke Road
    BN1 3FE Brighton
    Lees House
    East Sussex
    England
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC375748
    307256800001
    GENET, Mark
    Crown Court
    WC2B 5EX London
    Flat 23 Charter House
    Director
    Crown Court
    WC2B 5EX London
    Flat 23 Charter House
    United KingdomBritishAir Cabin Crew140430920001
    JESSOP, David
    Cambridge Road
    SW20 0SH London
    8
    England
    Director
    Cambridge Road
    SW20 0SH London
    8
    England
    United KingdomBritishCompany Director46822480002
    NOY, Elaine
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritishRetired311193100001
    WORTHINGTON, Peter Anthony
    Bateman Mews
    CB2 1NN Cambridge
    12
    Cambridgeshire
    Director
    Bateman Mews
    CB2 1NN Cambridge
    12
    Cambridgeshire
    EnglandBritishSelf Employed127142640005
    BARRETT, Christopher Jeremy Richard
    Flat 17 18 Broad Court
    WC2B 5QU London
    Secretary
    Flat 17 18 Broad Court
    WC2B 5QU London
    British14920070001
    FIELD, Christopher Michael
    55 Princes Gate Mews
    SW7 2PR London
    Secretary
    55 Princes Gate Mews
    SW7 2PR London
    BritishSolicitor44905750002
    FRYER, Carolyn Jane
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    Secretary
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    British18355770002
    HURST, Lawrence David
    Tanworth Close
    HA6 2GF Northwood
    2
    United Kingdom
    Secretary
    Tanworth Close
    HA6 2GF Northwood
    2
    United Kingdom
    180786090001
    MARTIN, Desna Lee
    72 Thurleigh Road
    SW12 8UD London
    Secretary
    72 Thurleigh Road
    SW12 8UD London
    British62162550003
    MOORE, Debbie
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    Nominee Secretary
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    British900007470001
    WISTERIA REGISTRARS LIMITED
    Pikes End
    Pinner
    HA5 2EX London
    The Grange Barn
    Middlesex
    England
    Secretary
    Pikes End
    Pinner
    HA5 2EX London
    The Grange Barn
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number05918838
    115265810001
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    FIELD, Christopher Michael
    55 Princes Gate Mews
    SW7 2PR London
    Director
    55 Princes Gate Mews
    SW7 2PR London
    United KingdomBritishSolicitor44905750002
    GITTENS, Paul Alexander
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    Director
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    BritishChartered Surveyor14920090001
    HALL, Patrick Oliver
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    Director
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    United KingdomBritishChartered Surveyor28459940001
    MARTIN, Desna Lee
    72 Thurleigh Road
    SW12 8UD London
    Director
    72 Thurleigh Road
    SW12 8UD London
    BritishCompany Secretary62162550003
    MILBURN, Kenneth John
    Firdale House
    Old Frensham Road Lower Bourne
    GU10 3PT Farnham
    Surrey
    Director
    Firdale House
    Old Frensham Road Lower Bourne
    GU10 3PT Farnham
    Surrey
    United KingdomBritishRetired95807610001
    NOEL, Robert Montague
    26 Oakley Gardens
    SW3 5QG London
    Director
    26 Oakley Gardens
    SW3 5QG London
    BritishCompany Director31743030006
    ROBSON, Nigel Edward
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritishRetired311193290001
    TAYLORSON, John Albert
    1 Bury Mead
    Codford
    BA12 Warminster
    Wiltshire
    Director
    1 Bury Mead
    Codford
    BA12 Warminster
    Wiltshire
    BritishChartered Surveyor15287140001

    What are the latest statements on persons with significant control for CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016The 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