SECURECHARM PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | SECURECHARM PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04098813 |
| 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 SECURECHARM PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SECURECHARM PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 2 Park Farm Chichester Road BN18 0AG Arundel West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SECURECHARM PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SECURECHARM PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for SECURECHARM PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 26, 2022 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Registered office address changed from 16 May Close Climping Littlehampton BN17 5TF England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on Jun 23, 2022 | 1 pages | AD01 | ||
Appointment of Mr Jason David Stanley as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2020 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 26, 2019 with updates | 6 pages | CS01 | ||
Appointment of Dr David Edward Eyre as a director on Mar 09, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Hugh Barnes as a director on Mar 08, 2019 | 2 pages | AP01 | ||
Appointment of Mr Richard Lewis as a director on Mar 06, 2019 | 2 pages | AP01 | ||
Registered office address changed from Kts Estate Management, 2 Park Farm Chichester Road Arundel BN18 0AG England to 16 May Close Climping Littlehampton BN17 5TF on Mar 07, 2019 | 1 pages | AD01 | ||
Termination of appointment of Giles Leo Rabbetts as a director on Dec 21, 2018 | 1 pages | TM01 | ||
Termination of appointment of Misereavere Limited as a director on Dec 21, 2018 | 1 pages | TM01 | ||
Termination of appointment of Misereavere Limited as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||
Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to Kts Estate Management, 2 Park Farm Chichester Road Arundel BN18 0AG on Dec 21, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Oct 30, 2018 with updates | 6 pages | CS01 | ||
Who are the officers of SECURECHARM PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Jonathan Hugh | Director | Chichester Road BN18 0AG Arundel 2 Park Farm West Sussex England | England | British | 256148560001 | |||||||||
| EYRE, David Edward, Dr | Director | May Close Climping BN17 5TF Littlehampton 24 England | England | British | 256179570001 | |||||||||
| LEWIS, Richard | Director | May Close Climping BN17 5TF Littlehampton 16 England | England | British | 256110240001 | |||||||||
| STANLEY, Jason David | Director | Chichester Road BN18 0AG Arundel 2 Park Farm West Sussex England | England | British | 297259520001 | |||||||||
| BELLINGER, Martin John | Secretary | 40 Park Road BR1 3HP Bromley Kent | British | 73500880001 | ||||||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||||||
| TOWNLEY, John Michael | Secretary | Knightsbridge SW1X 7LY London 21 | British | 127620690001 | ||||||||||
| MISEREAVERE LIMITED | Secretary | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BELLINGER, Martin John | Director | 40 Park Road BR1 3HP Bromley Kent | British | 73500880001 | ||||||||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||||||
| HOUGH, Richard Stuart | Director | Knightsbridge SW1X 7LY London 21 | England | British | 85727270002 | |||||||||
| RABBETTS, Giles Leo | Director | Chichester Road BN18 0AG Arundel Kts Estate Management, 2 Park Farm England | United Kingdom | British | 61502390002 | |||||||||
| TOWNLEY, John Michael | Director | Knightsbridge SW1X 7LY London 21 | England | British | 127620690001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MISEREAVERE LIMITED | Director | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for SECURECHARM PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 30, 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