CHARTER COURT MANAGEMENT SERVICES LIMITED
Overview
Company Name | CHARTER COURT MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05448022 |
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 COURT MANAGEMENT SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHARTER COURT MANAGEMENT SERVICES LIMITED located?
Registered Office Address | C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue WV1 4EG Wolverhampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTER COURT MANAGEMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CHARTER COURT MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for CHARTER COURT MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on May 22, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 4 pages | AA | ||||||||||
Director's details changed for Mr Jonathan George Rogers on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher William Kennard as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Landlark Investments Limited as a person with significant control on May 15, 2020 | 2 pages | PSC05 | ||||||||||
Notification of Landlark Investments Limited as a person with significant control on Jan 16, 2018 | 1 pages | PSC02 | ||||||||||
Cessation of Broadlands Wolverhampton Limited as a person with significant control on Jan 18, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHARTER COURT MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Jonathan George | Secretary | 3rd Floor, Regent House Bath Avenue WV1 4EG Wolverhampton C/O Muras Baker Jones Limited England | British | Director Secretary | 64520220002 | |||||
JONES, Ralph Charles | Director | 3rd Floor, Regent House Bath Avenue WV1 4EG Wolverhampton C/O Muras Baker Jones Limited England | England | British | Director | 156819630002 | ||||
KENNARD, Christopher William | Director | Euston IP24 2QE Thetford Nunnery Stud England | England | British | Chartered Accountant | 321722680001 | ||||
ROGERS, Jonathan George | Director | 3rd Floor, Regent House Bath Avenue WV1 4EG Wolverhampton C/O Muras Baker Jones Limited England | England | British | Director Secretary | 64520220004 |
Who are the persons with significant control of CHARTER COURT MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Landlark Investments Limited | Jan 16, 2018 | Esplanade St Helier JE1 1GT Jersey Hsbc House Jersey | No | ||||
| |||||||
Natures of Control
| |||||||
Broadlands Wolverhampton Limited | Jun 30, 2016 | Tettenhall Road WV6 0BW Wolverhampton 102 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Aj Bell (Pp) Trustees Limited | Jun 30, 2016 | Exchange Quay M5 3EE Salford 4 England | No | ||||
| |||||||
Natures of Control
|
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