CHARBOROUGH COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARBOROUGH COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01199940

Incorporation date

12/02/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1975)
dot icon07/01/2026
Termination of appointment of Yvonne Dorothy Culverhouse as a director on 2026-01-07
dot icon07/01/2026
Appointment of Mr Philip Scott Culverhouse as a director on 2026-01-07
dot icon09/06/2025
Director's details changed for Victor James Henry Dawson on 2025-03-28
dot icon09/06/2025
Director's details changed for Mr Michael Lee Ponter on 2025-03-28
dot icon09/06/2025
Director's details changed for Mr Kenneth Somerset Pipe on 2025-03-28
dot icon09/06/2025
Director's details changed for Mrs Yvonne Dorothy Culverhouse on 2024-08-06
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-04-05
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-05
dot icon14/09/2023
Termination of appointment of Clarice Ockwell as a director on 2023-08-04
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-05
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon22/02/2022
Termination of appointment of Paul Sealey as a director on 2022-02-21
dot icon15/02/2022
Appointment of Mrs Elizabeth Susan Sealey as a director on 2022-02-15
dot icon06/01/2022
Termination of appointment of Joan Beryl Preston as a director on 2022-01-06
dot icon06/01/2022
Termination of appointment of Veronica Victoria Susan Humphries as a director on 2021-07-12
dot icon23/11/2021
Appointment of Miss Joanne Thelma Glen as a director on 2021-11-23
dot icon15/10/2021
Micro company accounts made up to 2021-04-05
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon18/03/2021
Termination of appointment of John Arthur Childs as a director on 2021-03-18
dot icon16/09/2020
Termination of appointment of Duncan John Forrester as a director on 2020-09-16
dot icon14/09/2020
Micro company accounts made up to 2020-04-05
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-05
dot icon11/06/2019
Director's details changed for Ms Joan Beryl Preston on 2018-06-07
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon11/06/2019
Director's details changed for Mr James Swaby on 2018-06-07
dot icon11/06/2019
Director's details changed for Mr Adam Lawson Sanfey on 2018-06-07
dot icon11/06/2019
Director's details changed for Adam Lawson Sanfey on 2018-06-07
dot icon11/06/2019
Director's details changed for James Swaby on 2018-06-07
dot icon11/06/2019
Director's details changed for Mr Alan John Gregory on 2018-06-07
dot icon11/06/2019
Director's details changed for Joan Beryl Preston on 2018-06-07
dot icon11/06/2019
Director's details changed for Mr Kenneth Somerset Pipe on 2018-06-07
dot icon11/06/2019
Director's details changed for Kenneth Somerset Pipe on 2018-06-07
dot icon11/06/2019
Director's details changed for Mrs Clarice Ockwell on 2018-06-07
dot icon11/06/2019
Director's details changed for Mrs Clarice Ockwell on 2018-06-07
dot icon11/06/2019
Director's details changed for Veronica Victoria Susan Humphries on 2018-06-07
dot icon11/06/2019
Director's details changed for Shaun Lloyd on 2018-06-07
dot icon11/06/2019
Director's details changed for Mr Tadeusz Krawczyk on 2018-06-07
dot icon11/06/2019
Director's details changed for Veronica Victoria Susan Humphries on 2018-06-07
dot icon11/06/2019
Director's details changed for Mr Alan John Gregory on 2018-06-07
dot icon11/06/2019
Director's details changed for Victor James Henry Dawson on 2018-06-07
dot icon11/06/2019
Director's details changed for Mrs Yvonne Dorothy Culverhouse on 2018-06-07
dot icon11/06/2019
Secretary's details changed for Hillcrest Estate Management Limited on 2018-06-07
dot icon27/11/2018
Termination of appointment of Thomas Alexander Mewis as a director on 2016-05-28
dot icon13/11/2018
Micro company accounts made up to 2018-04-05
dot icon15/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon12/09/2017
Micro company accounts made up to 2017-04-05
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon25/10/2016
Appointment of Mr Michael Lee Ponter as a director on 2016-07-11
dot icon24/10/2016
Termination of appointment of Sylvia Joyce Sole as a director on 2016-07-10
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon15/07/2016
Appointment of Mr John Arthur Childs as a director on 2016-06-11
dot icon14/07/2016
Termination of appointment of Joan Winifred Bailey as a director on 2016-06-10
dot icon15/06/2016
Appointment of Mr Thomas Alexander Mewies as a director on 2016-05-27
dot icon15/06/2016
Appointment of Mr Thomas Alexander Mewis as a director on 2016-05-27
dot icon14/06/2016
Termination of appointment of John Gillard as a director on 2016-05-26
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon23/06/2015
Appointment of Joan Berryl Preston as a director on 2014-01-01
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Duncan John Forrester as a director on 2014-12-17
dot icon12/02/2015
Termination of appointment of Biva Basu as a director on 2014-12-16
dot icon21/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon23/06/2014
Appointment of Joan Berryl Preston as a director on 2014-01-01
dot icon23/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon16/10/2013
Termination of appointment of John Gange as a director
dot icon27/08/2013
Termination of appointment of Hannah Short as a director
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon19/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon26/10/2011
Appointment of Mr Paul Sealey as a director
dot icon28/09/2011
Termination of appointment of Columba Grant as a director
dot icon06/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon04/07/2011
Appointment of John Gillard as a director
dot icon27/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon07/07/2010
Appointment of Victor James Henry Dawson as a director
dot icon23/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon29/03/2010
Appointment of Hannah Short as a director
dot icon25/02/2010
Termination of appointment of Lily Cane as a director
dot icon07/09/2009
Director appointed john gillard
dot icon06/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon24/07/2009
Return made up to 06/06/09; full list of members
dot icon16/07/2009
Appointment terminated director rosemary ferris
dot icon24/04/2009
Registered office changed on 24/04/2009 from c/o hillcrest estate management LIMITED 108 whiteladies road clifton bristol BS8 2RP
dot icon29/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon16/01/2009
Appointment terminated director anne moyse
dot icon30/06/2008
Return made up to 06/06/08; full list of members
dot icon30/06/2008
Director appointed shaun david lloyd
dot icon30/06/2008
Appointment terminated director elizabeth blaszkiewicz
dot icon17/06/2008
Appointment terminated secretary john duncombe
dot icon05/03/2008
Registered office changed on 05/03/2008 from, 20 pine grove, northville, bristol, south gloucestershire, BS7 0SL
dot icon05/03/2008
Secretary appointed hillcrest estate management LIMITED
dot icon09/07/2007
Total exemption full accounts made up to 2007-04-05
dot icon09/07/2007
Return made up to 06/06/07; change of members
dot icon03/04/2007
Registered office changed on 03/04/07 from: 3 rannoch road, filton park, bristol, s gloucestershire BS7 0SA
dot icon12/03/2007
Registered office changed on 12/03/07 from: 20,pine grove, northville, bristol, avon BS7 0SL
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/07/2006
Total exemption full accounts made up to 2006-04-05
dot icon07/07/2006
Return made up to 06/06/06; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-04-05
dot icon08/07/2005
Return made up to 06/06/05; full list of members
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon09/07/2004
Total exemption full accounts made up to 2004-04-05
dot icon09/07/2004
Return made up to 06/06/04; full list of members
dot icon23/06/2003
Return made up to 06/06/03; full list of members
dot icon23/06/2003
Full accounts made up to 2003-04-05
dot icon19/06/2002
Full accounts made up to 2002-04-05
dot icon19/06/2002
Return made up to 06/06/02; full list of members
dot icon05/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon30/07/2001
Full accounts made up to 2001-04-05
dot icon29/06/2001
Return made up to 06/06/01; full list of members
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon08/08/2000
Full accounts made up to 2000-04-05
dot icon26/06/2000
Return made up to 06/06/00; full list of members
dot icon01/08/1999
Full accounts made up to 1999-04-05
dot icon07/07/1999
Return made up to 06/06/99; no change of members
dot icon06/07/1998
Full accounts made up to 1998-04-05
dot icon01/07/1998
Return made up to 06/06/98; full list of members
dot icon07/07/1997
Full accounts made up to 1997-04-05
dot icon19/06/1997
Return made up to 06/06/97; full list of members
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon19/06/1996
Full accounts made up to 1996-04-05
dot icon19/06/1996
Return made up to 06/06/96; full list of members
dot icon01/09/1995
Director resigned;new director appointed
dot icon13/06/1995
Full accounts made up to 1995-04-05
dot icon13/06/1995
Return made up to 06/06/95; no change of members
dot icon25/07/1994
Full accounts made up to 1994-04-05
dot icon24/06/1994
Return made up to 06/06/94; no change of members
dot icon06/07/1993
Full accounts made up to 1993-04-05
dot icon16/06/1993
Return made up to 06/06/93; full list of members
dot icon08/04/1993
Director resigned;new director appointed
dot icon14/07/1992
Full accounts made up to 1992-04-05
dot icon26/06/1992
Return made up to 06/06/92; change of members
dot icon16/02/1992
Secretary's particulars changed;director resigned;new director appointed
dot icon16/02/1992
Director resigned;new director appointed
dot icon16/02/1992
Director resigned;new director appointed
dot icon16/02/1992
Director resigned;new director appointed
dot icon16/02/1992
Registered office changed on 16/02/92 from: 17 charborough court, gloucester road north, filton, bristol BS12 7RN
dot icon05/07/1991
Full accounts made up to 1991-04-05
dot icon05/07/1991
Return made up to 06/06/91; full list of members
dot icon12/05/1991
Director resigned;new director appointed
dot icon12/05/1991
Director resigned;new director appointed
dot icon20/09/1990
Full accounts made up to 1990-04-05
dot icon04/07/1990
Return made up to 06/06/90; full list of members
dot icon04/07/1990
Director resigned;new director appointed
dot icon25/04/1990
Director resigned;new director appointed
dot icon23/03/1990
Director resigned;new director appointed
dot icon08/03/1990
Full accounts made up to 1989-04-05
dot icon22/05/1989
Return made up to 17/05/89; full list of members
dot icon28/02/1989
Director resigned;new director appointed
dot icon16/08/1988
Full accounts made up to 1988-04-05
dot icon16/08/1988
Return made up to 15/06/88; full list of members
dot icon12/10/1987
Director resigned;new director appointed
dot icon12/10/1987
Director resigned;new director appointed
dot icon30/06/1987
Full accounts made up to 1987-04-05
dot icon30/06/1987
Return made up to 03/06/87; full list of members
dot icon23/12/1986
Director resigned;new director appointed
dot icon24/06/1986
Full accounts made up to 1986-04-05
dot icon24/06/1986
Return made up to 18/06/86; full list of members
dot icon18/06/1986
Director resigned;new director appointed
dot icon12/02/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Shaun
Director
02/06/2008 - Present
4
Culverhouse, Philip Scott
Director
07/01/2026 - Present
5
Dawson, Victor James Henry
Director
30/06/2010 - Present
-
Ponter, Michael Lee
Director
11/07/2016 - Present
-
Pipe, Kenneth Somerset
Director
18/12/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARBOROUGH COURT MANAGEMENT LIMITED

CHARBOROUGH COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 12/02/1975 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARBOROUGH COURT MANAGEMENT LIMITED?

toggle

CHARBOROUGH COURT MANAGEMENT LIMITED is currently Active. It was registered on 12/02/1975 .

Where is CHARBOROUGH COURT MANAGEMENT LIMITED located?

toggle

CHARBOROUGH COURT MANAGEMENT LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does CHARBOROUGH COURT MANAGEMENT LIMITED do?

toggle

CHARBOROUGH COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARBOROUGH COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Yvonne Dorothy Culverhouse as a director on 2026-01-07.