CHARDAN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARDAN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06447224

Incorporation date

06/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon22/01/2025
Registered office address changed from 5 st. Thomas Avenue Hayling Island PO11 0ET England to C/O Ency Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 2025-01-22
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/11/2024
Withdrawal of a person with significant control statement on 2024-11-04
dot icon04/11/2024
Notification of Philippa Jane Pobgee as a person with significant control on 2024-11-04
dot icon15/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon11/09/2024
Termination of appointment of Beverley Dawn Wheeler as a director on 2024-09-10
dot icon11/09/2024
Termination of appointment of Mengham Secretarial Agencies Limited as a secretary on 2024-09-09
dot icon11/09/2024
Appointment of Mrs Philippa Pobgee as a director on 2024-09-09
dot icon11/09/2024
Appointment of Mrs Victoria Jane Rogers as a secretary on 2024-09-09
dot icon11/09/2024
Registered office address changed from 19 Mengham Lane Hayling Island PO11 9JT England to 5 st. Thomas Avenue Hayling Island PO11 0ET on 2024-09-11
dot icon11/09/2024
Appointment of Ms Charlotte Bradshaw as a director on 2024-09-09
dot icon24/06/2024
Registered office address changed from 5 st. Thomas Avenue Hayling Island Hampshire PO11 0ET to 19 Mengham Lane Hayling Island PO11 9JT on 2024-06-24
dot icon30/05/2024
Termination of appointment of Charlotte Bradshaw-Redfern as a director on 2024-05-28
dot icon30/05/2024
Appointment of Mengham Secretarial Agencies Limited as a secretary on 2024-05-28
dot icon15/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Appointment of Ms Charlotte Bradshaw-Redfern as a director on 2023-09-27
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon10/12/2020
Termination of appointment of Robert Henney as a director on 2020-11-27
dot icon13/02/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon12/12/2019
Appointment of Mr Robert Henney as a director on 2019-12-12
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon09/10/2018
Termination of appointment of Charlotte Louise Bradshaw-Redfern as a director on 2018-10-09
dot icon06/09/2018
Termination of appointment of Karen Cuzner as a director on 2018-09-06
dot icon06/09/2018
Termination of appointment of Charlie Joe Penrose as a director on 2018-09-06
dot icon08/05/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon29/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon22/12/2016
Termination of appointment of Robert Charles Johnson as a director on 2016-12-22
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon22/12/2015
Appointment of Miss Charlotte Louise Bradshaw-Redfern as a director on 2015-11-26
dot icon22/12/2015
Termination of appointment of Diana Stickley as a director on 2015-11-26
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Termination of appointment of Chris Parker as a director on 2015-02-03
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Termination of appointment of Russell Griffiths as a director
dot icon24/04/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon20/12/2011
Director's details changed for Russell Griffins on 2010-12-30
dot icon16/02/2011
Registered office address changed from Chardan Court 173 Southwood Road Hayling Island Hampshire PO11 9PZ United Kingdom on 2011-02-16
dot icon11/01/2011
Registered office address changed from 128 Southwood Road Hayling Island Hampshire PO11 9QH England on 2011-01-11
dot icon06/01/2011
Registered office address changed from Flat 2 Chardan Court Southwood Road Hayling Island Hampshire PO11 9PZ on 2011-01-06
dot icon04/01/2011
Cancellation of shares. Statement of capital on 2011-01-04
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-11-09
dot icon30/12/2010
Appointment of Russell Griffins as a director
dot icon30/12/2010
Appointment of Karen Cuzner as a director
dot icon30/12/2010
Appointment of Chris Parker as a director
dot icon30/12/2010
Appointment of Diana Stickley as a director
dot icon30/12/2010
Appointment of Beverley Dawn Wheeler as a director
dot icon30/12/2010
Appointment of Robert Charles Johnson as a director
dot icon30/12/2010
Appointment of Charlie Joe Penrose as a director
dot icon30/12/2010
Termination of appointment of Mark Newman as a secretary
dot icon30/12/2010
Termination of appointment of Mark Fuller as a director
dot icon30/12/2010
Termination of appointment of Mark Newman as a director
dot icon30/12/2010
Registered office address changed from 128 Southwood Road Hayling Island Hampshire PO11 9QH United Kingdom on 2010-12-30
dot icon20/12/2010
Registered office address changed from C/O Coffin Mew Llp Bay House, Compass Road North Harbour Bus. Park Portsmouth PO6 3RS on 2010-12-20
dot icon16/12/2010
Director's details changed for Mr Mark Anthony Fuller on 2010-12-16
dot icon16/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon16/12/2010
Director's details changed for Mark Anthony Fuller on 2010-07-01
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mark Anthony Fuller on 2009-12-06
dot icon17/12/2009
Director's details changed for Mark Ronald Newman on 2009-12-06
dot icon10/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/07/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon06/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+154.68 % *

* during past year

Cash in Bank

£9,492.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.60K
-
0.00
4.17K
-
2022
1
3.28K
-
0.00
3.73K
-
2023
1
5.04K
-
0.00
9.49K
-
2023
1
5.04K
-
0.00
9.49K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.04K £Ascended53.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.49K £Ascended154.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw-Redfern, Charlotte
Director
27/09/2023 - 28/05/2024
-
Limited, Mengham Secretarial Agencies
Secretary
28/05/2024 - 09/09/2024
-
Wheeler, Beverley Dawn
Director
16/06/2010 - 10/09/2024
-
Pobgee, Philippa
Director
09/09/2024 - Present
-
Rogers, Victoria Jane
Secretary
09/09/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARDAN COURT MANAGEMENT LIMITED

CHARDAN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/2007 with the registered office located at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARDAN COURT MANAGEMENT LIMITED?

toggle

CHARDAN COURT MANAGEMENT LIMITED is currently Active. It was registered on 06/12/2007 .

Where is CHARDAN COURT MANAGEMENT LIMITED located?

toggle

CHARDAN COURT MANAGEMENT LIMITED is registered at C/O Ency Printware Court, Cumberland Business Centre, Portsmouth, Hampshire PO5 1DS.

What does CHARDAN COURT MANAGEMENT LIMITED do?

toggle

CHARDAN COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHARDAN COURT MANAGEMENT LIMITED have?

toggle

CHARDAN COURT MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for CHARDAN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.