CHARGROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARGROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01731138

Incorporation date

13/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1983)
dot icon27/02/2026
Appointment of Mr Richard David Roberts as a director on 2026-02-27
dot icon26/02/2026
Appointment of Mrs Gina Ann White as a director on 2026-02-25
dot icon20/02/2026
Appointment of Ms Stacey Ann Millard as a director on 2026-02-20
dot icon19/02/2026
Termination of appointment of Easton Bevins Block Management as a secretary on 2026-01-31
dot icon19/02/2026
Appointment of S W Relocations Limited as a secretary on 2026-02-01
dot icon13/02/2026
Registered office address changed from Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB United Kingdom to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 2026-02-13
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/01/2026
Termination of appointment of Gina Ann White as a director on 2026-01-13
dot icon22/01/2026
Termination of appointment of Lorna Kathleen Macfarlane as a director on 2026-01-13
dot icon18/12/2025
Micro company accounts made up to 2025-03-24
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-24
dot icon02/12/2024
Appointment of Miss Kamila Malgorzata Katarzyna Glasek as a director on 2024-11-21
dot icon27/11/2024
Appointment of Mrs Gina Ann White as a director on 2024-11-21
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-24
dot icon08/11/2023
Termination of appointment of Mark Mitchell as a director on 2023-11-07
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-24
dot icon03/10/2022
Appointment of Mr Andrew Macdonald as a director on 2022-10-03
dot icon07/09/2022
Termination of appointment of Janet Boyce as a director on 2022-09-06
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-24
dot icon23/04/2021
Appointment of Easton Bevins Block Management as a secretary on 2021-04-10
dot icon21/04/2021
Termination of appointment of Hml Company Secretarial Services as a secretary on 2021-03-24
dot icon21/04/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 2021-04-21
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-03-24
dot icon18/11/2020
Termination of appointment of James Fox-Robinson as a director on 2020-11-18
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-24
dot icon08/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon08/11/2018
Appointment of Mr Mark Mitchell as a director on 2018-10-17
dot icon02/11/2018
Appointment of Miss Janet Boyce as a director on 2018-10-16
dot icon02/11/2018
Appointment of Mr James Fox-Robinson as a director on 2018-10-16
dot icon12/10/2018
Accounts for a dormant company made up to 2018-03-24
dot icon12/10/2018
Termination of appointment of Mary Selmes as a director on 2018-10-04
dot icon11/05/2018
Termination of appointment of Christopher Mark Mcivour as a director on 2018-05-10
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2017-03-24
dot icon12/05/2017
Termination of appointment of Ryan Hawkins as a director on 2013-11-20
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon08/12/2016
Termination of appointment of Crown Leasehold Management Ltd as a secretary on 2016-12-08
dot icon08/12/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-24
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-24
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2013
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon25/01/2013
Appointment of Crown Leasehold Management Ltd as a secretary
dot icon14/09/2012
Accounts for a dormant company made up to 2012-03-24
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon14/09/2011
Director's details changed for Mrs Mary Selmes on 2011-09-14
dot icon14/09/2011
Director's details changed for Mrs Mary Selmes on 2011-09-14
dot icon07/09/2011
Director's details changed for Ryan Hawkins on 2011-09-07
dot icon07/09/2011
Director's details changed for Christopher Mark Mcivour on 2011-09-07
dot icon07/09/2011
Director's details changed for Lorna Kathleen Macfarlane on 2011-09-07
dot icon21/06/2011
Termination of appointment of Guy Lomas as a director
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/10/2010
Appointment of Christopher Mark Mcivour as a director
dot icon27/09/2010
Resolutions
dot icon24/09/2010
Appointment of Ryan Hawkins as a director
dot icon14/09/2010
Termination of appointment of Sharon Wilkie as a director
dot icon14/09/2010
Termination of appointment of Neil Gordon as a director
dot icon14/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-24
dot icon29/07/2010
Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 2010-07-29
dot icon28/07/2010
Appointment of Charles Alec Guthrie as a secretary
dot icon23/07/2010
Registered office address changed from C/O Crown Leasehold Management 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom on 2010-07-23
dot icon14/07/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon13/07/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-07-13
dot icon13/07/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Lorna Kathleen Macfarlane on 2009-10-01
dot icon28/01/2010
Director's details changed for Sharon Wilkie on 2009-10-01
dot icon28/01/2010
Director's details changed for Guy Robert Lomas on 2009-10-01
dot icon28/01/2010
Director's details changed for Neil Michael Gordon on 2009-10-01
dot icon28/01/2010
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon27/01/2010
Appointment of Mrs Mary Selmes as a director
dot icon22/12/2009
Compulsory strike-off action has been discontinued
dot icon19/12/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/08/2008
Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon11/03/2008
Appointment terminated director edwin campbell
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon14/09/2007
Director resigned
dot icon21/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/06/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon20/03/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon07/12/2006
Director resigned
dot icon21/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon27/06/2006
Accounts for a small company made up to 2005-09-30
dot icon08/06/2006
Return made up to 31/12/05; no change of members
dot icon22/09/2005
New secretary appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon20/09/2005
Secretary resigned
dot icon24/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon18/05/2005
Accounts for a small company made up to 2004-09-30
dot icon04/05/2005
Return made up to 31/12/04; full list of members
dot icon10/06/2004
New director appointed
dot icon19/05/2004
Accounts for a small company made up to 2003-09-30
dot icon23/01/2004
Return made up to 31/12/03; change of members
dot icon19/03/2003
Director resigned
dot icon17/03/2003
Accounts for a small company made up to 2002-09-30
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon03/09/2002
Director resigned
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
Director resigned
dot icon15/05/2002
Accounts for a small company made up to 2001-09-30
dot icon25/02/2002
New director appointed
dot icon06/02/2002
Director's particulars changed
dot icon06/02/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon30/05/2001
Accounts for a small company made up to 2000-09-30
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon12/12/2000
Director resigned
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon16/06/1999
Accounts for a small company made up to 1998-09-30
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Return made up to 31/12/98; change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-09-30
dot icon27/04/1998
Return made up to 31/12/95; full list of members; amend
dot icon15/04/1998
Return made up to 31/12/95; full list of members
dot icon16/03/1998
Director resigned
dot icon29/01/1998
Return made up to 31/12/97; change of members
dot icon27/11/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon17/06/1997
Accounts for a small company made up to 1996-09-30
dot icon10/06/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon18/07/1996
Director resigned
dot icon13/06/1996
New director appointed
dot icon24/04/1996
Accounts for a small company made up to 1995-09-30
dot icon04/12/1995
Director resigned;new director appointed
dot icon08/11/1995
Director resigned;new director appointed
dot icon30/08/1995
Director resigned;new director appointed
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon26/05/1995
Accounts for a small company made up to 1994-09-30
dot icon29/01/1995
Return made up to 31/12/94; change of members
dot icon29/01/1995
Registered office changed on 29/01/95 from: merrick and pereira 80/82 station road yate bristol BS17 5HH
dot icon04/01/1995
Resolutions
dot icon04/01/1995
£ nc 76/78 07/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon05/09/1994
New director appointed
dot icon05/09/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New secretary appointed
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Secretary's particulars changed;director's particulars changed
dot icon18/04/1994
Secretary resigned;director resigned
dot icon18/04/1994
New secretary appointed
dot icon30/03/1994
Accounts for a small company made up to 1993-09-30
dot icon28/01/1994
New secretary appointed
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon28/11/1993
Registered office changed on 28/11/93 from: 43 abbotswood yate bristol BS17 4NG
dot icon30/03/1993
Accounts for a small company made up to 1992-09-30
dot icon01/02/1993
Return made up to 31/12/92; change of members
dot icon05/08/1992
Auditor's resignation
dot icon07/05/1992
Accounts for a small company made up to 1991-09-30
dot icon12/02/1992
Director resigned
dot icon29/01/1992
New secretary appointed
dot icon29/01/1992
Return made up to 31/12/91; change of members
dot icon29/01/1992
Registered office changed on 29/01/92
dot icon29/01/1992
Secretary resigned
dot icon05/07/1991
Director resigned
dot icon05/07/1991
New director appointed
dot icon05/07/1991
New director appointed
dot icon28/04/1991
Accounts for a small company made up to 1990-09-30
dot icon06/02/1991
Return made up to 31/12/90; full list of members
dot icon10/07/1990
Director resigned
dot icon10/07/1990
Secretary resigned;director resigned
dot icon10/07/1990
Director resigned
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon10/07/1990
New director appointed
dot icon25/06/1990
New secretary appointed
dot icon25/06/1990
Accounts for a small company made up to 1989-09-30
dot icon16/02/1990
New secretary appointed
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon17/11/1989
Director resigned
dot icon17/11/1989
Secretary resigned
dot icon28/07/1989
Accounts for a small company made up to 1988-09-30
dot icon16/05/1989
Return made up to 14/11/87; full list of members
dot icon02/05/1989
New secretary appointed
dot icon02/05/1989
Secretary resigned
dot icon02/05/1989
New secretary appointed
dot icon23/03/1989
Return made up to 31/12/88; full list of members
dot icon23/03/1989
Full accounts made up to 1987-09-30
dot icon24/01/1989
Director resigned
dot icon24/01/1989
Secretary resigned;director resigned
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New secretary appointed
dot icon24/01/1989
New director appointed
dot icon11/10/1988
Return made up to 11/04/85; full list of members
dot icon11/10/1988
Return made up to 22/11/84; full list of members
dot icon11/10/1988
Return made up to 31/07/86; full list of members
dot icon25/08/1988
Full accounts made up to 1986-09-30
dot icon25/08/1988
Full accounts made up to 1985-09-30
dot icon05/08/1988
New secretary appointed;new director appointed
dot icon05/08/1988
Registered office changed on 05/08/88 from: 4-6 west walk yate bristol BS17 4AX
dot icon13/05/1988
First gazette
dot icon18/09/1987
01/01/00 amend
dot icon08/07/1987
New director appointed
dot icon14/01/1987
Director resigned;new director appointed
dot icon06/06/1986
New secretary appointed;new director appointed
dot icon13/06/1983
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.00
-
0.00
-
-
2022
0
78.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

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
S W RELOCATIONS LTD
Corporate Secretary
01/02/2026 - Present
70
Macdonald, Andrew
Director
03/10/2022 - Present
-
Mitchell, Mark
Director
17/10/2018 - 07/11/2023
7
White, Gina Ann
Director
21/11/2024 - 13/01/2026
-
White, Gina Ann
Director
25/02/2026 - 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+
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 CHARGROVE MANAGEMENT COMPANY LIMITED

CHARGROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/1983 with the registered office located at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGROVE MANAGEMENT COMPANY LIMITED?

toggle

CHARGROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/1983 .

Where is CHARGROVE MANAGEMENT COMPANY LIMITED located?

toggle

CHARGROVE MANAGEMENT COMPANY LIMITED is registered at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JW.

What does CHARGROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARGROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Richard David Roberts as a director on 2026-02-27.