CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02143217

Incorporation date

30/06/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1987)
dot icon13/04/2026
Termination of appointment of Francesca Salvatrice Newton as a director on 2026-04-13
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon21/02/2025
Termination of appointment of Raghbar Dyal Malhotra as a director on 2025-02-21
dot icon20/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon31/12/2020
Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN on 2020-12-31
dot icon31/12/2020
Termination of appointment of Bennett Clarke & James Limited as a secretary on 2020-12-31
dot icon14/12/2020
Appointment of Leete Secretarial Services Limited as a secretary on 2020-12-14
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/01/2019
Secretary's details changed for Bennett Clarke & James Limited on 2019-01-01
dot icon08/01/2019
Termination of appointment of Campsie Commercial Limited as a secretary on 2018-12-01
dot icon15/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon22/10/2018
Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 9999-12-31
dot icon22/10/2018
Secretary's details changed for Campsie Commercial Limited on 2018-07-27
dot icon27/07/2018
Appointment of Bennett Clarke & James Limited as a secretary on 2018-07-27
dot icon27/07/2018
Rectified TM02 was removed from the register on 22/10/2018 as it was invalid
dot icon27/07/2018
Rectified CH04 was removed from the register on 22/10/2018 as it was invalid
dot icon25/04/2018
Registered office address changed from Suite 3 First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG United Kingdom to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 2018-04-25
dot icon11/04/2018
Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to Suite 3 First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG on 2018-04-11
dot icon29/12/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/12/2017
Appointment of Campsie Commercial Limited as a secretary on 2017-12-29
dot icon29/12/2017
Termination of appointment of Francesca Salvatrice Newton as a secretary on 2017-12-29
dot icon14/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon11/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Sarah Kinsella as a director on 2015-10-05
dot icon02/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon12/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom to 80 Peascod Street Windsor Berkshire SL4 1DH on 2014-10-08
dot icon05/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/12/2013
Appointment of Mrs Sarah Kinsella as a director
dot icon05/12/2013
Termination of appointment of Sylvia Malone as a director
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/06/2013
Appointment of Mrs Mary Elizabeth Jones as a director
dot icon23/05/2013
Termination of appointment of Denyse Margesson as a director
dot icon23/05/2013
Termination of appointment of Anthony Margesson as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon10/10/2012
Registered office address changed from Flat 2 Chariotts Place Windsor Berkshire SL4 1EL United Kingdom on 2012-10-10
dot icon02/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon03/10/2011
Registered office address changed from 25 Cippenham Lane Slough Berkshire SL1 5BU on 2011-10-03
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon23/11/2010
Director's details changed for Denyse Deane Margesson on 2010-11-23
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon20/11/2009
Director's details changed for Raghbar Dyal Malhotra on 2009-11-19
dot icon20/11/2009
Director's details changed for Sylvia Margaret Malone on 2009-11-19
dot icon20/11/2009
Director's details changed for Anthony Beaummont Margesson on 2009-11-19
dot icon20/11/2009
Director's details changed for Francesca Salvatrice Newton on 2009-11-19
dot icon21/10/2008
Return made up to 18/10/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon04/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/11/2007
Return made up to 18/10/07; no change of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/10/2006
Return made up to 18/10/06; full list of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: 80 peascod street windsor berkshire SL4 1DH
dot icon03/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/11/2005
Return made up to 18/10/05; full list of members
dot icon10/11/2004
New director appointed
dot icon30/10/2004
Return made up to 18/10/04; full list of members
dot icon30/10/2004
Director resigned
dot icon26/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon13/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon31/10/2003
Return made up to 18/10/03; full list of members
dot icon03/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon25/10/2002
Return made up to 18/10/02; full list of members
dot icon13/11/2001
Return made up to 18/10/01; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/12/2000
Return made up to 18/10/00; full list of members
dot icon10/11/2000
Full accounts made up to 2000-06-30
dot icon30/05/2000
Full accounts made up to 1999-06-30
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
Director resigned
dot icon01/12/1999
Return made up to 18/10/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-06-30
dot icon13/11/1998
Return made up to 18/10/98; no change of members
dot icon19/02/1998
Return made up to 18/10/97; no change of members
dot icon16/01/1998
Full accounts made up to 1997-06-30
dot icon27/01/1997
Full accounts made up to 1996-06-30
dot icon04/12/1996
Return made up to 18/10/96; full list of members
dot icon16/09/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
Secretary resigned;director resigned
dot icon30/08/1996
New secretary appointed
dot icon26/10/1995
Return made up to 18/10/95; full list of members
dot icon26/09/1995
Full accounts made up to 1995-06-30
dot icon24/03/1995
Accounts for a small company made up to 1994-06-30
dot icon20/03/1995
Registered office changed on 20/03/95 from: the lodge 17 london road ascot berkshire SL5 7EN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 18/10/94; no change of members
dot icon18/04/1994
Full accounts made up to 1993-06-30
dot icon25/02/1994
Return made up to 18/10/93; no change of members
dot icon18/01/1993
Full accounts made up to 1992-06-30
dot icon18/01/1993
New director appointed
dot icon19/11/1992
Return made up to 18/10/92; full list of members
dot icon02/09/1992
Registered office changed on 02/09/92 from: sterling house 165-175 farnham road slough, berkshire SL1 4UZ
dot icon28/11/1991
Accounts for a dormant company made up to 1991-06-30
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Resolutions
dot icon28/11/1991
Return made up to 18/10/91; full list of members
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon25/04/1991
Registered office changed on 25/04/91 from: 27 sheet street windsor berks SL4 1BY
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Full accounts made up to 1990-06-30
dot icon11/04/1991
Full accounts made up to 1989-06-30
dot icon24/10/1990
New director appointed
dot icon15/08/1990
Full accounts made up to 1988-03-31
dot icon26/01/1990
Return made up to 18/10/89; full list of members
dot icon20/01/1990
Secretary resigned;director resigned
dot icon09/11/1989
Return made up to 31/12/88; full list of members
dot icon20/09/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon23/08/1989
Director resigned;new director appointed
dot icon30/07/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon30/07/1987
Director resigned;new director appointed
dot icon30/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
100.00
-
0.00
-
-
2023
3
100.00
-
0.00
-
-
2023
3
100.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

100.00 £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/12/2020 - Present
209
DERIAZ CAMPSIE LIMITED
Corporate Secretary
26/07/2018 - 30/12/2020
17
THISTLE REALISATIONS 2018 LIMITED
Corporate Secretary
28/12/2017 - 30/11/2018
16
Jones, Mary Elizabeth
Director
20/12/2012 - Present
-
Newton, Francesca Salvatrice
Secretary
14/11/1995 - 28/12/2017
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED

CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/1987 with the registered office located at Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED?

toggle

CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/1987 .

Where is CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED is registered at Leete Estate Management 119-120 High Street, Eton, Windsor, Berkshire SL4 6AN.

What does CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED have?

toggle

CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Francesca Salvatrice Newton as a director on 2026-04-13.