CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05574329

Incorporation date

26/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon05/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon24/08/2025
Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to 36 Wharfside Fenny Stratford Milton Keynes Buckinghamshire MK2 2AZ on 2025-08-24
dot icon23/07/2025
Director's details changed for Mrs Lorraine Bodley on 2025-07-23
dot icon06/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Appointment of Mr Mark Glenn Cooper as a director on 2022-12-07
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon26/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon26/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon02/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-26 no member list
dot icon14/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-26 no member list
dot icon14/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-26 no member list
dot icon27/09/2013
Termination of appointment of Helen O'reardon as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/11/2012
Appointment of Mr Robert George Donald Varney as a director
dot icon20/11/2012
Appointment of Mrs Helen Elizabeth O'reardon as a director
dot icon20/11/2012
Appointment of Mrs Lorraine Bodley as a director
dot icon03/10/2012
Termination of appointment of Jason O'reardon as a director
dot icon27/09/2012
Annual return made up to 2012-09-26 no member list
dot icon19/07/2012
Termination of appointment of Diane Dalgarno as a secretary
dot icon19/07/2012
Appointment of Keyholder Lettings Management Limited as a secretary
dot icon19/07/2012
Registered office address changed from C/O Charlbury House Management Company 4 Islington Grove Monkston Park Milton Keynes Buckinghamshire MK10 9QA United Kingdom on 2012-07-19
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-26 no member list
dot icon11/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-26 no member list
dot icon09/10/2010
Registered office address changed from C/O Diane Dalgarno Charlbury House 4 Islington Grove Monkston Park Milton Keynes Buckinghamshire MK10 9QA United Kingdom on 2010-10-09
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2010
Appointment of Miss Diane Gail Dalgarno as a secretary
dot icon06/05/2010
Termination of appointment of Anne Mcgreal as a secretary
dot icon06/05/2010
Termination of appointment of Robert Varney as a director
dot icon06/05/2010
Appointment of Mr Jason O'reardon as a director
dot icon13/04/2010
Registered office address changed from Active House the Old Granary Broughton Milton Keynes Buckinghamshire MK16 0HU on 2010-04-13
dot icon28/09/2009
Annual return made up to 26/09/09
dot icon15/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2008
Annual return made up to 26/09/08
dot icon09/10/2008
Secretary's change of particulars / anne mcgreal / 03/10/2008
dot icon19/12/2007
New director appointed
dot icon10/12/2007
Registered office changed on 10/12/07 from: shirwell house shirwell crescent furzton lake milton keynes buckinghamshire MK4 1GA
dot icon10/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
Director resigned
dot icon07/11/2007
Annual return made up to 26/09/07
dot icon30/07/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/10/2006
Annual return made up to 26/09/06
dot icon17/10/2006
Secretary's particulars changed
dot icon26/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Terence Patrick
Director
26/09/2005 - 04/12/2007
15
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Corporate Secretary
18/07/2012 - Present
40
Green, Robert David
Director
20/07/2007 - 04/12/2007
103
Varney, Robert George Donald
Director
04/12/2007 - 06/05/2010
4
Varney, Robert George Donald
Director
21/11/2012 - Present
4

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 CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED

CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/2005 with the registered office located at 36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZ. There are currently 5 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 CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/2005 .

Where is CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED is registered at 36 Wharfside, Fenny Stratford, Milton Keynes, Buckinghamshire MK2 2AZ.

What does CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARLBURY HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-09-30.