CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446101

Incorporation date

24/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

4 Park View, Burghfield Common, Reading RG7 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1989)
dot icon19/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon05/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2025
Termination of appointment of Graham Popplewell as a director on 2024-05-24
dot icon21/08/2025
Appointment of Mr David Jonathan Matthews as a director on 2024-05-24
dot icon11/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2021
Termination of appointment of Gillian Patricia Sylvester as a director on 2020-09-15
dot icon07/01/2021
Appointment of Mr Michael Joseph O'brien as a director on 2020-09-15
dot icon15/09/2020
Appointment of Mr Keith Morris as a secretary on 2020-01-11
dot icon15/09/2020
Termination of appointment of Gillian Patricia Sylvester as a secretary on 2020-01-11
dot icon03/09/2020
Registered office address changed from Flat 1 Charlecombe House 23 Rectory Road Wokingham Berkshire RG40 1DP to 4 Park View Burghfield Common Reading RG7 3EJ on 2020-09-03
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/01/2019
Appointment of Mr Keith Wilfred Morris as a director on 2018-08-16
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon11/01/2018
Termination of appointment of Mervyn Stanley Charles Johnson as a director on 2017-11-28
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Registered office address changed from Flat 1 Charecombe House 23 Rectory Road Wokingham Berkshire RG40 1DP to Flat 1 Charlecombe House 23 Rectory Road Wokingham Berkshire RG40 1DP on 2015-01-16
dot icon31/12/2014
Appointment of Mr Mervyn Stanley Charles Johnson as a director on 2014-10-08
dot icon21/12/2014
Appointment of Mr Stojan Kalik as a director on 2014-10-08
dot icon21/12/2014
Appointment of Mrs Stojanka Kalik as a director on 2014-10-08
dot icon17/12/2014
Termination of appointment of Linda Maria Williams as a director on 2014-01-30
dot icon17/12/2014
Termination of appointment of Marko Kalik as a director on 2014-07-31
dot icon17/12/2014
Termination of appointment of Joyce Mary Butler as a director on 2014-07-31
dot icon15/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/01/2012
Appointment of Miss Jacqueline Ann Gates as a director on 2011-09-14
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Miss Gillian Patricia Sylvester on 2010-01-11
dot icon11/01/2010
Director's details changed for Graham Popplewell on 2010-01-11
dot icon11/01/2010
Director's details changed for Linda Maria Williams on 2010-01-11
dot icon11/01/2010
Director's details changed for Marko Kalik on 2010-01-11
dot icon11/01/2010
Director's details changed for Josephine Rosina Sadler on 2010-01-11
dot icon11/01/2010
Director's details changed for Gillian Patricia Sylvester on 2010-01-11
dot icon11/01/2010
Director's details changed for Joyce Mary Butler on 2010-01-11
dot icon31/12/2009
Termination of appointment of Sheila Gates as a director
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon04/08/2008
Appointment terminated secretary joyce butler
dot icon04/08/2008
Secretary appointed gillian patricia sylvester
dot icon04/08/2008
Registered office changed on 04/08/2008 from flat 3 charlecombe house 23 rectory road wokingham berkshire RG40 1DP
dot icon26/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2008
New director appointed
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon22/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon24/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/08/2005
New secretary appointed
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
Registered office changed on 04/08/05 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon13/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/07/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Return made up to 31/12/03; full list of members
dot icon15/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/02/2003
New secretary appointed
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon08/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2002
Secretary resigned
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 24 friar street reading berkshire RG1 1DP
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
New director appointed
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/01/2002
Director resigned
dot icon19/12/2001
Secretary's particulars changed
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Registered office changed on 05/09/01 from: 7 broad street wokingham berkshire RG40 1AY
dot icon22/05/2001
Registered office changed on 22/05/01 from: c/o martin & pole nicholas 24 friar street reading berkshire RG1 1DP
dot icon15/02/2001
New director appointed
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director's particulars changed
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/01/2001
New director appointed
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
Registered office changed on 23/07/99 from: flat 3 charlecombe house 23 rectory road wokingham berkshire RG40 1DP
dot icon13/05/1999
Return made up to 31/12/98; full list of members
dot icon13/05/1999
Location of register of members
dot icon13/05/1999
Return made up to 31/12/97; no change of members
dot icon13/05/1999
Secretary resigned;director resigned
dot icon13/05/1999
Accounts for a small company made up to 1998-03-31
dot icon13/05/1999
Accounts for a small company made up to 1997-03-31
dot icon13/05/1999
Accounts for a small company made up to 1996-03-31
dot icon13/05/1999
Accounts for a small company made up to 1995-03-31
dot icon13/05/1999
Return made up to 31/12/96; no change of members
dot icon12/05/1999
Restoration by order of the court
dot icon28/10/1997
Final Gazette dissolved via compulsory strike-off
dot icon24/06/1997
First Gazette notice for compulsory strike-off
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon11/04/1995
Return made up to 31/12/94; no change of members
dot icon17/03/1995
Secretary resigned;new secretary appointed
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon08/04/1994
Return made up to 31/12/93; no change of members
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon23/03/1993
Return made up to 31/12/92; full list of members
dot icon24/11/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Auditor's resignation
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon23/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon11/09/1991
New director appointed
dot icon20/08/1991
Director resigned
dot icon01/07/1991
Full accounts made up to 1991-03-31
dot icon01/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1991
New secretary appointed
dot icon05/02/1991
Registered office changed on 05/02/91 from: charlecombe house 23 rectory road wokingham berkshire RG11
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1990
Secretary resigned
dot icon24/11/1989
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 icon+2.17 % *

* during past year

Cash in Bank

£16,209.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
0
15.47K
-
0.00
15.33K
-
2022
0
16.22K
-
0.00
15.86K
-
2023
0
16.98K
-
0.00
16.21K
-
2023
0
16.98K
-
0.00
16.21K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.98K £Ascended4.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.21K £Ascended2.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Popple Well, Graham
Director
17/01/2008 - 24/05/2024
3
Gates, Jacqueline Ann
Director
14/09/2011 - Present
1
Kalik, Stojan
Director
08/10/2014 - Present
-
Kalik, Stojanka
Director
08/10/2014 - Present
-
Sadler, Josephine Rosina
Director
14/12/2001 - Present
1

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 CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED

CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/1989 with the registered office located at 4 Park View, Burghfield Common, Reading RG7 3EJ. There are currently 7 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 CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/1989 .

Where is CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED is registered at 4 Park View, Burghfield Common, Reading RG7 3EJ.

What does CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-31 with updates.