CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781187

Incorporation date

27/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Rivendell C/O Turtle Accounting Ltd, Rivendell, Top Street, Northend, Warwickshire CV47 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon03/02/2026
Micro company accounts made up to 2025-12-31
dot icon09/07/2025
Appointment of Mrs Deborah Susan Tandy as a director on 2025-06-29
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon15/05/2025
Appointment of Mrs Catherina Mary Bowskill as a secretary on 2025-05-01
dot icon13/05/2025
Termination of appointment of Daniel Barton as a secretary on 2025-04-24
dot icon13/05/2025
Termination of appointment of Daniel Barton as a director on 2025-04-24
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2024
Appointment of Mr Kevin Collins Brown as a director on 2024-09-18
dot icon29/05/2024
Director's details changed for Mrs Caterina Bowskill on 2024-05-24
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon26/04/2024
Termination of appointment of Kevin Gerard Mckeown as a director on 2024-04-04
dot icon26/04/2024
Termination of appointment of Lee Anthony Clarke as a director on 2024-04-24
dot icon26/04/2024
Termination of appointment of Lee Anthony Clarke as a secretary on 2024-04-24
dot icon26/04/2024
Termination of appointment of Patricia Ann Matjaszek as a director on 2024-04-24
dot icon26/04/2024
Termination of appointment of Alison Janet Hickman as a director on 2024-04-24
dot icon26/04/2024
Appointment of Mr Gregory Young as a director on 2024-04-19
dot icon26/04/2024
Appointment of Mrs Caterina Bowskill as a director on 2024-04-24
dot icon26/04/2024
Appointment of Mr Daniel Barton as a secretary on 2024-04-25
dot icon12/02/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Registered office address changed from C/O T & M Accounting Services Ltd 20 Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN England to Rivendell C/O Turtle Accounting Ltd Rivendell, Top Street Northend Warwickshire CV47 2TN on 2024-01-23
dot icon13/12/2023
Appointment of Mr Kevin Gerard Mckeown as a director on 2023-06-01
dot icon13/12/2023
Appointment of Mr David John Sampson as a director on 2023-06-01
dot icon26/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2022
Termination of appointment of Geoffrey Joseph Spooner as a director on 2022-06-10
dot icon23/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Appointment of Mr Lee Anthony Clarke as a secretary on 2021-09-16
dot icon28/09/2021
Appointment of Mrs Alison Janet Hickman as a director on 2021-09-23
dot icon03/08/2021
Termination of appointment of Clive Bartley as a director on 2021-08-01
dot icon03/08/2021
Termination of appointment of Clive Bartley as a secretary on 2021-08-01
dot icon01/08/2021
Appointment of Mr Daniel Barton as a director on 2021-08-01
dot icon22/07/2021
Appointment of Mrs Vivienne Elizabeth Stockill as a director on 2021-07-22
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon12/03/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2020
Registered office address changed from 20 T&M Accounting Services Ltd., 20 Brewsters Corner, Pendicke Street, Southam, Warwickshire. CV47 1PN England to C/O T & M Accounting Services Ltd 20 Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN on 2020-05-26
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-12-31
dot icon25/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon22/03/2019
Appointment of Mrs Linda Margaret Yeates as a director on 2019-03-21
dot icon10/03/2019
Appointment of Mr Lee Anthony Clarke as a director on 2019-03-07
dot icon28/02/2019
Termination of appointment of Martin Hine as a director on 2019-02-09
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon31/05/2018
Registered office address changed from C/O T&M Accounting Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB England to 20 T&M Accounting Services Ltd., 20 Brewsters Corner, Pendicke Street, Southam, Warwickshire. CV47 1PN on 2018-05-31
dot icon28/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-18 no member list
dot icon19/05/2016
Termination of appointment of Aidan Paul Lawrence as a director on 2016-05-19
dot icon06/05/2016
Registered office address changed from 18 Hammond Green Wellesbourne Warwick CV35 9EY England to C/O T&M Accounting Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB on 2016-05-06
dot icon07/04/2016
Termination of appointment of Aidan Paul Lawrence as a secretary on 2016-04-07
dot icon07/04/2016
Appointment of Mrs Patricia Ann Matjaszek as a director on 2016-04-07
dot icon07/04/2016
Appointment of Mr Clive Bartley as a secretary on 2016-04-07
dot icon26/11/2015
Appointment of Mr Geoffrey Joseph Spooner as a director on 2015-11-26
dot icon26/11/2015
Appointment of Mr Clive Bartley as a director on 2015-11-26
dot icon04/06/2015
Registered office address changed from 16 Hammond Green Charlecote Road Wellesbourne Warwick CV35 9EY to 18 Hammond Green Wellesbourne Warwick CV35 9EY on 2015-06-04
dot icon04/06/2015
Termination of appointment of Stephen Arthur Nightingale as a director on 2015-06-04
dot icon19/05/2015
Annual return made up to 2015-05-18 no member list
dot icon17/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Termination of appointment of Martin David Tandy as a director on 2014-10-01
dot icon29/12/2014
Termination of appointment of Adrian David Mann as a director on 2014-10-07
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-05-18 no member list
dot icon07/03/2014
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2014-03-07
dot icon19/02/2014
Termination of appointment of Robert Simonds as a secretary
dot icon19/02/2014
Appointment of Mr Aidan Paul Lawrence as a secretary
dot icon19/02/2014
Appointment of Mr Aidan Paul Lawrence as a director
dot icon18/02/2014
Appointment of Stephen Arthur Nightingale as a director
dot icon20/05/2013
Annual return made up to 2013-05-18 no member list
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon26/04/2013
Secretary's details changed for Mr Robert Simonds on 2013-04-26
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2012
Annual return made up to 2012-05-18 no member list
dot icon22/05/2012
Secretary's details changed for Mr Robert Simonds on 2012-05-22
dot icon30/03/2012
Registered office address changed from Curry & Partners 45 Summer Row Birmingham B3 1JJ on 2012-03-30
dot icon16/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Director's details changed for Mr Martin David Tandy on 2012-01-06
dot icon06/01/2012
Director's details changed for Mr Adrian David Mann on 2012-01-06
dot icon06/01/2012
Director's details changed for Mr Martin Hine on 2012-01-06
dot icon18/05/2011
Annual return made up to 2011-05-18 no member list
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2010
Annual return made up to 2010-05-18 no member list
dot icon26/05/2010
Director's details changed for Martin David Tandy on 2010-05-18
dot icon26/05/2010
Director's details changed for Adrian David Mann on 2010-05-18
dot icon26/05/2010
Director's details changed for Martin Hine on 2010-05-18
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2009
Annual return made up to 18/05/09
dot icon08/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2009
Secretary's change of particulars / robert simonds / 01/12/2008
dot icon14/10/2008
Appointment terminated director james durrant
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/06/2008
Appointment terminated director gregory young
dot icon02/06/2008
Annual return made up to 18/05/08
dot icon06/11/2007
Director resigned
dot icon05/07/2007
Annual return made up to 18/05/07
dot icon21/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/06/2006
Annual return made up to 18/05/06
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/09/2005
Accounts for a dormant company made up to 2003-12-31
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon01/06/2005
Annual return made up to 18/05/05
dot icon08/06/2004
Annual return made up to 18/05/04
dot icon17/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/06/2003
Annual return made up to 18/05/03
dot icon18/06/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon03/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/01/2003
New director appointed
dot icon27/11/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/09/2002
Director resigned
dot icon16/06/2002
Annual return made up to 18/05/02
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Director resigned
dot icon02/10/2001
Registered office changed on 02/10/01 from: friars gate 1011 stratford road solihull west midlands B90 4BN
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon15/06/2001
Annual return made up to 18/05/01
dot icon21/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon14/06/2000
New director appointed
dot icon25/05/2000
Annual return made up to 18/05/00
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon22/04/2000
Director resigned
dot icon10/06/1999
Secretary resigned
dot icon27/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.42K
-
0.00
-
-
2022
0
12.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, David John
Director
01/06/2023 - Present
1
Mckeown, Kevin Gerard
Director
01/06/2023 - 04/04/2024
-
Barton, Daniel
Director
01/08/2021 - 24/04/2025
-
Clarke, Lee Anthony
Director
07/03/2019 - 24/04/2024
1
Yeates, Linda Margaret
Director
21/03/2019 - 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 CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED

CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at Rivendell C/O Turtle Accounting Ltd, Rivendell, Top Street, Northend, Warwickshire CV47 2TN. There are currently 8 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 CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/05/1999 .

Where is CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED is registered at Rivendell C/O Turtle Accounting Ltd, Rivendell, Top Street, Northend, Warwickshire CV47 2TN.

What does CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-12-31.