CHARLES COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02244515

Incorporation date

15/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BUTLIN PROPERTY SERVICES LTD, 40 Howard Road, Leicester LE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1988)
dot icon30/04/2026
Micro company accounts made up to 2025-06-30
dot icon13/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon27/05/2025
Termination of appointment of Butlin Property Services Limited as a director on 2025-05-27
dot icon27/05/2025
Termination of appointment of Peter William Butlin as a director on 2025-05-27
dot icon27/05/2025
Secretary's details changed for Butlin Property Services on 2025-04-04
dot icon19/02/2025
Micro company accounts made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon02/04/2024
Appointment of Dr Keith Geraghty as a director on 2024-04-02
dot icon19/01/2024
Appointment of Mr Peter William Butlin as a director on 2024-01-19
dot icon11/12/2023
Micro company accounts made up to 2023-06-30
dot icon11/12/2023
Termination of appointment of Peter William Butlin as a director on 2023-04-01
dot icon11/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon11/12/2023
Appointment of Butlin Property Services Limited as a director on 2023-04-01
dot icon11/12/2023
Termination of appointment of Peter Butlin as a secretary on 2023-04-01
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/12/2021
Termination of appointment of David Victor Kennelly as a director on 2021-05-21
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Appointment of Mr Peter Butlin as a director on 2021-05-21
dot icon17/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-06-30
dot icon04/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-06-30
dot icon15/09/2017
Appointment of Butlin Property Services as a secretary on 2017-09-15
dot icon29/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon05/12/2016
Appointment of Mr Peter Butlin as a secretary on 2016-12-05
dot icon05/12/2016
Director's details changed for Mr David Victor Kennelly on 2016-12-05
dot icon05/12/2016
Termination of appointment of David Haydn Cobley as a director on 2016-12-05
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Termination of appointment of Cpbigwood Management Llp as a secretary on 2015-07-01
dot icon08/07/2015
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to C/O Butlin Property Services Ltd 40 Howard Road Leicester LE2 1XG on 2015-07-08
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2015
Appointment of Mr David Victor Kennelly as a director on 2015-02-24
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr David Haydn Cobley on 2014-10-22
dot icon25/04/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon25/04/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Michael Hull as a director
dot icon17/05/2013
Secretary's details changed for Mr Ivan Lloyd on 2013-05-17
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon14/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough LE12 9RG United Kingdom on 2012-12-14
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/03/2011
Appointment of Michael David Hull as a director
dot icon11/03/2011
Termination of appointment of John Hallam as a director
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon04/01/2011
Appointment of Mr Ivan Lloyd as a secretary
dot icon04/01/2011
Termination of appointment of Countrywide Property Mangement as a secretary
dot icon04/01/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-01-04
dot icon22/11/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon16/06/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon18/05/2010
Registered office address changed from 161 New Union Street Coventry CV1 2PL United Kingdom on 2010-05-18
dot icon18/05/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon18/05/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon09/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/12/2009
Secretary's details changed for Countrywide Property Mangement on 2009-12-08
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr David Haydn Cobley on 2009-12-08
dot icon08/12/2009
Director's details changed for John Thomas Hallam on 2009-12-08
dot icon16/09/2009
Registered office changed on 16/09/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
dot icon03/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/01/2009
Registered office changed on 26/01/2009 from 48 granby street leicester LE1 1DH
dot icon06/01/2009
Return made up to 06/12/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/12/2007
Return made up to 06/12/07; full list of members
dot icon19/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/02/2007
Return made up to 06/12/06; full list of members
dot icon20/12/2006
Secretary's particulars changed
dot icon20/12/2006
Registered office changed on 20/12/06 from: countrywide property management the rutland centre 56 halford street leicester leicestershire LE1 1TQ
dot icon30/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/02/2006
Return made up to 06/12/05; full list of members
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
Secretary resigned
dot icon31/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/12/2004
Return made up to 06/12/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/12/2003
Return made up to 06/12/03; full list of members
dot icon13/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 06/12/02; full list of members
dot icon18/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon11/12/2001
Return made up to 06/12/01; full list of members
dot icon06/07/2001
Registered office changed on 06/07/01 from: spencers management the rutland centre 56 halford street leicester LE1 1TQ
dot icon31/01/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Return made up to 06/12/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-06-30
dot icon13/12/1999
Return made up to 06/12/99; full list of members
dot icon09/06/1999
Secretary's particulars changed
dot icon31/03/1999
Full accounts made up to 1998-06-30
dot icon17/12/1998
Return made up to 06/12/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-06-30
dot icon20/02/1998
New director appointed
dot icon31/12/1997
Return made up to 06/12/97; change of members
dot icon21/08/1997
Director resigned
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon10/01/1997
Return made up to 06/12/96; full list of members
dot icon04/04/1996
Full accounts made up to 1995-06-30
dot icon08/12/1995
Return made up to 06/12/95; change of members
dot icon03/05/1995
Full accounts made up to 1994-06-30
dot icon14/12/1994
Return made up to 12/12/94; full list of members
dot icon19/10/1994
Secretary resigned;new secretary appointed
dot icon19/10/1994
Registered office changed on 19/10/94 from: 3 charles court knighton drive leicester leics le 23H
dot icon17/01/1994
Accounts for a small company made up to 1993-06-30
dot icon16/01/1994
Return made up to 20/12/93; full list of members
dot icon02/08/1993
Director resigned;new director appointed
dot icon01/02/1993
Accounts for a small company made up to 1992-06-30
dot icon17/01/1993
Return made up to 20/12/92; change of members
dot icon19/01/1992
Full accounts made up to 1991-06-30
dot icon15/01/1992
Return made up to 20/12/91; change of members
dot icon12/02/1991
Full accounts made up to 1990-06-30
dot icon09/01/1991
Return made up to 20/12/90; full list of members
dot icon15/01/1990
Accounts for a small company made up to 1989-06-30
dot icon07/11/1989
Ad 23/10/89--------- £ si 1@1=1 £ ic 11/12
dot icon12/10/1989
Return made up to 21/09/89; full list of members
dot icon24/07/1989
Wd 20/07/89 ad 16/06/89--------- £ si 2@1=2 £ ic 9/11
dot icon06/04/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon14/09/1988
Wd 25/08/88 ad 01/08/88--------- £ si 7@1=7 £ ic 2/9
dot icon02/08/1988
Resolutions
dot icon05/07/1988
Certificate of change of name
dot icon14/06/1988
Director resigned;new director appointed
dot icon14/06/1988
Secretary resigned;new secretary appointed
dot icon14/06/1988
Registered office changed on 14/06/88 from: 2 baches street london N1 6UB
dot icon15/04/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.44K
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
02/02/2010 - 02/02/2010
273
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
02/02/2010 - 30/09/2010
273
BUTLIN PROPERTY SERVICES LTD
Corporate Secretary
15/09/2017 - Present
50
BUTLIN PROPERTY SERVICES LTD
Corporate Director
01/04/2023 - 27/05/2025
50
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
25/04/2014 - 01/07/2015
288

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 CHARLES COURT MANAGEMENT COMPANY LIMITED

CHARLES COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/04/1988 with the registered office located at C/O BUTLIN PROPERTY SERVICES LTD, 40 Howard Road, Leicester LE2 1XG. There are currently 2 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 CHARLES COURT MANAGEMENT COMPANY LIMITED?

toggle

CHARLES COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/04/1988 .

Where is CHARLES COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHARLES COURT MANAGEMENT COMPANY LIMITED is registered at C/O BUTLIN PROPERTY SERVICES LTD, 40 Howard Road, Leicester LE2 1XG.

What does CHARLES COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARLES COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-06-30.