CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI059744

Incorporation date

14/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8a Society Street, Coleraine BT52 1LACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2006)
dot icon29/09/2025
Termination of appointment of Sharon Richmond as a secretary on 2025-09-29
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon19/09/2025
Micro company accounts made up to 2025-06-30
dot icon03/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/12/2024
Registered office address changed from 7 Pattons Lane Holywood Co. Down BT18 9FX Northern Ireland to 8a Society Street Coleraine BT52 1LA on 2024-12-18
dot icon25/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/11/2022
Compulsory strike-off action has been discontinued
dot icon09/11/2022
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 7 Pattons Lane Holywood Co. Down BT18 9FX on 2022-11-09
dot icon09/11/2022
Confirmation statement made on 2022-09-05 with updates
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/02/2022
Registered office address changed from C/O First 4 Homes 53 Main Street Ballymoney Antrim BT53 6AN to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 2022-02-21
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/03/2021
Appointment of Miss Sharon Richmond as a secretary on 2017-09-01
dot icon15/03/2021
Termination of appointment of Hayley Watton as a secretary on 2017-09-01
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon24/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon10/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon15/04/2015
Accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/02/2014
Accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/06/2012
Accounts made up to 2012-06-29
dot icon22/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon06/01/2012
Annual return made up to 2011-06-14 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Stanley Mervyn Hutchison as a director on 2011-08-24
dot icon05/01/2012
Termination of appointment of Reginald Friel as a director on 2011-08-24
dot icon05/01/2012
Termination of appointment of Gillian Anne Friel as a director on 2011-08-24
dot icon05/01/2012
Appointment of Mrs Hayley Watton as a secretary on 2011-08-24
dot icon05/01/2012
Registered office address changed from 6 Sandelfields Coleraine Co Londonderry BT52 1WQ on 2012-01-05
dot icon05/01/2012
Accounts made up to 2011-06-30
dot icon05/01/2012
Director's details changed for Mrs Gillian Anne Friel on 2011-06-14
dot icon05/01/2012
Director's details changed for Reginald Friel on 2011-06-14
dot icon05/01/2012
Secretary's details changed for Gillian Anne Friel on 2011-06-14
dot icon21/11/2011
Termination of appointment of Gillian Anne Friel as a secretary on 2011-08-24
dot icon14/10/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/08/2010
Accounts made up to 2010-06-30
dot icon14/01/2010
Accounts made up to 2009-06-30
dot icon07/07/2009
14/06/09 annual return shuttle
dot icon22/08/2008
30/06/08 annual accts
dot icon23/06/2008
14/06/08 annual return shuttle
dot icon03/01/2008
Updated mem and arts
dot icon03/01/2008
Resolutions
dot icon16/08/2007
14/06/07 annual return shuttle
dot icon15/08/2007
30/06/07 annual accts
dot icon14/06/2006
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+60.10 % *

* during past year

Cash in Bank

£309.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
-
8.00
-
0.00
8.00
-
2022
0
8.00
-
0.00
193.00
-
2023
0
8.00
-
0.00
309.00
-
2023
0
8.00
-
0.00
309.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.00 £Ascended60.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richmond, Sharon
Secretary
01/09/2017 - 29/09/2025
-
Hutchison, Stanley Mervyn
Director
24/08/2011 - 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 CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED

CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED is an(a) Active company incorporated on 14/06/2006 with the registered office located at 8a Society Street, Coleraine BT52 1LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED?

toggle

CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED is currently Active. It was registered on 14/06/2006 .

Where is CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED located?

toggle

CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED is registered at 8a Society Street, Coleraine BT52 1LA.

What does CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED do?

toggle

CHARLES COURT MANAGEMENT SERVICES COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 29/09/2025: Termination of appointment of Sharon Richmond as a secretary on 2025-09-29.