CHARLES COURT RESIDENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

CHARLES COURT RESIDENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02377071

Incorporation date

27/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

5 Charles Court, Selsdon Road, South Croydon CR2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon02/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon26/02/2026
Termination of appointment of Pamela Jacqueline Norton Buttrey as a director on 2026-02-26
dot icon26/02/2026
Termination of appointment of Robert John Shambler as a director on 2026-02-26
dot icon22/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon08/11/2023
Termination of appointment of Alexander Clark as a director on 2023-11-08
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Notification of a person with significant control statement
dot icon22/05/2023
Director's details changed for Mr Alexander Clark on 2023-05-21
dot icon22/05/2023
Appointment of Mr Prashant Jayantilal Mistry as a director on 2023-05-22
dot icon22/05/2023
Cessation of Alexander Paul Clark as a person with significant control on 2023-05-22
dot icon14/05/2023
Registered office address changed from 1 Charles Court 89 Selsdon Road South Croydon CR2 6PZ England to 5 Charles Court Selsdon Road South Croydon CR2 6PZ on 2023-05-14
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon16/01/2023
Withdrawal of a person with significant control statement on 2023-01-17
dot icon16/01/2023
Notification of Alexander Paul Clark as a person with significant control on 2021-03-01
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/03/2021
Registered office address changed from Charles Court 6 Charles Court 89 Selsdon Road South Croydon Surrey CR2 6PZ England to 1 Charles Court 89 Selsdon Road South Croydon CR2 6PZ on 2021-03-21
dot icon01/03/2021
Termination of appointment of Wesley Elisha Etan as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mr Alexander Clark as a director on 2021-03-01
dot icon07/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/06/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon15/05/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon07/02/2019
Registered office address changed from 3 Charles Court 89 Selsdon Road South Croydon Surrey CR2 6PZ England to Charles Court 6 Charles Court 89 Selsdon Road South Croydon Surrey CR2 6PZ on 2019-02-07
dot icon02/09/2018
Appointment of Mr Wesley Elisha Etan as a director on 2018-09-01
dot icon31/07/2018
Termination of appointment of Roger John Brown as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Roger John Brown as a secretary on 2018-07-31
dot icon27/06/2018
Appointment of Mr Robert John Shambler as a director on 2018-06-25
dot icon27/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-04
dot icon21/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Termination of appointment of Margaret Mary Wilkes as a director on 2015-12-14
dot icon26/11/2015
Registered office address changed from 6 Charles Court 89 Selsdon Road South Croydon Surrey CR2 6PZ to 3 Charles Court 89 Selsdon Road South Croydon Surrey CR2 6PZ on 2015-11-26
dot icon26/02/2015
Annual return made up to 2015-02-04
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-04
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-04
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-02-04
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-02-04
dot icon24/03/2011
Termination of appointment of Pamela Buttry as a secretary
dot icon24/03/2011
Termination of appointment of Pamela Buttry as a director
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-04 no member list
dot icon01/03/2010
Director's details changed for Roger John Brown on 2010-03-01
dot icon01/03/2010
Director's details changed for Pamela Jacqueline Norton Buttry on 2010-03-01
dot icon01/03/2010
Director's details changed for Margaret Mary Wilkes on 2010-03-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Appointment of Pamela Jacqueline Norton Buttrey as a director
dot icon03/03/2009
Annual return made up to 04/02/09
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Annual return made up to 04/02/08
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Annual return made up to 04/02/07
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Annual return made up to 04/02/06
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Annual return made up to 04/02/05
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/03/2004
Annual return made up to 04/02/04
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Annual return made up to 04/02/03
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Annual return made up to 04/02/02
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/03/2001
Annual return made up to 04/02/01
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Accounts for a small company made up to 1999-03-31
dot icon13/03/2000
New secretary appointed;new director appointed
dot icon29/01/1999
Annual return made up to 04/02/99
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/02/1998
Annual return made up to 04/02/98
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/02/1997
Annual return made up to 04/02/97
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon16/02/1996
Annual return made up to 04/02/96
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon15/02/1995
Annual return made up to 04/02/95
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon16/01/1995
Secretary resigned
dot icon16/01/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/02/1994
Annual return made up to 04/02/94
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon10/02/1993
Annual return made up to 04/02/93
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon21/02/1992
Annual return made up to 04/02/92
dot icon03/02/1992
Director resigned;new director appointed
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon13/02/1991
Annual return made up to 04/02/91
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
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
31/03/2025
dot iconNext confirmation date
17/02/2027
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)
2022
3
7.79K
-
0.00
-
-
2023
3
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Prashant Jayantilal
Director
22/05/2023 - Present
2
Buttrey, Pamela Jacqueline Norton
Director
10/11/2009 - 26/02/2026
4
Mr Alexander Paul Clark
Director
01/03/2021 - 08/11/2023
-
Shambler, Robert John
Director
25/06/2018 - 26/02/2026
-

Persons with Significant Control

3
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 RESIDENTS GROUP LIMITED

CHARLES COURT RESIDENTS GROUP LIMITED is an(a) Active company incorporated on 27/04/1989 with the registered office located at 5 Charles Court, Selsdon Road, South Croydon CR2 6PZ. There is currently 1 active director 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 RESIDENTS GROUP LIMITED?

toggle

CHARLES COURT RESIDENTS GROUP LIMITED is currently Active. It was registered on 27/04/1989 .

Where is CHARLES COURT RESIDENTS GROUP LIMITED located?

toggle

CHARLES COURT RESIDENTS GROUP LIMITED is registered at 5 Charles Court, Selsdon Road, South Croydon CR2 6PZ.

What does CHARLES COURT RESIDENTS GROUP LIMITED do?

toggle

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

What is the latest filing for CHARLES COURT RESIDENTS GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-17 with no updates.