CHARLES HARROD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES HARROD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03607427

Incorporation date

30/07/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon10/03/2026
Appointment of London Block Management Limited as a secretary on 2024-01-01
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon06/02/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2024-02-06
dot icon03/01/2024
Termination of appointment of Rendall & Rittner Limited as a secretary on 2023-12-31
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2021
Termination of appointment of Sajivan Jason Pathmanabhan as a director on 2021-09-23
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon21/12/2020
Termination of appointment of Barbara Anne Stanley as a director on 2020-12-17
dot icon24/11/2020
Appointment of Mr Carsten Riek as a director on 2020-11-24
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon03/08/2020
Director's details changed for Ms Barbara Anne Stanley on 2020-07-03
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon10/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon20/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/05/2016
Appointment of Mr Kevin Neil Potts as a director on 2016-05-18
dot icon11/09/2015
Annual return made up to 2015-07-30 no member list
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-30 no member list
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Appointment of Mr Sajivan Pathmanabhan as a director
dot icon07/08/2013
Annual return made up to 2013-07-30 no member list
dot icon13/08/2012
Annual return made up to 2012-07-30 no member list
dot icon16/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-30 no member list
dot icon29/11/2010
Termination of appointment of Puay Godwin Nee Heng as a director
dot icon08/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-08
dot icon08/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon19/08/2010
Annual return made up to 2010-07-30 no member list
dot icon19/08/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-07-30
dot icon08/07/2010
Termination of appointment of Sandra Procter as a director
dot icon17/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2010
Appointment of Puay Hoon Godwin Nee Heng as a director
dot icon10/02/2010
Appointment of Ms Barbara Anne Stanley as a director
dot icon16/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon11/01/2010
Termination of appointment of Brian Moore as a director
dot icon13/08/2009
Annual return made up to 30/07/09
dot icon13/08/2009
Location of register of members
dot icon22/06/2009
Appointment terminated director mandeep manku
dot icon14/01/2009
Secretary appointed rendall and rittner LIMITED
dot icon12/01/2009
Registered office changed on 12/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon07/01/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon30/07/2008
Annual return made up to 30/07/08
dot icon14/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/08/2007
Annual return made up to 30/07/07
dot icon08/06/2007
Accounts for a dormant company made up to 2005-12-31
dot icon10/08/2006
Annual return made up to 30/07/06
dot icon10/08/2006
Registered office changed on 10/08/06 from: harrods village estate office trinity church road barnes london SW13 8ES
dot icon10/08/2006
Location of register of members
dot icon13/06/2006
New secretary appointed
dot icon19/10/2005
Secretary resigned
dot icon19/10/2005
Registered office changed on 19/10/05 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon15/09/2005
Annual return made up to 30/07/05
dot icon24/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/08/2004
Annual return made up to 30/07/04
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/09/2003
Annual return made up to 30/07/03
dot icon07/06/2003
Accounts for a dormant company made up to 2001-12-31
dot icon17/08/2002
Annual return made up to 30/07/02
dot icon14/05/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon25/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon17/10/2001
Director resigned
dot icon07/08/2001
Annual return made up to 30/07/01
dot icon25/04/2001
Director resigned
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Secretary's particulars changed
dot icon13/10/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon04/10/2000
Registered office changed on 04/10/00 from: connaught house alexandra terrace guildford surrey GU1 3DA
dot icon04/10/2000
Secretary resigned
dot icon03/08/2000
Annual return made up to 30/07/00
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon11/11/1999
New director appointed
dot icon22/10/1999
Accounts for a dormant company made up to 1999-07-31
dot icon22/10/1999
Resolutions
dot icon13/10/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon19/08/1999
Annual return made up to 30/07/99
dot icon07/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon17/02/1999
Director's particulars changed
dot icon03/08/1998
Secretary resigned
dot icon30/07/1998
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
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
04/12/2008 - 31/12/2023
210
Inkin, Anthony Roy
Director
20/03/2000 - 21/01/2002
266
LONDON BLOCK MANAGEMENT
Corporate Secretary
01/01/2024 - Present
12
Potts, Kevin Neil
Director
18/05/2016 - Present
7
Mr Carsten Riek
Director
24/11/2020 - Present
2

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 HARROD MANAGEMENT COMPANY LIMITED

CHARLES HARROD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/1998 with the registered office located at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD. There are currently 3 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 HARROD MANAGEMENT COMPANY LIMITED?

toggle

CHARLES HARROD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/1998 .

Where is CHARLES HARROD MANAGEMENT COMPANY LIMITED located?

toggle

CHARLES HARROD MANAGEMENT COMPANY LIMITED is registered at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does CHARLES HARROD MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/03/2026: Appointment of London Block Management Limited as a secretary on 2024-01-01.