CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572978

Incorporation date

11/01/1991

Size

Dormant

Contacts

Registered address

Registered address

8 Stanhope Gate, Camberley, Surrey GU15 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1991)
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon29/03/2025
Accounts for a dormant company made up to 2025-01-31
dot icon31/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/02/2024
Director's details changed for Mr Stewart Hugh Grant on 2024-01-01
dot icon08/02/2024
Director's details changed for Mr Jason William Poynting on 2024-01-01
dot icon08/02/2024
Registered office address changed from C/O Sennen Property Mgmt Ltd 379-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-02-08
dot icon04/01/2024
Secretary's details changed for Sennen Property Management Limited on 2024-01-01
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon01/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon11/03/2020
Accounts for a dormant company made up to 2020-01-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon02/07/2019
Termination of appointment of Richard John Grady as a director on 2019-07-02
dot icon20/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon24/09/2018
Appointment of Sennen Property Management Ltd as a secretary on 2018-09-24
dot icon24/09/2018
Registered office address changed from Quatro House Lyon Way Camberley GU16 7ER United Kingdom to C/O Sennen Property Mgmt Ltd 379-399 London Road Camberley GU15 3HL on 2018-09-24
dot icon06/09/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Quatro House Lyon Way Camberley GU16 7ER on 2018-09-06
dot icon05/09/2018
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-08-30
dot icon23/08/2018
Micro company accounts made up to 2018-01-31
dot icon13/06/2018
Appointment of Mr Richard John Grady as a director on 2018-05-17
dot icon13/06/2018
Appointment of Mr Stewart Hugh Grant as a director on 2018-05-17
dot icon27/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon19/08/2016
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2016-05-25
dot icon19/08/2016
Termination of appointment of Stephen Eric Tomlinson as a secretary on 2016-05-25
dot icon19/08/2016
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ to 94 Park Lane Croydon Surrey CR0 1JB on 2016-08-19
dot icon26/04/2016
Total exemption full accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2016-01-02 no member list
dot icon14/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2015-01-02 no member list
dot icon08/05/2014
Total exemption full accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2014-01-02 no member list
dot icon27/03/2013
Total exemption full accounts made up to 2013-01-31
dot icon02/01/2013
Annual return made up to 2013-01-02 no member list
dot icon08/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2012-01-03 no member list
dot icon13/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2011-01-04 no member list
dot icon22/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon05/01/2010
Annual return made up to 2010-01-04 no member list
dot icon04/01/2010
Director's details changed for Mr Jason William Poynting on 2010-01-04
dot icon17/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/10/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-10-06
dot icon22/01/2009
Annual return made up to 03/01/09
dot icon01/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
dot icon07/03/2008
Annual return made up to 03/01/08
dot icon12/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon21/01/2007
Annual return made up to 03/01/07
dot icon22/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/01/2006
Annual return made up to 03/01/06
dot icon06/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/01/2005
Annual return made up to 03/01/05
dot icon15/12/2004
Director resigned
dot icon06/07/2004
Full accounts made up to 2004-01-31
dot icon05/04/2004
Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD
dot icon16/01/2004
Annual return made up to 03/01/04
dot icon05/06/2003
Full accounts made up to 2003-01-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: 707 high road north finchley london N12 0BT
dot icon20/01/2003
Annual return made up to 03/01/03
dot icon18/06/2002
Full accounts made up to 2002-01-31
dot icon11/01/2002
Annual return made up to 03/01/02
dot icon02/04/2001
Full accounts made up to 2001-01-31
dot icon22/01/2001
Annual return made up to 03/01/01
dot icon19/04/2000
Full accounts made up to 2000-01-31
dot icon11/04/2000
Director's particulars changed
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Annual return made up to 03/01/00
dot icon26/07/1999
New director appointed
dot icon09/05/1999
Full accounts made up to 1999-01-31
dot icon17/02/1999
Director resigned
dot icon04/01/1999
Annual return made up to 03/01/99
dot icon23/09/1998
Director resigned
dot icon16/04/1998
Full accounts made up to 1998-01-31
dot icon05/03/1998
New director appointed
dot icon26/01/1998
Annual return made up to 03/01/98
dot icon08/08/1997
Full accounts made up to 1997-01-31
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
Registered office changed on 09/05/97 from: 1 wellington house baker street weybridge surrey KT13 8DZ
dot icon09/05/1997
Secretary resigned
dot icon08/01/1997
Annual return made up to 03/01/97
dot icon13/11/1996
New director appointed
dot icon08/10/1996
Director resigned
dot icon02/09/1996
Secretary's particulars changed
dot icon02/09/1996
Registered office changed on 02/09/96 from: 62 pewley way guildford surrey GU1 3QA
dot icon02/06/1996
Full accounts made up to 1996-01-31
dot icon05/01/1996
Annual return made up to 11/01/96
dot icon24/10/1995
Director resigned
dot icon12/07/1995
Full accounts made up to 1995-01-31
dot icon19/01/1995
Annual return made up to 11/01/95
dot icon21/12/1994
Registered office changed on 21/12/94 from: 1 wellington house baker street weybridge surrey KT13 8DZ
dot icon05/07/1994
Full accounts made up to 1994-01-31
dot icon11/02/1994
Annual return made up to 11/01/94
dot icon06/01/1994
New director appointed
dot icon07/12/1993
Director resigned
dot icon27/09/1993
Registered office changed on 27/09/93 from: 34 beechcroft manor oatlands drive weybridge surrey KT13 9NZ
dot icon08/09/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
Full accounts made up to 1993-01-31
dot icon19/01/1993
Annual return made up to 11/01/93
dot icon03/04/1992
Registered office changed on 03/04/92 from: 39 thames street weybridge surrey KT13 8JG
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New secretary appointed
dot icon03/04/1992
Secretary resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon03/04/1992
Director resigned
dot icon25/03/1992
Full accounts made up to 1992-01-31
dot icon22/01/1992
Annual return made up to 11/01/92
dot icon11/01/1991
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
24/09/2018 - Present
289
Poynting, Jason William
Director
30/03/1992 - Present
10
Grant, Stewart Hugh
Director
17/05/2018 - Present
1

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 CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED

CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 11/01/1991 with the registered office located at 8 Stanhope Gate, Camberley, Surrey GU15 3DW. 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 CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED?

toggle

CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED is currently Active. It was registered on 11/01/1991 .

Where is CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED located?

toggle

CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED is registered at 8 Stanhope Gate, Camberley, Surrey GU15 3DW.

What does CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED do?

toggle

CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLESCOURT (CAMBERLEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-19 with no updates.