CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01389567

Incorporation date

18/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sherlock Estate Management Sherlock House, 6 Manor Road, Wallasey CH45 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/03/2026
Appointment of Miss Finola Annette O'donnell as a director on 2026-03-30
dot icon27/02/2026
Appointment of Mrs Jane Gyorffy as a director on 2026-02-27
dot icon27/02/2026
Confirmation statement made on 2025-10-31 with updates
dot icon16/01/2026
Termination of appointment of Brian Gill as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Brian Gill as a secretary on 2026-01-16
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon23/01/2023
Termination of appointment of Raymond Hellon as a director on 2023-01-10
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon21/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon16/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Termination of appointment of Trevor John Hargreaves as a director on 2020-11-03
dot icon14/12/2020
Termination of appointment of Eileen Mary Pringle as a director on 2020-08-27
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon06/05/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/07/2017
Micro company accounts made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from C/O Charlesville Court 10 Meadway Upton Wirral Upton Merseyside CH49 6TG to C/O Sherlock Estate Management Sherlock House 6 Manor Road Wallasey CH45 4JB on 2017-06-19
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/11/2016
Termination of appointment of Shelagh Jane Elizabeth Crosbie as a director on 2016-03-31
dot icon14/11/2016
Termination of appointment of Pamela Louise Elmer as a director on 2016-02-16
dot icon14/11/2016
Termination of appointment of Sheila Harding as a director on 2014-06-02
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Director's details changed for Mr Brian Gill on 2013-05-21
dot icon21/05/2013
Appointment of Mr Brian Gill as a director
dot icon21/05/2013
Appointment of Mr Brian Gill as a secretary
dot icon21/05/2013
Termination of appointment of Sheila Harding as a secretary
dot icon19/12/2012
Termination of appointment of Francis Le Cozannet as a director
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Registered office address changed from 112a Wallasey Road (Entarnce Belvidere Road) Wallasey Wirral CH44 2AE on 2012-02-13
dot icon04/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/11/2011
Director's details changed for Eileen Mary Pringle on 2011-11-10
dot icon10/11/2011
Director's details changed for Mr Trevor John Hargreaves on 2011-11-10
dot icon10/11/2011
Director's details changed for Francis John Le Cozannet on 2011-11-10
dot icon10/11/2011
Director's details changed for Mrs Sheila Harding on 2011-11-10
dot icon10/11/2011
Director's details changed for Raymond Hellon on 2011-11-10
dot icon10/11/2011
Secretary's details changed for Sheila Harding on 2011-11-10
dot icon10/11/2011
Director's details changed for Pamela Louise Elmer on 2011-11-10
dot icon10/11/2011
Director's details changed for Shelagh Jane Elizabeth Crosbie on 2011-11-10
dot icon23/06/2011
Appointment of Raymond Hellon as a director
dot icon31/05/2011
Registered office address changed from R F Frazer & Co 86-88 Wallasey Road Wallasey Wirral CH44 2EZ on 2011-05-31
dot icon16/11/2010
Termination of appointment of Edward Martin as a director
dot icon16/11/2010
Termination of appointment of Philip Storey as a director
dot icon16/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 31/10/08; no change of members
dot icon17/02/2009
Director's change of particulars / eileen pringle / 30/10/2008
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/04/2008
Appointment terminated director timothy robertson
dot icon01/02/2008
Return made up to 31/10/07; change of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon06/02/2007
Return made up to 31/10/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 31/10/05; no change of members
dot icon14/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 31/10/04; no change of members
dot icon23/11/2004
Registered office changed on 23/11/04 from: c/o R.F. frazer & co, 49 greasby road, greasby, wirral, merseyside CH49 3NF
dot icon16/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 31/10/02; full list of members
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 31/10/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Return made up to 31/10/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon04/11/1998
Return made up to 31/10/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon18/11/1997
Return made up to 31/10/97; no change of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Full accounts made up to 1995-12-31
dot icon17/01/1997
Return made up to 31/10/96; full list of members
dot icon17/01/1997
Return made up to 31/10/95; full list of members
dot icon17/01/1997
New director appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon07/12/1994
Return made up to 31/10/94; no change of members
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/01/1994
Director resigned;new director appointed
dot icon19/12/1993
Director resigned;new director appointed
dot icon19/12/1993
Return made up to 31/10/93; full list of members
dot icon02/12/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 31/10/92; no change of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon07/11/1992
Registered office changed on 07/11/92 from: c/o kidsons impey, 11 downham road south, heswall, wirrall merseyside L60 5RG
dot icon17/03/1992
Return made up to 31/10/91; full list of members
dot icon17/03/1992
Full accounts made up to 1990-12-31
dot icon06/03/1992
New director appointed
dot icon10/09/1991
Return made up to 30/11/90; no change of members
dot icon10/09/1991
Registered office changed on 10/09/91 from: c/o kidsons, 3A grange road, west kirby, wirral L48 4DY
dot icon10/09/1991
Return made up to 02/11/89; no change of members
dot icon02/05/1991
Full accounts made up to 1989-12-31
dot icon02/05/1991
Full accounts made up to 1988-12-31
dot icon03/01/1990
Compulsory strike-off action has been discontinued
dot icon20/12/1989
Full accounts made up to 1987-12-31
dot icon20/12/1989
Full accounts made up to 1986-12-31
dot icon20/12/1989
Full accounts made up to 1985-12-31
dot icon20/12/1989
Full accounts made up to 1984-12-31
dot icon20/12/1989
Full accounts made up to 1983-12-31
dot icon20/12/1989
Full accounts made up to 1982-12-31
dot icon20/12/1989
Full accounts made up to 1981-12-31
dot icon20/12/1989
Full accounts made up to 1980-12-31
dot icon20/12/1989
Full accounts made up to 1979-12-31
dot icon20/12/1989
Return made up to 31/10/88; full list of members
dot icon20/12/1989
Return made up to 31/12/87; full list of members
dot icon20/12/1989
Return made up to 31/12/86; full list of members
dot icon20/12/1989
Return made up to 31/12/85; full list of members
dot icon20/12/1989
Return made up to 31/12/84; full list of members
dot icon20/12/1989
Return made up to 31/12/83; full list of members
dot icon20/12/1989
Return made up to 31/12/82; full list of members
dot icon20/12/1989
Return made up to 31/12/81; full list of members
dot icon20/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon08/11/1989
Registered office changed on 08/11/89 from: 21A noctorum dell, noctorum, birkenhead, merseyside L43 9UL
dot icon29/08/1989
First gazette
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New secretary appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/12/1988
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.33K
-
0.00
-
-
2022
1
673.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gyorffy, Jane
Director
27/02/2026 - Present
5
Duggleby, Lisa Jane
Director
06/07/1993 - 01/01/2007
-
Elmer, Pamela Louise
Director
14/10/1994 - 16/02/2016
-
Gill, Brian
Director
09/05/2013 - 16/01/2026
-
Hellon, Raymond
Director
01/05/2011 - 10/01/2023
-

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 CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED

CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/09/1978 with the registered office located at C/O Sherlock Estate Management Sherlock House, 6 Manor Road, Wallasey CH45 4JB. 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 CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED?

toggle

CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/09/1978 .

Where is CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED is registered at C/O Sherlock Estate Management Sherlock House, 6 Manor Road, Wallasey CH45 4JB.

What does CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 30/03/2026: Appointment of Miss Finola Annette O'donnell as a director on 2026-03-30.