CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08777407

Incorporation date

15/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O WARDS SURVEYORS, 20 Station Road, Hinckley, Leicestershire LE10 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2013)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Termination of appointment of Glenys Margaret Gibbs as a director on 2026-03-12
dot icon16/03/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Termination of appointment of Colin Kendall as a director on 2025-07-21
dot icon17/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon28/10/2024
Notification of a person with significant control statement
dot icon20/08/2024
Cessation of Andrew Charles Burr as a person with significant control on 2023-11-06
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon31/05/2024
Termination of appointment of Adrian Charles Burr as a director on 2024-05-31
dot icon27/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-09-30
dot icon13/02/2023
Appointment of Mr Colin Kendall as a director on 2023-02-13
dot icon13/02/2023
Appointment of Mrs Deborah Karen Kendall as a director on 2023-02-13
dot icon13/02/2023
Appointment of Mrs Barbara Wood Ashby as a director on 2023-02-13
dot icon13/02/2023
Appointment of Mrs Glenys Margaret Gibbs as a director on 2023-02-13
dot icon13/02/2023
Appointment of Mrs Jennifer Lawless as a director on 2023-02-13
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-09-30
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-09-30
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon04/02/2016
Micro company accounts made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/12/2015
Register(s) moved to registered inspection location C/O Sweeting & Co 22 Willowbrook Close Broughton Astley LE9 6HF
dot icon08/12/2015
Register inspection address has been changed to C/O Sweeting & Co 22 Willowbrook Close Broughton Astley LE9 6HF
dot icon28/09/2015
Micro company accounts made up to 2014-09-30
dot icon06/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/02/2014
Appointment of Mr James Charles Norman Wood Burr as a secretary
dot icon28/02/2014
Appointment of Mr Adrian Charles Burr as a director
dot icon14/12/2013
Registered office address changed from , 25 Coton Road, Nuneaton, Warwickshire, CV11 5TW, United Kingdom on 2013-12-14
dot icon19/11/2013
Termination of appointment of Graham Stephens as a director
dot icon15/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.43K
-
0.00
-
-
2022
0
7.37K
-
0.00
-
-
2022
0
7.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.37K £Descended-12.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Charles Burr
Director
15/11/2013 - 31/05/2024
25
Stephens, Graham Robertson
Director
15/11/2013 - 15/11/2013
3894
Lawless, Jennifer
Director
13/02/2023 - Present
1
Kendall, Colin
Director
13/02/2023 - 21/07/2025
-
Kendall, Deborah Karen
Director
13/02/2023 - Present
-

Persons with Significant Control

2
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 CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED

CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/2013 with the registered office located at C/O WARDS SURVEYORS, 20 Station Road, Hinckley, Leicestershire LE10 1AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/2013 .

Where is CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED is registered at C/O WARDS SURVEYORS, 20 Station Road, Hinckley, Leicestershire LE10 1AW.

What does CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.