CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572789

Incorporation date

24/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

5 Charlotte Court, Esher, Surrey KT10 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon31/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Termination of appointment of Talbot Allen Stark as a director on 2024-08-05
dot icon05/08/2024
Appointment of Ms Katherine Elizabeth Berry as a director on 2024-08-05
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Director's details changed for Mr Shrenik Davda on 2020-07-07
dot icon27/11/2020
Notification of Shrenik Davda as a person with significant control on 2020-07-07
dot icon09/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon09/11/2020
Cessation of Digenis Andreas Homatenos as a person with significant control on 2020-07-07
dot icon09/11/2020
Registered office address changed from 2 Charlotte Court Esher Surrey KT10 9AG to 5 Charlotte Court Esher Surrey KT10 9AG on 2020-11-09
dot icon20/07/2020
Appointment of Mr Jinhui Chen as a director on 2020-07-07
dot icon07/07/2020
Termination of appointment of Digenis Andreas Homatenos as a director on 2020-07-07
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Secretary's details changed for Mr Neil Anthony Roger Winckless on 2020-02-20
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/10/2019
Appointment of Mr Wenjin Zhang as a director on 2019-04-30
dot icon31/10/2019
Termination of appointment of Mitra Danica Birch as a director on 2019-04-30
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-24 no member list
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/09/2015
Termination of appointment of Graham Smith Bernal as a director on 2013-04-04
dot icon29/10/2014
Annual return made up to 2014-10-24 no member list
dot icon29/10/2014
Director's details changed for Shrenik Davda on 2014-10-29
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-24 no member list
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Appointment of Mrs Mitra Danica Birch as a director
dot icon09/11/2012
Annual return made up to 2012-10-24 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-24 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-24 no member list
dot icon29/10/2010
Secretary's details changed for Neil Anthony Roger Winckless on 2010-10-24
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-10-24 no member list
dot icon26/10/2009
Director's details changed for Ameen Pirbai on 2009-10-24
dot icon26/10/2009
Director's details changed for Graham Smith Bernal on 2009-10-24
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Digenis Andreas Homatenos on 2009-10-24
dot icon26/10/2009
Director's details changed for Talbot Stark on 2009-10-24
dot icon02/12/2008
Annual return made up to 24/10/08
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/11/2007
Director resigned
dot icon06/11/2007
Annual return made up to 24/10/07
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
New director appointed
dot icon03/01/2007
Annual return made up to 24/10/06
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2005
Annual return made up to 24/10/05
dot icon19/10/2005
Secretary resigned
dot icon27/05/2005
New director appointed
dot icon17/05/2005
New secretary appointed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Registered office changed on 15/04/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon10/11/2004
Annual return made up to 24/10/04
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/06/2004
Resolutions
dot icon05/11/2003
Annual return made up to 24/10/03
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon31/10/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon24/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shrenik Davda
Director
21/03/2005 - Present
3
Pirbai, Ameen
Director
21/03/2005 - Present
22
CPM ASSET MANAGEMENT LIMITED
Corporate Director
22/10/2003 - 22/10/2003
350
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
23/10/2002 - 20/03/2005
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
23/10/2002 - 08/05/2005
2305

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 CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED

CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at 5 Charlotte Court, Esher, Surrey KT10 9AG. There are currently 6 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 CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED?

toggle

CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/2002 .

Where is CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED located?

toggle

CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED is registered at 5 Charlotte Court, Esher, Surrey KT10 9AG.

What does CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-24 with no updates.