CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998606

Incorporation date

06/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

5 Old Mill Court,, The High Street, Twyford, Berkshire RG10 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon01/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon24/03/2025
Termination of appointment of Jill Margaret Shirley as a secretary on 2025-03-23
dot icon24/03/2025
Termination of appointment of Michael John Shirley as a director on 2025-03-23
dot icon23/03/2025
Micro company accounts made up to 2024-12-31
dot icon21/02/2025
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 5 Old Mill Court, the High Street Twyford Berkshire RG10 9AF on 2025-02-21
dot icon13/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon11/12/2024
Appointment of Mr Stephen Mills as a director on 2024-12-10
dot icon11/12/2024
Appointment of Miss Christine Elaine Prosser as a secretary on 2024-12-10
dot icon17/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon14/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon20/01/2010
Director's details changed for Michael John Shirley on 2009-12-06
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 06/12/08; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from the old coroners court 1 london street reading berkshire RG1 4QW
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 06/12/07; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 06/12/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 06/12/05; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 06/12/04; change of members
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/12/2003
Return made up to 06/12/03; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon16/12/2002
Return made up to 06/12/02; full list of members
dot icon19/12/2001
Return made up to 06/12/01; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/04/2001
Director resigned
dot icon29/12/2000
Return made up to 06/12/00; change of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/12/1999
Return made up to 06/12/99; change of members
dot icon23/12/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/05/1999
New director appointed
dot icon18/01/1999
Secretary resigned;director resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
Return made up to 06/12/98; full list of members
dot icon18/12/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/12/1997
Return made up to 06/12/97; change of members
dot icon25/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/02/1997
Return made up to 06/12/96; no change of members
dot icon06/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/10/1996
Resolutions
dot icon04/04/1996
Return made up to 06/12/95; full list of members
dot icon24/10/1995
Registered office changed on 24/10/95 from: berkeley house 112 st leonards raod windsor berkshire SL4 3DG
dot icon14/08/1995
New secretary appointed;new director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Director resigned;new director appointed
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Director resigned;new director appointed
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon15/01/1995
New secretary appointed
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Secretary resigned
dot icon06/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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
Mills, Stephen
Director
10/12/2024 - Present
2
Seddon, Michael
Director
27/07/1995 - 31/10/1998
2
Shirley, Michael John
Director
27/07/1995 - 23/03/2025
4
Parton, Jeffrey John
Director
07/12/1994 - 27/07/1995
65
Mccollum, Angela Jean
Nominee Director
06/12/1994 - 07/12/1994
493

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 CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED

CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at 5 Old Mill Court,, The High Street, Twyford, Berkshire RG10 9AF. 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 CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED?

toggle

CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED is currently Active. It was registered on 06/12/1994 .

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

toggle

CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED is registered at 5 Old Mill Court,, The High Street, Twyford, Berkshire RG10 9AF.

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

toggle

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

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

toggle

The latest filing was on 01/03/2026: Micro company accounts made up to 2025-12-31.