CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603115

Incorporation date

19/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1991)
dot icon31/03/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-28
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon25/02/2026
Termination of appointment of Nancy Leidy Kelly as a director on 2026-02-23
dot icon09/02/2026
Termination of appointment of Michael Alan Taylor as a director on 2025-11-28
dot icon21/12/2025
Appointment of Mr James Michael Walker as a director on 2025-12-19
dot icon10/12/2025
Appointment of Mr Scott Clayton O'donnell as a director on 2025-12-10
dot icon04/12/2025
Micro company accounts made up to 2025-09-30
dot icon17/09/2025
Termination of appointment of Catherine Hamilton as a director on 2025-09-02
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon28/03/2025
Director's details changed for Mr Michael Alan Taylor on 2025-03-27
dot icon27/03/2025
Director's details changed for Catherine Hamilton on 2025-03-27
dot icon27/03/2025
Director's details changed for Nancy Leidy Kelly on 2025-03-27
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon23/03/2023
Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-03-23
dot icon28/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-09-30
dot icon28/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-09-30
dot icon06/04/2020
Micro company accounts made up to 2019-09-30
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-09-30
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-09-30
dot icon15/08/2017
Appointment of Catherine Hamilton as a director on 2017-08-01
dot icon31/07/2017
Termination of appointment of Geoffrey Karel Schmitt as a director on 2017-07-28
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon11/04/2017
Confirmation statement made on 2017-03-22 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 icon12/04/2016
Annual return made up to 2016-04-05 no member list
dot icon30/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/04/2015
Annual return made up to 2015-04-05 no member list
dot icon21/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/04/2014
Annual return made up to 2014-04-05 no member list
dot icon30/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/11/2013
Appointment of Mr Geoffrey Karel Schmitt as a director on 2013-11-15
dot icon12/11/2013
Appointment of Mr Michael Alan Taylor as a director on 2013-11-12
dot icon17/09/2013
Termination of appointment of Kerry Francis Richardson as a director on 2013-09-17
dot icon10/04/2013
Annual return made up to 2013-04-05 no member list
dot icon06/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon10/04/2012
Annual return made up to 2012-04-05 no member list
dot icon04/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon06/04/2011
Annual return made up to 2011-04-05 no member list
dot icon15/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon09/09/2010
Termination of appointment of Verity Darby as a director
dot icon08/04/2010
Annual return made up to 2010-04-06 no member list
dot icon08/04/2010
Director's details changed for Nancy Leidy Kelly on 2010-04-08
dot icon08/04/2010
Director's details changed for Verity Darby on 2010-04-08
dot icon09/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/10/2009
Secretary's details changed for Stephen Eric Tomlinson on 2009-10-06
dot icon07/04/2009
Annual return made up to 06/04/09
dot icon18/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon29/04/2008
Annual return made up to 06/04/08
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
dot icon21/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/09/2007
New director appointed
dot icon03/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/04/2007
Annual return made up to 06/04/07
dot icon20/04/2006
Annual return made up to 06/04/06
dot icon10/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/01/2006
New director appointed
dot icon13/04/2005
Annual return made up to 06/04/05
dot icon13/04/2005
Director resigned
dot icon24/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/12/2004
New director appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Annual return made up to 06/04/04
dot icon19/04/2004
New secretary appointed
dot icon05/04/2004
Registered office changed on 05/04/04 from: c/o arkleygate daws house 33-35 daws lane london NW7 4SD
dot icon14/01/2004
Director resigned
dot icon24/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon05/06/2003
Annual return made up to 06/04/03
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Secretary's particulars changed
dot icon17/04/2003
Registered office changed on 17/04/03 from: c/o tomlett management 707 high road london N12 0BT
dot icon01/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/08/2002
New director appointed
dot icon01/04/2002
Annual return made up to 06/04/02
dot icon20/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/04/2001
Annual return made up to 06/04/01
dot icon24/01/2001
Full accounts made up to 2000-09-30
dot icon11/04/2000
Annual return made up to 06/04/00
dot icon17/03/2000
Full accounts made up to 1999-09-30
dot icon06/05/1999
Annual return made up to 06/04/99
dot icon06/05/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon08/03/1999
Full accounts made up to 1998-09-30
dot icon18/06/1998
Full accounts made up to 1997-09-30
dot icon22/04/1998
Annual return made up to 06/04/98
dot icon26/01/1998
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon08/07/1997
Annual return made up to 06/04/97
dot icon08/07/1997
New director appointed
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Secretary resigned;director resigned
dot icon08/07/1997
Director resigned
dot icon15/01/1997
Registered office changed on 15/01/97 from: charter house 60 lichfield road tamworth staffordshire B79 7QW
dot icon31/12/1996
New secretary appointed
dot icon06/08/1996
Accounts for a dormant company made up to 1995-09-30
dot icon30/04/1996
Annual return made up to 06/04/96
dot icon18/08/1995
Accounts for a dormant company made up to 1994-09-30
dot icon28/04/1995
Annual return made up to 06/04/95
dot icon29/03/1995
Resolutions
dot icon09/12/1994
Memorandum and Articles of Association
dot icon09/12/1994
Resolutions
dot icon28/11/1994
New director appointed
dot icon17/06/1994
Annual return made up to 19/04/94
dot icon17/04/1994
Annual return made up to 19/04/93
dot icon17/04/1994
Annual return made up to 06/04/94
dot icon18/01/1994
Compulsory strike-off action has been discontinued
dot icon18/01/1994
Accounts for a dormant company made up to 1993-09-30
dot icon18/01/1994
Accounts for a dormant company made up to 1992-09-30
dot icon18/01/1994
Resolutions
dot icon14/12/1993
First Gazette notice for compulsory strike-off
dot icon24/08/1993
Registered office changed on 24/08/93 from: prospect house crendon street high wycombe bucks HP13 6LT
dot icon20/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1993
Director resigned;new director appointed
dot icon14/09/1992
Annual return made up to 19/04/92
dot icon10/05/1991
Accounting reference date notified as 30/09
dot icon19/04/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.83K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/05/2016 - Present
2825
Taylor, Michael Alan
Director
12/11/2013 - 28/11/2025
42
Walker, James Michael
Director
19/12/2025 - Present
6
Kelly, Nancy Leidy
Director
19/09/2007 - 23/02/2026
-
Hamilton, Catherine
Director
01/08/2017 - 02/09/2025
-

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 PARK (OXSHOTT) MANAGEMENT LIMITED

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/04/1991 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED?

toggle

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED is currently Active. It was registered on 19/04/1991 .

Where is CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED located?

toggle

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED do?

toggle

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-28.