CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06345422

Incorporation date

16/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Minton Place, Station Road, Swindon SN1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2007)
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon07/11/2024
Director's details changed for Mr James Peter Stretton on 2022-11-12
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Secretary's details changed for Alison Wellman on 2024-07-09
dot icon25/06/2024
Director's details changed for Mr James Peter Stretton on 2022-11-12
dot icon25/06/2024
Director's details changed for Ms Karen Louise Maher on 2022-11-12
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon03/08/2023
Resolutions
dot icon02/08/2023
Particulars of variation of rights attached to shares
dot icon11/07/2023
Change of details for Coventry Buiding Society as a person with significant control on 2023-07-10
dot icon10/07/2023
Change of details for Gloucester Bp Investments Limited as a person with significant control on 2023-07-10
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon08/06/2023
Accounts for a small company made up to 2022-12-31
dot icon18/01/2023
Cessation of Gloucester Bp Developments Limited as a person with significant control on 2022-12-01
dot icon17/01/2023
Notification of Gloucester Bp Investments Limited as a person with significant control on 2022-12-01
dot icon16/01/2023
Notification of Gloucester Bp Developments Limited as a person with significant control on 2022-12-01
dot icon14/12/2022
Change of details for a person with significant control
dot icon13/12/2022
Cessation of Advanced Research Clusters Gp Limited as a person with significant control on 2022-12-01
dot icon07/12/2022
Termination of appointment of James Peter Stretton as a director on 2022-12-01
dot icon07/12/2022
Termination of appointment of Karen Louise Maher as a director on 2022-12-01
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon29/06/2022
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Change of details for Advanced Research Clusters Gp Limited as a person with significant control on 2022-01-10
dot icon20/06/2022
Director's details changed for Mr James Peter Stretton on 2022-05-01
dot icon31/05/2022
Change of details for a person with significant control
dot icon19/05/2022
Change of details for a person with significant control
dot icon18/05/2022
Change of details for a person with significant control
dot icon17/05/2022
Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-05-05
dot icon04/01/2022
Appointment of Mrs Karen Louise Maher as a director on 2021-12-20
dot icon04/01/2022
Appointment of Mr James Peter Stretton as a director on 2021-12-20
dot icon04/01/2022
Termination of appointment of Richard James Potter as a director on 2021-12-27
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon14/09/2021
Termination of appointment of James William Matthew Raven as a director on 2021-09-09
dot icon22/08/2021
Accounts for a small company made up to 2020-12-31
dot icon05/11/2020
Secretary's details changed for Alison Wellman on 2020-10-08
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon01/10/2020
Director's details changed for Mr Mark Geoffrey Smith on 2020-06-22
dot icon24/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/01/2020
Appointment of Mr Mark Geoffrey Smith as a director on 2019-11-30
dot icon16/01/2020
Appointment of Mr Robert Davis as a director on 2019-11-30
dot icon16/01/2020
Termination of appointment of Piers Christopher Chapman as a director on 2019-11-30
dot icon16/01/2020
Termination of appointment of Simon John Newton as a director on 2019-11-30
dot icon14/01/2020
Termination of appointment of Robert Davis as a director on 2019-11-30
dot icon14/01/2020
Termination of appointment of Howard Evans as a director on 2019-11-30
dot icon14/01/2020
Termination of appointment of Mark Geoffrey Smith as a director on 2019-11-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/08/2019
Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2017-07-15
dot icon06/08/2019
Director's details changed for Mr James William Matthew Raven on 2019-08-01
dot icon13/06/2019
Notification of Coventry Buiding Society as a person with significant control on 2016-04-06
dot icon06/06/2019
Change of details for a person with significant control
dot icon14/05/2019
Appointment of Mr Robert Davis as a director on 2019-02-28
dot icon24/04/2019
Termination of appointment of James Joseph Flynn as a director on 2019-02-28
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2018
Director's details changed for Mr Richard James Potter on 2018-05-10
dot icon11/01/2018
Director's details changed for Mr Mark Geoffrey Smith on 2018-01-10
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Appointment of Mr James William Matthew Raven as a director on 2017-08-29
dot icon31/08/2017
Termination of appointment of Robert Paul Reed as a director on 2017-08-29
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon19/07/2017
Withdrawal of a person with significant control statement on 2017-07-19
dot icon19/07/2017
Notification of Arlington Business Parks Gp Limited as a person with significant control on 2016-04-06
dot icon07/06/2017
Particulars of variation of rights attached to shares
dot icon01/06/2017
Resolutions
dot icon01/02/2017
Termination of appointment of Gordon Thomas Birdwood as a secretary on 2017-01-15
dot icon14/11/2016
Director's details changed for Mr Robert Paul Reed on 2016-11-10
dot icon06/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Termination of appointment of Nicholas Andrew De Burgh Jones as a director on 2016-05-19
dot icon24/05/2016
Appointment of Mr Mark Geoffrey Smith as a director on 2016-05-19
dot icon07/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Appointment of Mr Robert Paul Reed as a director on 2015-02-26
dot icon05/03/2015
Termination of appointment of Emily Jane Neilson as a director on 2015-02-19
dot icon05/03/2015
Termination of appointment of Robert Paul Reed as a director on 2015-02-19
dot icon05/02/2015
Appointment of Mr Nicholas Andrew De Burgh Jones as a director on 2015-01-15
dot icon05/02/2015
Appointment of Alison Wellman as a secretary on 2015-01-15
dot icon05/02/2015
Appointment of Mr James Joseph Flynn as a director on 2015-01-15
dot icon05/02/2015
Termination of appointment of Julian Francis Bates as a director on 2015-01-15
dot icon05/02/2015
Termination of appointment of David Russell Workman as a director on 2015-01-15
dot icon11/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Howard Evans as a director on 2014-07-29
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon05/09/2013
Termination of appointment of Anosec Limited as a secretary
dot icon21/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon14/08/2013
Appointment of Julian Francis Bates as a director
dot icon14/08/2013
Appointment of David Russell Workman as a director
dot icon24/07/2013
Appointment of Gordon Thomas Birdwood as a secretary
dot icon24/07/2013
Registered office address changed from Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA on 2013-07-24
dot icon18/07/2013
Appointment of Simon John Newton as a director
dot icon17/07/2013
Appointment of Piers Christopher Chapman as a director
dot icon11/07/2013
Termination of appointment of James Cornell as a director
dot icon10/07/2013
Termination of appointment of Andrew Johnston as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon29/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon02/06/2011
Appointment of Mr Robert Paul Reed as a director
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Director's details changed for Miss. Emily Jane Neilson on 2011-02-11
dot icon26/01/2011
Resolutions
dot icon24/09/2010
Auditor's resignation
dot icon21/09/2010
Auditor's resignation
dot icon23/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon21/06/2010
Director's details changed for Emily Jane Easton Nielson on 2010-06-21
dot icon21/06/2010
Director's details changed for Emily Jane Easton Nielson on 2010-06-21
dot icon17/06/2010
Termination of appointment of Michael Tibbetts as a director
dot icon17/06/2010
Appointment of Emily Jane Easton Nielson as a director
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Termination of appointment of Michael O'sullivan as a director
dot icon29/01/2010
Appointment of Mr Richard James Potter as a director
dot icon29/01/2010
Appointment of Mr Michael Andrew Tibbetts as a director
dot icon29/01/2010
Appointment of James Martin Cornell as a director
dot icon04/01/2010
Termination of appointment of Nigel Pope as a director
dot icon26/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon30/09/2009
Appointment terminated director satish mohanlal
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon08/12/2008
Director appointed satish mohanlal
dot icon27/11/2008
Appointment terminated director beth chater
dot icon09/09/2008
Return made up to 16/08/08; full list of members
dot icon04/08/2008
Appointment terminated director jeffrey pulsford
dot icon18/07/2008
Director appointed michael james o'sullivan
dot icon18/07/2008
Director appointed nigel howard pope
dot icon18/07/2008
Director appointed andrew james johnston
dot icon14/07/2008
Director appointed beth salena chater
dot icon10/03/2008
Appointment terminated director david duffield
dot icon12/12/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon16/10/2007
Ad 05/09/07--------- £ si 20@1=20 £ ic 2/22
dot icon16/08/2007
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

£9.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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)
2022
0
22.00
-
41.34K
9.00
-
2022
0
22.00
-
41.34K
9.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

41.34K £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended- *

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
Smith, Mark Geoffrey
Director
30/11/2019 - Present
40
Davis, Robert
Director
30/11/2019 - Present
40
Mr James Peter Stretton
Director
20/12/2021 - 01/12/2022
28
Chapman, Piers Christopher
Director
01/07/2013 - 30/11/2019
35
Reed, Robert Paul
Director
23/05/2011 - 19/02/2015
161

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED is an(a) Active company incorporated on 16/08/2007 with the registered office located at Minton Place, Station Road, Swindon SN1 1DA. There are currently 3 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 CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED?

toggle

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED is currently Active. It was registered on 16/08/2007 .

Where is CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED located?

toggle

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED is registered at Minton Place, Station Road, Swindon SN1 1DA.

What does CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED do?

toggle

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-30 with no updates.