CHARLTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARLTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01150472

Incorporation date

11/12/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SHERLOCK PROPERTY SERVICES, Sherlock House, Manor Road, Wallasey, Wirral CH45 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1973)
dot icon25/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon22/07/2025
Appointment of Mr Colin Winstanley as a director on 2025-07-22
dot icon04/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/05/2025
Appointment of Mr Colin Winstanley as a secretary on 2025-05-15
dot icon08/10/2024
Termination of appointment of Roy Thomas Edwin Atkins as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Lesley Jane Antonelos as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Anthony John Bergman as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Pamela Birch as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Margaret Georgina Byrne as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Audrey Collard as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Iolanda Maria Roma Cottrell as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Alan Nigel Eric Davies as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Elmore Davies as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Christine Hudson as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of John Hudson as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Ronald Michael Hughes as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Cerys Lindsay Jones as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Jane Marie Mathieson as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Graham Moreton as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Paul Saville as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Dorothy Taylor as a director on 2024-10-07
dot icon08/10/2024
Termination of appointment of Patricia Thomas as a director on 2024-10-07
dot icon18/09/2024
Termination of appointment of Malcolm Simpson as a director on 2024-09-17
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/04/2024
Termination of appointment of Leonard Kirkham as a director on 2024-04-12
dot icon16/02/2024
Appointment of Mrs Lesley Jane Antonelos as a director on 2024-02-16
dot icon15/11/2023
Termination of appointment of Margret Rose Stanley as a director on 2023-11-15
dot icon15/11/2023
Termination of appointment of Maureen Veronica Simms as a director on 2023-11-15
dot icon11/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon21/07/2022
Termination of appointment of Graham John Atherton as a director on 2022-07-21
dot icon25/05/2022
Termination of appointment of Christopher James Mcquarrie as a director on 2022-05-25
dot icon20/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/02/2021
Termination of appointment of Barbara Herbert as a director on 2021-02-01
dot icon30/10/2020
Termination of appointment of Ann Josephine Roberts as a director on 2020-10-29
dot icon18/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Termination of appointment of Harold Arthur Rotheram as a director on 2019-01-10
dot icon31/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon28/06/2018
Termination of appointment of Marjorie Estelle Bridson as a director on 2018-06-26
dot icon28/03/2018
Appointment of Mr Alan Nigel Eric Davies as a director on 2018-03-28
dot icon27/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/03/2018
Termination of appointment of Muriel Christine Davies as a director on 2018-03-09
dot icon09/03/2018
Termination of appointment of Stephen John Bretherton as a director on 2018-03-09
dot icon08/02/2018
Appointment of Ms Margret Rose Stanley as a director on 2018-02-08
dot icon21/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/08/2017
Appointment of Mr Paul Saville as a director on 2017-08-14
dot icon31/07/2017
Termination of appointment of Robert George Parker as a director on 2017-07-19
dot icon26/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon12/05/2017
Appointment of Mrs Pamela Birch as a director on 2017-05-12
dot icon06/02/2017
Appointment of Mr Anthony Bergman as a director on 2017-02-03
dot icon06/02/2017
Appointment of Mrs Margaret Georgina Byrne as a director on 2017-02-06
dot icon02/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon25/05/2016
Appointment of Mr Graham John Atherton as a director on 2016-05-01
dot icon18/05/2016
Appointment of Mrs Muriel Christine Davies as a director on 2016-05-01
dot icon17/05/2016
Appointment of Mr Elmore Davies as a director on 2016-05-01
dot icon17/05/2016
Appointment of Mr Robert George Parker as a director on 2016-05-01
dot icon17/05/2016
Appointment of Mrs Cerys Lindsay Jones as a director on 2016-05-01
dot icon13/05/2016
Appointment of Mrs Christine Hudson as a director on 2016-05-01
dot icon13/05/2016
Appointment of Mr John Hudson as a director on 2016-05-01
dot icon13/05/2016
Appointment of Mrs Audrey Collard as a director on 2016-05-01
dot icon13/05/2016
Appointment of Mrs Jane Marie Mathieson as a director on 2016-05-01
dot icon12/05/2016
Appointment of Mr Stephen John Bretherton as a director on 2016-05-01
dot icon11/05/2016
Appointment of Mrs Ann Josephine Roberts as a director on 2016-05-01
dot icon11/05/2016
Appointment of Mr Harold Arthur Rotheram as a director on 2016-05-01
dot icon06/05/2016
Termination of appointment of Jacqueline Anne Samuell as a director on 2016-05-01
dot icon06/05/2016
Termination of appointment of David Roy Samuell as a director on 2016-05-01
dot icon07/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/06/2015
Termination of appointment of Leonard Owen Kirkham as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Leonard Owen Kirkham as a director on 2015-06-01
dot icon22/04/2015
Appointment of Mr Leonard Kirkham as a director on 2014-04-22
dot icon22/04/2015
Termination of appointment of Robert Stuart Roberts as a director on 2015-04-22
dot icon22/04/2015
Appointment of Mr Leonard Kirkham as a director on 2015-04-22
dot icon21/04/2015
Termination of appointment of Elmore Davies as a director on 2013-10-23
dot icon16/04/2015
Termination of appointment of Charles Frederick Gough as a director on 2015-04-16
dot icon22/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon22/08/2014
Appointment of Mrs Barbara Herbert as a director on 2011-07-21
dot icon22/08/2014
Director's details changed for Miss Dorothy Taylor on 2014-08-22
dot icon22/08/2014
Termination of appointment of Barbara Joan Waddington as a director on 2013-10-09
dot icon22/08/2014
Director's details changed for Jacqueline Anne Westacott on 2014-08-22
dot icon22/08/2014
Director's details changed for Patricia Thomas on 2014-08-22
dot icon22/08/2014
Director's details changed for David Roy Samuell on 2014-08-22
dot icon22/08/2014
Director's details changed for Christopher James Mcquarrie on 2014-08-22
dot icon22/08/2014
Termination of appointment of Susan Anne Lamb as a director on 2010-09-21
dot icon22/08/2014
Director's details changed for Ronald Michael Hughes on 2014-08-22
dot icon22/08/2014
Director's details changed for Graham Moreton on 2014-08-22
dot icon22/08/2014
Termination of appointment of Lilian Constance Spreadbury as a director on 2014-05-12
dot icon22/08/2014
Director's details changed for Maureen Veronica Simms on 2014-08-22
dot icon22/08/2014
Director's details changed for Malcolm Simpson on 2014-08-22
dot icon22/08/2014
Director's details changed for Leonard Owen Kirkham on 2014-08-22
dot icon22/08/2014
Director's details changed for Mr Charles Frederick Gough on 2014-08-22
dot icon22/08/2014
Director's details changed for Robert Stuart Roberts on 2014-08-22
dot icon22/08/2014
Director's details changed for Roy Thomas Edwin Atkins on 2014-08-22
dot icon22/08/2014
Director's details changed for Viviane Marie-Louise Guest on 2014-08-22
dot icon22/08/2014
Director's details changed for Mrs Marjorie Estelle Bridson on 2014-08-22
dot icon22/08/2014
Director's details changed for Iolanda Maria Roma Cottrell on 2014-08-22
dot icon22/08/2014
Director's details changed for Elmore Davies on 2014-08-22
dot icon22/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon23/07/2013
Director's details changed for Jacqueline Anne Westacott on 2013-07-23
dot icon23/07/2013
Director's details changed for Miss Barbara Joan Waddington on 2013-07-23
dot icon02/04/2013
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon02/04/2013
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2013-04-02
dot icon29/01/2013
Director's details changed for Elmore Davies on 2013-01-29
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon01/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/03/2011
Termination of appointment of Charles Mitchell as a director
dot icon07/03/2011
Termination of appointment of Francis Denye as a director
dot icon17/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon09/08/2010
Director's details changed for Jacqueline Anne Westacott on 2010-08-09
dot icon09/08/2010
Director's details changed for David Roy Samuell on 2010-08-09
dot icon07/07/2010
Appointment of a director
dot icon18/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/12/2009
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2009-12-12
dot icon12/12/2009
Termination of appointment of Countrywide Property Management as a secretary
dot icon12/12/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon15/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/08/2009
Return made up to 21/07/09; full list of members
dot icon19/08/2009
Location of register of members
dot icon27/07/2009
Appointment terminated secretary julia ryder
dot icon27/07/2009
Secretary's change of particulars / countrywide property management / 27/07/2009
dot icon24/07/2009
Director appointed robert stuart roberts
dot icon09/04/2009
Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF
dot icon08/04/2009
Secretary appointed countrywide property management
dot icon01/09/2008
Return made up to 21/07/08; full list of members
dot icon29/08/2008
Appointment terminated director harold rotherham
dot icon29/08/2008
Director's change of particulars / elmore davies / 28/08/2008
dot icon29/08/2008
Director's change of particulars / susan lamb / 28/08/2008
dot icon29/08/2008
Secretary's change of particulars / julia ryder / 28/08/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/09/2007
Registered office changed on 25/09/07 from: ashurst 17 duke street, formby liverpool merseyside L37 4AN
dot icon25/09/2007
Secretary resigned
dot icon04/09/2007
New secretary appointed
dot icon17/08/2007
Return made up to 21/07/07; full list of members
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon25/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/06/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon15/08/2006
Return made up to 21/07/06; change of members
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon26/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/11/2005
New director appointed
dot icon26/08/2005
Return made up to 21/07/05; change of members
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon08/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/07/2004
Return made up to 21/07/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/08/2003
Return made up to 21/07/03; change of members
dot icon13/08/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon02/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon01/08/2002
Return made up to 21/07/02; no change of members
dot icon15/02/2002
Return made up to 21/07/01; full list of members
dot icon09/11/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon08/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon21/09/2000
Return made up to 21/07/00; change of members
dot icon04/09/2000
Accounts for a small company made up to 2000-01-31
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon08/09/1999
Registered office changed on 08/09/99 from: 51/53 wallasey road wallasey merseyside L45 4NN
dot icon08/09/1999
Return made up to 21/07/99; change of members
dot icon08/09/1999
New director appointed
dot icon18/08/1999
Accounts for a small company made up to 1999-01-31
dot icon07/07/1999
New secretary appointed
dot icon31/12/1998
Secretary's particulars changed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Return made up to 21/07/98; full list of members
dot icon19/10/1998
Accounts for a small company made up to 1998-01-31
dot icon09/10/1998
New director appointed
dot icon08/10/1997
Return made up to 21/07/97; full list of members
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon29/09/1997
Accounts for a small company made up to 1997-01-31
dot icon23/09/1996
Return made up to 21/07/96; full list of members
dot icon26/03/1996
Accounts for a small company made up to 1996-01-31
dot icon19/09/1995
Accounts for a small company made up to 1995-01-31
dot icon18/09/1995
Return made up to 21/07/95; no change of members
dot icon12/10/1994
Return made up to 21/07/94; change of members
dot icon12/10/1994
Director resigned;new director appointed
dot icon12/10/1994
Director resigned;new director appointed
dot icon12/10/1994
Director resigned;new director appointed
dot icon30/09/1994
Director resigned;new director appointed
dot icon28/09/1994
Accounts for a small company made up to 1994-01-31
dot icon10/09/1993
Return made up to 21/07/93; full list of members
dot icon10/09/1993
Director resigned;new director appointed
dot icon10/09/1993
Director resigned;new director appointed
dot icon24/08/1993
Accounts for a small company made up to 1993-01-31
dot icon01/10/1992
Accounts for a small company made up to 1992-01-31
dot icon01/10/1992
Return made up to 21/07/92; no change of members
dot icon23/01/1992
Return made up to 21/07/91; full list of members
dot icon15/01/1992
Accounts for a small company made up to 1991-01-31
dot icon03/12/1990
Accounts for a small company made up to 1990-01-31
dot icon03/12/1990
Return made up to 07/06/90; full list of members
dot icon27/02/1990
Accounts for a small company made up to 1989-01-31
dot icon27/02/1990
Return made up to 21/07/89; full list of members
dot icon20/06/1989
Accounts for a small company made up to 1988-01-31
dot icon20/06/1989
Return made up to 08/06/88; full list of members
dot icon13/04/1988
Return made up to 18/06/87; full list of members
dot icon29/02/1988
Accounts for a small company made up to 1987-01-31
dot icon29/07/1987
Accounts made up to 1986-01-31
dot icon29/07/1987
Return made up to 26/06/86; full list of members
dot icon11/12/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-13.06 % *

* during past year

Cash in Bank

£4,395.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.45K
-
0.00
8.61K
-
2022
0
69.00
-
0.00
5.06K
-
2023
0
4.31K
-
0.00
4.40K
-
2023
0
4.31K
-
0.00
4.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.31K £Ascended6.14K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.40K £Descended-13.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstanley, Colin
Director
22/07/2025 - Present
21
Saville, Paul
Director
14/08/2017 - 07/10/2024
2
Davies, Alan Nigel Eric
Director
28/03/2018 - 07/10/2024
2
Mr John Hudson
Director
01/05/2016 - 07/10/2024
2
Atkins, Roy Thomas Edwin
Director
21/07/1997 - 07/10/2024
1

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 CHARLTON COURT MANAGEMENT LIMITED

CHARLTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/1973 with the registered office located at C/O SHERLOCK PROPERTY SERVICES, Sherlock House, Manor Road, Wallasey, Wirral CH45 4JB. 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 MANAGEMENT LIMITED?

toggle

CHARLTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 11/12/1973 .

Where is CHARLTON COURT MANAGEMENT LIMITED located?

toggle

CHARLTON COURT MANAGEMENT LIMITED is registered at C/O SHERLOCK PROPERTY SERVICES, Sherlock House, Manor Road, Wallasey, Wirral CH45 4JB.

What does CHARLTON COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHARLTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-21 with updates.