CHARLTON HOUSE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CHARLTON HOUSE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01152683

Incorporation date

20/12/1973

Size

Dormant

Contacts

Registered address

Registered address

Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1973)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon01/08/2023
Registered office address changed from 6 Hedingham House Seven Kings Way, the Royal Quarter Kingston-upon-Thames KT2 5AE United Kingdom to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 2023-08-01
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/04/2021
Appointment of Denar Property Services as a secretary on 2021-04-05
dot icon16/04/2021
Termination of appointment of Lauren Williams as a director on 2021-04-05
dot icon16/04/2021
Termination of appointment of David Michael Cameron Fennell as a director on 2021-04-05
dot icon09/02/2021
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2021-01-30
dot icon09/02/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 6 Hedingham House Seven Kings Way, the Royal Quarter Kingston-upon-Thames KT2 5AE on 2021-02-09
dot icon11/08/2020
Appointment of Mr Nicholas Baines as a director on 2020-08-11
dot icon11/08/2020
Appointment of Mr Mtima Bell-Ross as a director on 2020-08-04
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon22/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon12/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Appointment of Miss Lauren Williams as a director on 2018-01-24
dot icon18/08/2017
Appointment of Mr David Michael Cameron Fennell as a director on 2017-07-01
dot icon30/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon13/09/2016
Termination of appointment of Samantha Claire Sheriff as a director on 2016-08-24
dot icon20/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-24 no member list
dot icon05/01/2016
Director's details changed for Samantha Claire Powell on 2016-01-05
dot icon14/12/2015
Termination of appointment of Michael Graham Evans as a director on 2015-11-26
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-24 no member list
dot icon14/07/2014
Annual return made up to 2014-05-24 no member list
dot icon14/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-24 no member list
dot icon28/11/2012
Appointment of Mr Peter Moverley as a director
dot icon28/11/2012
Appointment of Mr Michael Graham Evans as a director
dot icon28/11/2012
Termination of appointment of Stepehn Webb as a director
dot icon28/11/2012
Termination of appointment of Duncan Wyatt as a director
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-24 no member list
dot icon22/12/2011
Appointment of Mr Duncan Wyatt as a director
dot icon30/11/2011
Appointment of Mr Stepehn Clive Webb as a director
dot icon30/11/2011
Termination of appointment of Jamie Clarke as a director
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-24 no member list
dot icon14/04/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon14/04/2011
Registered office address changed from 6 Charlton House Charlton Road Shepperton Middlesex TW17 0SE on 2011-04-14
dot icon18/01/2011
Termination of appointment of Perrywood Estates Limited as a secretary
dot icon19/11/2010
Termination of appointment of Anthony Grim as a director
dot icon19/11/2010
Appointment of Samantha Claire Powell as a director
dot icon19/11/2010
Appointment of Jamie Clark as a director
dot icon16/11/2010
Registered office address changed from Suite 112 24 St. Leonards Road Windsor Berkshire SL4 3BB on 2010-11-16
dot icon13/10/2010
Secretary's details changed for Perrywood Estates Limited on 2010-09-01
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-24 no member list
dot icon04/06/2010
Director's details changed for Anthony Grim on 2010-05-01
dot icon04/06/2010
Secretary's details changed for Perrywood Estates Limited on 2010-05-01
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Annual return made up to 24/05/09
dot icon27/05/2009
Secretary's change of particulars / elmville estates LIMITED / 26/11/2008
dot icon20/01/2009
Registered office changed on 20/01/2009 from dart house thames street sunbury middlesex TW16 6AG
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/05/2008
Annual return made up to 24/05/08
dot icon27/05/2008
Appointment terminated secretary charles hickman
dot icon16/05/2008
Appointment terminated director charles hickman
dot icon02/05/2008
Director appointed anthony grim
dot icon23/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon20/11/2007
Director resigned
dot icon16/10/2007
Registered office changed on 16/10/07 from: dart house, thames street sunbury sunbury middlesex TW166AG
dot icon16/10/2007
New secretary appointed
dot icon04/10/2007
Registered office changed on 04/10/07 from: 6 charlton house charlton road shepperton middlesex TW17 0SF
dot icon19/06/2007
Annual return made up to 24/05/07
dot icon20/11/2006
New secretary appointed
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Annual return made up to 24/05/06
dot icon17/03/2006
Registered office changed on 17/03/06 from: 8 charlton house charlton road charlton village shepperton middx TW17 0SF
dot icon17/03/2006
Director resigned
dot icon07/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/07/2005
Annual return made up to 29/05/05
dot icon23/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/07/2004
Annual return made up to 29/05/04
dot icon04/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/08/2003
Annual return made up to 29/05/03
dot icon16/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/07/2002
Annual return made up to 29/05/02
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Annual return made up to 29/05/01
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Annual return made up to 29/05/00
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon04/07/1999
Annual return made up to 29/05/99
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Annual return made up to 29/05/98
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Annual return made up to 29/05/97
dot icon06/01/1997
New secretary appointed;new director appointed
dot icon06/01/1997
Secretary resigned;director resigned
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Annual return made up to 29/05/96
dot icon21/12/1995
Full accounts made up to 1994-12-31
dot icon07/12/1995
Annual return made up to 29/05/95
dot icon07/12/1995
Registered office changed on 07/12/95 from: 7 charlton house, charlton road charlton village shepperton middlesex. TW17 0SF
dot icon04/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1995
New director appointed
dot icon26/08/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Annual return made up to 29/05/94
dot icon14/06/1993
Annual return made up to 29/05/93
dot icon20/04/1993
Registered office changed on 20/04/93 from: 2 charlton house 203 charlton rd,charlton village shepperton middx,TW17 0SF
dot icon20/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/04/1993
Full accounts made up to 1992-12-31
dot icon08/06/1992
Annual return made up to 29/05/92
dot icon06/04/1992
Annual return made up to 29/05/91
dot icon06/04/1992
Annual return made up to 29/05/90
dot icon25/03/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Full accounts made up to 1990-12-31
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon15/11/1989
Annual return made up to 29/05/89
dot icon10/11/1989
Full accounts made up to 1988-12-31
dot icon10/11/1989
Full accounts made up to 1987-12-31
dot icon11/05/1989
Director resigned;new director appointed
dot icon11/05/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
Registered office changed on 11/05/89 from: 6 charlton house charlton village shepperton middlesex TW17 0SF
dot icon21/04/1989
Annual return made up to 30/06/88
dot icon19/04/1989
Director resigned;new director appointed
dot icon19/04/1989
Director resigned;new director appointed
dot icon22/06/1988
Annual return made up to 07/12/87
dot icon22/06/1988
Full accounts made up to 1986-12-31
dot icon22/06/1988
Full accounts made up to 1985-12-31
dot icon22/06/1988
Annual return made up to 29/06/86
dot icon17/12/1987
Director resigned;new director appointed
dot icon11/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
Registered office changed on 11/11/87 from: 9 charlton house charlton village shepperton middlesex
dot icon27/05/1986
Full accounts made up to 1984-12-31
dot icon20/12/1973
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Nicholas
Director
11/08/2020 - Present
-
Bell-Ross, Mtima
Director
04/08/2020 - Present
-
Moverley, Peter
Director
22/11/2012 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLTON HOUSE MANAGEMENT CO. LIMITED

CHARLTON HOUSE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 20/12/1973 with the registered office located at Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LD. 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 HOUSE MANAGEMENT CO. LIMITED?

toggle

CHARLTON HOUSE MANAGEMENT CO. LIMITED is currently Active. It was registered on 20/12/1973 .

Where is CHARLTON HOUSE MANAGEMENT CO. LIMITED located?

toggle

CHARLTON HOUSE MANAGEMENT CO. LIMITED is registered at Unit Ah36, Argent House, 175 Hook Rise South, Surbiton KT6 7LD.

What does CHARLTON HOUSE MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for CHARLTON HOUSE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-12-31.