CHARLTON LAWN MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CHARLTON LAWN MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08809251

Incorporation date

10/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2a Charlton Lawn Cudnall Street, Charlton Kings, Cheltenham GL53 8AACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2013)
dot icon29/03/2026
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Termination of appointment of Jennifer Berkeley-Hill as a director on 2024-06-26
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon29/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Registered office address changed from Flat 7 Charlton Lawn Cudnall Street Charlton Kings Cheltenham GL53 8AA England to 2a Charlton Lawn Cudnall Street Charlton Kings Cheltenham GL53 8AA on 2023-12-20
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon20/10/2023
Confirmation statement made on 2023-07-03 with updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Termination of appointment of Lucy Thomas as a director on 2022-07-15
dot icon27/07/2022
Termination of appointment of Angus Reid Brown as a director on 2022-07-15
dot icon18/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Compulsory strike-off action has been discontinued
dot icon15/11/2021
Confirmation statement made on 2021-07-03 with updates
dot icon15/11/2021
Termination of appointment of Rebecca Sian Garland as a director on 2021-06-28
dot icon15/11/2021
Termination of appointment of Melissa Ann Antonious as a director on 2021-04-15
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Director's details changed for Mr Petter Hamilton Biddle on 2021-01-01
dot icon11/03/2021
Termination of appointment of Dion Roy Pretorious as a director on 2021-03-01
dot icon12/02/2021
Termination of appointment of Matthew William Arnold as a secretary on 2020-12-24
dot icon12/02/2021
Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH United Kingdom to Flat 7 Charlton Lawn Cudnall Street Charlton Kings Cheltenham GL53 8AA on 2021-02-12
dot icon25/01/2021
Secretary's details changed for Matthew William Arnold on 2021-01-25
dot icon24/09/2020
Director's details changed for Mrs Melissa Ann Antonious on 2020-09-24
dot icon14/09/2020
Director's details changed for Mr Dion Roy Pretorious on 2020-09-11
dot icon11/09/2020
Termination of appointment of Matthew Arnold as a secretary on 2019-09-02
dot icon11/09/2020
Director's details changed for Mrs Melissa Ann Antonious on 2020-09-11
dot icon11/09/2020
Appointment of Mr Petter Hamilton Biddle as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of Marcus Jose Arraya as a director on 2020-09-11
dot icon11/09/2020
Appointment of Miss Rebecca Sian Garland as a director on 2020-09-11
dot icon11/09/2020
Appointment of Mr Alfred Joseph Sutton as a director on 2020-09-11
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon19/05/2020
Registered office address changed from Suite 121, Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH on 2020-05-19
dot icon28/01/2020
Appointment of Mrs Melissa Ann Antonious as a director on 2019-12-16
dot icon28/01/2020
Appointment of Ms Sarah Rose Penn as a director on 2019-12-16
dot icon28/01/2020
Appointment of Jane Monckton-Smith as a director on 2019-12-16
dot icon19/12/2019
Director's details changed for Mr Lloyd Owen on 2019-12-19
dot icon19/12/2019
Director's details changed for Mr Francis Peter Mellish on 2019-12-19
dot icon19/12/2019
Director's details changed for Mr Marcus Jose Arraya on 2019-12-19
dot icon19/12/2019
Director's details changed for Mr Angus Reid Brown on 2019-12-19
dot icon16/12/2019
Termination of appointment of Matthew James Ridgway as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Sarah Rose Penn as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Jane Monckton-Smith as a director on 2019-12-16
dot icon16/12/2019
Termination of appointment of Melissa Ann Antonious as a director on 2019-12-16
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Director's details changed for Mr Matthew James Ridgway on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Lloyd Owen on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Lloyd Owen on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Francis Peter Mellish on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Angus Reid Brown on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Marcus Jose Arraya on 2019-11-28
dot icon28/11/2019
Director's details changed for Mrs Melissa Ann Antonious on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Francis Peter Mellish on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Francis Peter Mellish on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Angus Reid Brown on 2019-11-28
dot icon28/11/2019
Director's details changed for Mrs Melissa Ann Antonious on 2019-11-28
dot icon04/09/2019
Appointment of Mrs Jennifer Berkeley-Hill as a director on 2019-09-04
dot icon23/07/2019
Appointment of Miss Lucy Thomas as a director on 2019-07-12
dot icon10/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon08/07/2019
Registered office address changed from 68 Harborne Park Road Birmingham B17 0DH England to Suite 121, Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2019-07-08
dot icon04/07/2019
Appointment of Mr Matthew James Ridgway as a director on 2019-05-29
dot icon20/06/2019
Appointment of Mr Dion Roy Pretorious as a director on 2019-06-19
dot icon20/06/2019
Appointment of Mr Angus Reid Brown as a director on 2019-06-12
dot icon07/05/2019
Appointment of Matthew William Arnold as a secretary on 2019-03-22
dot icon17/04/2019
Appointment of Mr Matthew Arnold as a secretary on 2017-11-29
dot icon17/04/2019
Registered office address changed from Suite 121, Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England to 68 Harborne Park Road Birmingham B17 0DH on 2019-04-17
dot icon22/03/2019
Registered office address changed from 1a Bilford Avenue Worcester WR3 8PJ England to Suite 121, Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2019-03-22
dot icon15/01/2019
Appointment of Ms Sarah Rose Penn as a director on 2017-05-10
dot icon15/01/2019
Appointment of Mrs Melissa Ann Antonious as a director on 2017-05-10
dot icon10/01/2019
Appointment of Jane Monckton-Smith as a director on 2018-09-06
dot icon14/12/2018
Termination of appointment of Sarah Rose Penn as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of Melissa Ann Antonious as a director on 2018-12-14
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mrs Melissa Ann Antonious as a director on 2017-05-10
dot icon03/12/2018
Appointment of Ms Sarah Rose Penn as a director on 2017-05-10
dot icon31/07/2018
Appointment of Mr Francis Peter Mellish as a director on 2018-07-18
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon09/06/2018
Termination of appointment of Jennie Bage as a director on 2018-06-08
dot icon09/11/2017
Registered office address changed from Lower Ground Floor 5 Royal Crescent Cheltenham GL50 3DA England to 1a Bilford Avenue Worcester WR3 8PJ on 2017-11-09
dot icon13/09/2017
Termination of appointment of Jennifer Berkeley-Hill as a director on 2017-09-06
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon12/05/2017
Appointment of Mr Lloyd Owen as a director on 2017-05-10
dot icon11/05/2017
Appointment of Mrs Jennifer Berkeley-Hill as a director on 2017-05-10
dot icon11/05/2017
Appointment of Mrs Jennie Bage as a director on 2017-05-10
dot icon11/05/2017
Appointment of Mr Marcus Jose Arraya as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Shelley Kim Wright as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Marcus Jose Arraya as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Sarah Rose Penn as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Melissa Ann Antonious as a director on 2017-05-10
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon09/06/2016
Registered office address changed from 1a Bilford Avenue Worcester WR3 8PJ to Lower Ground Floor 5 Royal Crescent Cheltenham GL50 3DA on 2016-06-09
dot icon07/01/2016
Termination of appointment of David Grundy as a secretary on 2015-11-20
dot icon07/01/2016
Termination of appointment of Karen Anne Spilsbury as a director on 2015-11-23
dot icon09/11/2015
Appointment of Miss Sarah Rose Penn as a director on 2015-10-20
dot icon09/11/2015
Appointment of Miss Shelley Kim Wright as a director on 2015-10-20
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon19/06/2015
Appointment of Mr David Grundy as a secretary on 2015-06-19
dot icon20/05/2015
Appointment of Mrs Karen Anne Spilsbury as a director on 2015-05-18
dot icon19/05/2015
Appointment of Mrs Melissa Ann Antonious as a director on 2015-05-18
dot icon19/05/2015
Registered office address changed from 213 London Road Charlton Kings Cheltenham GL52 6HY to 1a Bilford Avenue Worcester WR3 8PJ on 2015-05-19
dot icon19/05/2015
Termination of appointment of Stephen Alder as a secretary on 2015-05-18
dot icon19/05/2015
Termination of appointment of Philip Smart as a director on 2015-05-18
dot icon19/05/2015
Appointment of Mr Marcus Jose Arraya as a director on 2015-05-19
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon10/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Philip
Director
10/12/2013 - 18/05/2015
5
Monckton-Smith, Jane
Director
06/09/2018 - 16/12/2019
12
Monckton-Smith, Jane
Director
16/12/2019 - Present
12
Thomas, Lucy
Director
12/07/2019 - 15/07/2022
-
Penn, Sarah Rose
Director
20/10/2015 - 10/05/2017
2

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 LAWN MANAGEMENT COMPANY LTD

CHARLTON LAWN MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 10/12/2013 with the registered office located at 2a Charlton Lawn Cudnall Street, Charlton Kings, Cheltenham GL53 8AA. There are currently 6 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 CHARLTON LAWN MANAGEMENT COMPANY LTD?

toggle

CHARLTON LAWN MANAGEMENT COMPANY LTD is currently Active. It was registered on 10/12/2013 .

Where is CHARLTON LAWN MANAGEMENT COMPANY LTD located?

toggle

CHARLTON LAWN MANAGEMENT COMPANY LTD is registered at 2a Charlton Lawn Cudnall Street, Charlton Kings, Cheltenham GL53 8AA.

What does CHARLTON LAWN MANAGEMENT COMPANY LTD do?

toggle

CHARLTON LAWN MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLTON LAWN MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-03-31.