CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED

Register to unlock more data on OkredoRegister

CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05012636

Incorporation date

12/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon19/03/2026
Secretary's details changed for Miss Stacey Louise Jevons on 2026-02-19
dot icon19/03/2026
Registered office address changed from Compass Block Management Jbc Spencer Street Birmingham West Midlands B18 6DA United Kingdom to Compass Block Management 95 Spencer Street Birmingham West Midlands B18 6DA on 2026-03-19
dot icon05/02/2026
Registered office address changed from York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA England to Compass Block Management Jbc Spencer Street Birmingham West Midlands B18 6DA on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Registered office address changed from C/O York Laurent 12-13 Frederick Street Birmingham B1 3HE to York Laurent, Jbc 95 Spencer Street Birmingham B18 6DA on 2025-05-27
dot icon19/03/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/03/2025
Termination of appointment of Jeremy Peter Chick as a secretary on 2025-03-19
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/10/2023
Appointment of Miss Stacey Louise Jevons as a secretary on 2023-10-18
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon05/10/2017
Termination of appointment of Benjamin John Smith as a director on 2017-10-05
dot icon05/10/2017
Termination of appointment of Benjamin John Smith as a director on 2017-10-05
dot icon05/10/2017
Termination of appointment of Alan Perry as a director on 2017-10-05
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon31/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Director appointed marcel paul woodhouse
dot icon19/01/2009
Return made up to 12/01/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 12/01/08; full list of members
dot icon08/02/2008
Director resigned
dot icon20/11/2007
Ad 03/10/07--------- £ si 2@1=2 £ ic 22/24
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 12/01/07; full list of members
dot icon03/02/2007
Return made up to 12/01/06; change of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2005
Ad 07/09/05--------- £ si 5@1=5 £ ic 17/22
dot icon15/09/2005
Ad 07/09/05--------- £ si 1@1=1 £ ic 16/17
dot icon27/04/2005
Ad 20/04/05--------- £ si 2@1=2 £ ic 14/16
dot icon22/03/2005
Ad 16/03/05--------- £ si 4@1=4 £ ic 10/14
dot icon18/03/2005
Return made up to 12/01/05; full list of members
dot icon10/01/2005
Ad 20/12/04--------- £ si 4@1=4 £ ic 6/10
dot icon10/01/2005
Ad 20/12/04--------- £ si 5@1=5 £ ic 1/6
dot icon08/11/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon20/07/2004
Resolutions
dot icon14/07/2004
Registered office changed on 14/07/04 from: cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Secretary resigned
dot icon04/06/2004
Certificate of change of name
dot icon12/01/2004
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
31/12/2024
dot iconNext confirmation date
09/01/2027
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
-
24.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Benjamin John
Director
08/07/2004 - 05/10/2017
20
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Corporate Secretary
12/01/2004 - 08/07/2004
163
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Corporate Director
12/01/2004 - 08/07/2004
102
Woodhouse, Marcel Paul
Director
07/05/2009 - Present
33
Perry, Alan
Director
08/07/2004 - 05/10/2017
15

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 PARK MANAGEMENT COMPANY (NO.3) LIMITED

CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED is an(a) Active company incorporated on 12/01/2004 with the registered office located at Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DA. There are currently 2 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 PARK MANAGEMENT COMPANY (NO.3) LIMITED?

toggle

CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED is currently Active. It was registered on 12/01/2004 .

Where is CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED located?

toggle

CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED is registered at Compass Block Management, 95 Spencer Street, Birmingham, West Midlands B18 6DA.

What does CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED do?

toggle

CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARLTON PARK MANAGEMENT COMPANY (NO.3) LIMITED?

toggle

The latest filing was on 19/03/2026: Secretary's details changed for Miss Stacey Louise Jevons on 2026-02-19.