CHARMHOLLY PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARMHOLLY PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313898

Incorporation date

31/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2001)
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon06/01/2024
Confirmation statement made on 2023-10-01 with no updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon14/10/2023
Cessation of Neil Stevenson as a person with significant control on 2023-09-11
dot icon14/10/2023
Notification of Rebecca Chapman as a person with significant control on 2023-09-11
dot icon14/10/2023
Notification of Jason Paul Maddin-Uden as a person with significant control on 2023-09-11
dot icon11/09/2023
Termination of appointment of Neil William Stevenson as a director on 2023-09-11
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/12/2022
Compulsory strike-off action has been discontinued
dot icon28/12/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/06/2022
Notification of Neil Stevenson as a person with significant control on 2022-06-01
dot icon08/06/2022
Appointment of Mr Neil William Stevenson as a director on 2022-06-01
dot icon08/06/2022
Cessation of Jason Paul Maddin-Uden as a person with significant control on 2022-06-01
dot icon03/12/2021
Notification of Jason Paul Maddin-Uden as a person with significant control on 2021-11-30
dot icon03/12/2021
Cessation of Neil William Stevenson as a person with significant control on 2021-11-30
dot icon03/12/2021
Termination of appointment of Jane Watts as a director on 2021-11-30
dot icon03/12/2021
Director's details changed for Mr Jason Paul Maddin-Uden on 2021-11-30
dot icon03/12/2021
Termination of appointment of Neil William Stevenson as a director on 2021-11-30
dot icon26/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/01/2021
Confirmation statement made on 2020-10-31 with updates
dot icon20/01/2021
Appointment of Mr Jason Paul Maddin-Uden as a director on 2020-07-01
dot icon01/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon08/11/2019
Appointment of Mr Bradley Alan Baylis as a director on 2019-07-01
dot icon06/11/2019
Termination of appointment of Samantha Brenda Smith as a director on 2019-01-31
dot icon21/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/02/2018
Confirmation statement made on 2017-10-31 with updates
dot icon04/01/2018
Appointment of Ms Rebecca Chapman as a director on 2016-09-01
dot icon04/01/2018
Appointment of Ms Samantha Brenda Smith as a director on 2016-09-01
dot icon04/01/2018
Appointment of Ms Jane Watts as a director on 2015-07-03
dot icon04/01/2018
Termination of appointment of Martin Thomas as a director on 2015-06-01
dot icon03/01/2018
Registered office address changed from Jubilee House East Beach Lytham St Annes FY8 5FT to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 2018-01-03
dot icon02/01/2018
Termination of appointment of Danbro Accounting Limited as a secretary on 2017-09-29
dot icon18/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/11/2015
Secretary's details changed for Danbro Accounting Limited on 2015-11-27
dot icon29/01/2015
Registered office address changed from C/O Danbro Accounting Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes FY8 5FT on 2015-01-29
dot icon18/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/09/2014
Appointment of Mr Martin Thomas as a director on 2014-07-30
dot icon29/08/2014
Appointment of Neil Stevenson as a director on 2014-07-30
dot icon14/08/2014
Termination of appointment of Elizabeth Burnett as a director on 2014-07-30
dot icon14/08/2014
Termination of appointment of Marcel Rene Ahlers as a director on 2014-07-30
dot icon28/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Jane Lloyd as a director
dot icon27/06/2011
Appointment of Mrs Elizabeth Burnett as a director
dot icon27/06/2011
Termination of appointment of Elizabeth Burnett as a secretary
dot icon24/06/2011
Appointment of Mrs Elizabeth Burnett as a secretary
dot icon13/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon10/09/2010
Registered office address changed from 1 Stirling Close Sidcup Kent DA14 6RP on 2010-09-10
dot icon10/09/2010
Appointment of Danbro Accounting Limited as a secretary
dot icon28/06/2010
Termination of appointment of M M Secretarial Ltd as a secretary
dot icon28/06/2010
Registered office address changed from Wharf Farm Newbridge Road Billingshurst RH14 0JG on 2010-06-28
dot icon03/06/2010
Appointment of Jane Isabelle Lloyd as a director
dot icon27/05/2010
Termination of appointment of Jacqueline Sandford as a director
dot icon27/05/2010
Termination of appointment of Joseph Jewell as a director
dot icon09/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Marcel Ahlers on 2009-10-31
dot icon12/11/2009
Director's details changed for Joseph William Jewell on 2009-10-31
dot icon12/11/2009
Secretary's details changed for M M Secretarial Ltd on 2009-10-31
dot icon12/11/2009
Director's details changed for Jacqueline Sandford on 2009-10-31
dot icon18/02/2009
Director appointed marcel ahlers
dot icon24/11/2008
Total exemption full accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 31/10/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon13/11/2007
Return made up to 31/10/07; change of members
dot icon19/06/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Secretary resigned
dot icon15/12/2006
Total exemption full accounts made up to 2006-10-31
dot icon10/12/2006
Return made up to 31/10/06; change of members
dot icon13/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 31/10/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/01/2005
Return made up to 31/10/04; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon30/10/2003
Return made up to 31/10/03; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon11/03/2002
Memorandum and Articles of Association
dot icon08/03/2002
Nc dec already adjusted 21/02/02
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon01/03/2002
Director resigned
dot icon01/03/2002
Secretary resigned;director resigned
dot icon01/03/2002
New secretary appointed
dot icon01/03/2002
New director appointed
dot icon01/03/2002
Registered office changed on 01/03/02 from: 1 mitchell lane bristol BS1 6BU
dot icon31/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+18.59 % *

* during past year

Cash in Bank

£5,587.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.61K
-
0.00
6.68K
-
2022
3
2.53K
-
0.00
4.71K
-
2023
3
3.61K
-
0.00
5.59K
-
2023
3
3.61K
-
0.00
5.59K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.61K £Ascended42.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.59K £Ascended18.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DANBRO ACCOUNTING LIMITED
Corporate Secretary
10/09/2010 - 29/09/2017
1
M M SECRETARIAL LTD
Corporate Secretary
26/04/2007 - 23/06/2010
55
SWIFT INCORPORATIONS LIMITED
Nominee Director
31/10/2001 - 21/02/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/10/2001 - 21/02/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
31/10/2001 - 21/02/2002
43699

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHARMHOLLY PROPERTY MANAGEMENT LIMITED

CHARMHOLLY PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 31/10/2001 with the registered office located at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARMHOLLY PROPERTY MANAGEMENT LIMITED?

toggle

CHARMHOLLY PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 31/10/2001 .

Where is CHARMHOLLY PROPERTY MANAGEMENT LIMITED located?

toggle

CHARMHOLLY PROPERTY MANAGEMENT LIMITED is registered at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL.

What does CHARMHOLLY PROPERTY MANAGEMENT LIMITED do?

toggle

CHARMHOLLY PROPERTY MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHARMHOLLY PROPERTY MANAGEMENT LIMITED have?

toggle

CHARMHOLLY PROPERTY MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for CHARMHOLLY PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-01 with updates.