CHARMILE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARMILE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666357

Incorporation date

27/11/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 St Thomas Street, Weymouth, Dorset DT4 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1991)
dot icon05/02/2026
Change of details for Mrs Julia Dawn Osborne as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Mrs Julia Dawn Osborne on 2026-02-04
dot icon04/02/2026
Director's details changed for Mrs Julia Dawn Osborne on 2026-02-04
dot icon04/02/2026
Change of details for Mrs Julia Dawn Osborne as a person with significant control on 2026-02-04
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-07-03 with updates
dot icon01/11/2024
Change of details for Mr John Lionel Dart as a person with significant control on 2024-11-01
dot icon01/11/2024
Director's details changed for Mr John Lionel Dart on 2024-11-01
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Second filing of Confirmation Statement dated 2022-07-03
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Cessation of Michael Vincent Rogers as a person with significant control on 2024-09-01
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon18/08/2022
03/07/22 Statement of Capital gbp 29
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-03 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon04/12/2019
Termination of appointment of Michael Vincent Rogers as a director on 2019-11-14
dot icon12/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Notification of Julia Dawn Osborne as a person with significant control on 2018-07-05
dot icon16/11/2018
Appointment of Mr John Lionel Dart as a director on 2018-11-15
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon04/07/2018
Termination of appointment of Elizabeth Fisher as a secretary on 2018-06-24
dot icon03/07/2018
Change of details for Mr John Lionel Dart as a person with significant control on 2016-04-06
dot icon03/07/2018
Termination of appointment of Barry Yeagers as a director on 2018-07-02
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon22/01/2018
Notification of Michael Vincent Rogers as a person with significant control on 2018-01-01
dot icon22/01/2018
Appointment of Mr Michael Vincent Rogers as a director on 2018-01-01
dot icon07/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon09/08/2017
Appointment of Mrs Julia Dawn Osborne as a director on 2016-11-01
dot icon04/08/2017
Termination of appointment of Kenneth Bernard Smith as a director on 2016-09-01
dot icon04/08/2017
Termination of appointment of Pamela Drodge as a director on 2015-11-18
dot icon04/08/2017
Appointment of Mrs Elizabeth Fisher as a secretary on 2015-11-01
dot icon03/04/2017
Micro company accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon28/11/2016
Termination of appointment of Alison Hill as a secretary on 2016-03-13
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon10/12/2014
Appointment of Alison Hill as a secretary on 2014-11-19
dot icon10/12/2014
Appointment of Mr Barry Yeagers as a director on 2014-11-19
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Jean Wiscombe as a secretary
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon06/12/2010
Appointment of Mrs Pamela Drodge as a director
dot icon06/12/2010
Termination of appointment of Geoffrey Hill as a secretary
dot icon06/12/2010
Appointment of Mrs Jean Wiscombe as a secretary
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon06/01/2010
Director's details changed for Lieutenant Colonel Kenneth Bernard Smith on 2010-01-05
dot icon05/01/2010
Termination of appointment of Peter Margetts as a director
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 27/11/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 27/11/07; full list of members
dot icon12/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 27/11/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 27/11/05; full list of members
dot icon20/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 27/11/04; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 27/11/03; full list of members
dot icon19/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/12/2002
Return made up to 27/11/02; full list of members
dot icon08/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 27/11/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 27/11/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon05/12/1999
Return made up to 27/11/99; full list of members
dot icon09/05/1999
Director resigned
dot icon09/04/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Return made up to 27/11/98; change of members
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
New director appointed
dot icon01/12/1997
Return made up to 27/11/97; change of members
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Director resigned
dot icon03/12/1996
Return made up to 27/11/96; full list of members
dot icon08/07/1996
Director resigned
dot icon08/07/1996
New director appointed
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon28/11/1995
Return made up to 27/11/95; full list of members
dot icon28/11/1995
Registered office changed on 28/11/95 from: 75 the esplanade weymouth dorset DT4 7AA
dot icon10/07/1995
Director resigned;new director appointed
dot icon14/02/1995
Accounts for a small company made up to 1994-12-31
dot icon09/12/1994
Return made up to 27/11/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-12-31
dot icon08/12/1993
Return made up to 27/11/93; change of members
dot icon01/03/1993
Full accounts made up to 1992-12-31
dot icon24/11/1992
Return made up to 27/11/92; full list of members
dot icon10/03/1992
New director appointed
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
New director appointed
dot icon13/02/1992
Accounting reference date notified as 31/12
dot icon17/12/1991
Secretary resigned;new secretary appointed
dot icon27/11/1991
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 icon+5.58 % *

* during past year

Cash in Bank

£17,490.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
15.93K
-
0.00
16.57K
-
2022
0
4.65K
-
0.00
17.49K
-
2022
0
4.65K
-
0.00
17.49K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.65K £Descended-70.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.49K £Ascended5.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOTEHOLD LIMITED
Nominee Secretary
26/11/1991 - 26/11/1991
683
Mr Michael Vincent Rogers
Director
31/12/2017 - 13/11/2019
2
Mr John Lionel Dart
Director
26/11/1991 - 02/04/1999
2
Mr John Lionel Dart
Director
15/11/2018 - Present
2
Mrs Julia Dawn Osborne
Director
01/11/2016 - Present
-

Persons with Significant Control

4
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 CHARMILE COURT MANAGEMENT LIMITED

CHARMILE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/11/1991 with the registered office located at 61 St Thomas Street, Weymouth, Dorset DT4 8EQ. There are currently 2 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 CHARMILE COURT MANAGEMENT LIMITED?

toggle

CHARMILE COURT MANAGEMENT LIMITED is currently Active. It was registered on 27/11/1991 .

Where is CHARMILE COURT MANAGEMENT LIMITED located?

toggle

CHARMILE COURT MANAGEMENT LIMITED is registered at 61 St Thomas Street, Weymouth, Dorset DT4 8EQ.

What does CHARMILE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHARMILE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Change of details for Mrs Julia Dawn Osborne as a person with significant control on 2026-02-04.