CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04423878

Incorporation date

24/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2a Warren Road, Ashford, Middlesex TW15 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2002)
dot icon30/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon17/02/2026
Micro company accounts made up to 2025-04-30
dot icon07/10/2025
Appointment of Miss Domitille Colette Alonso Chareyre as a director on 2025-09-24
dot icon07/10/2025
Termination of appointment of Stephen Percey as a director on 2025-09-24
dot icon18/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon03/01/2025
Micro company accounts made up to 2024-04-23
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon14/02/2024
Micro company accounts made up to 2023-05-07
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon24/04/2023
Registered office address changed from 2 Charmille Court Warren Road Ashford Middlesex TW15 1TT to 2a Warren Road Ashford Middlesex TW15 1TT on 2023-04-24
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/05/2022
Withdrawal of a person with significant control statement on 2022-05-16
dot icon16/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/05/2022
Notification of a person with significant control statement
dot icon05/02/2022
Micro company accounts made up to 2021-04-30
dot icon18/09/2021
Appointment of Miss Libby Tongue as a director on 2021-09-17
dot icon18/09/2021
Appointment of Mr Stephen Percey as a director on 2021-09-17
dot icon17/09/2021
Appointment of Mr Christopher John Nisbet as a director on 2021-09-16
dot icon16/08/2021
Termination of appointment of Stephen Percey as a director on 2020-09-01
dot icon10/07/2021
Notification of a person with significant control statement
dot icon06/07/2021
Cessation of Jaswinder Grewal as a person with significant control on 2018-12-31
dot icon05/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon11/03/2021
Termination of appointment of Toby Liam Tongue as a director on 2021-03-10
dot icon14/12/2020
Micro company accounts made up to 2020-04-30
dot icon05/05/2020
Termination of appointment of Adam Wilde as a director on 2020-05-04
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-04-30
dot icon17/06/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon26/02/2019
Appointment of Mr Toby Liam Tongue as a director on 2019-02-26
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/01/2019
Termination of appointment of Jaswinder Grewal as a director on 2018-12-31
dot icon27/06/2018
Appointment of Mr Stephen Percey as a director on 2018-06-27
dot icon27/06/2018
Appointment of Mr Adam Wilde as a director on 2018-06-27
dot icon27/06/2018
Termination of appointment of Peggy Jean Toomey as a secretary on 2018-06-27
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon09/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Termination of appointment of Rosemary Olga Trzcinski as a director on 2015-05-01
dot icon11/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/12/2013
Amended accounts made up to 2012-04-30
dot icon08/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/08/2011
Termination of appointment of Nigel Walters as a director
dot icon26/08/2011
Appointment of Rosemary Olga Trzcinski as a director
dot icon14/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon22/05/2010
Director's details changed for Peggy Jean Toomey on 2010-04-24
dot icon22/05/2010
Director's details changed for Jaswinder Grewal on 2010-04-24
dot icon11/05/2010
Appointment of Nigel Christopher Walters as a director
dot icon11/05/2010
Termination of appointment of Peggy Toomey as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 24/04/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 24/04/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/06/2007
New director appointed
dot icon01/06/2007
Return made up to 24/04/07; change of members
dot icon25/05/2007
Director resigned
dot icon16/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 24/04/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 24/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 24/04/04; full list of members
dot icon18/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon25/06/2003
Return made up to 24/04/03; full list of members
dot icon04/06/2003
New director appointed
dot icon17/05/2003
New secretary appointed
dot icon17/05/2003
Registered office changed on 17/05/03 from: 2 warren road ashford middlesex TW15 1TT
dot icon17/05/2003
Secretary resigned;director resigned
dot icon08/11/2002
New director appointed
dot icon08/11/2002
New secretary appointed;new director appointed
dot icon08/11/2002
Ad 31/10/02--------- £ si 5@1=5 £ ic 2/7
dot icon08/11/2002
Registered office changed on 08/11/02 from: halbren house 192 garth road morden surrey SM4 4LU
dot icon08/11/2002
Director resigned
dot icon08/11/2002
Secretary resigned;director resigned
dot icon24/04/2002
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
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.98K
-
0.00
-
-
2022
0
8.81K
-
0.00
-
-
2022
0
8.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.81K £Ascended47.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Jaswinder Grewal
Director
15/05/2007 - 31/12/2018
-
Wilde, Adam
Director
27/06/2018 - 04/05/2020
6
Walters, Nigel Christopher
Director
01/05/2010 - 22/08/2011
3
Mccarthy, Denis Francis
Director
24/04/2002 - 31/10/2002
7
O'halloran, William
Director
24/04/2002 - 31/10/2002
7

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 CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED

CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED is an(a) Active company incorporated on 24/04/2002 with the registered office located at 2a Warren Road, Ashford, Middlesex TW15 1TT. 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 CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED?

toggle

CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED is currently Active. It was registered on 24/04/2002 .

Where is CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED located?

toggle

CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED is registered at 2a Warren Road, Ashford, Middlesex TW15 1TT.

What does CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHARMILLE COURT (ASHFORD) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-18 with no updates.