CHARNWOOD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARNWOOD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04345381

Incorporation date

24/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

137 Station Road, London E4 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2001)
dot icon02/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Appointment of Mr Ravneet Singh Madan as a director on 2025-03-01
dot icon15/09/2025
Termination of appointment of Jacques Jarvis as a director on 2025-03-01
dot icon10/02/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Appointment of Sadaf Yasmin Hussain as a director on 2024-03-01
dot icon25/06/2024
Appointment of Mr Jacques Jarvis as a director on 2024-06-12
dot icon06/03/2024
Termination of appointment of Douglas Victor Farmer Wimpress as a director on 2024-03-01
dot icon06/03/2024
Termination of appointment of John James Frank Dotson as a director on 2024-03-01
dot icon13/02/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2021-12-13 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 137 Station Road London E4 6AG on 2021-04-29
dot icon19/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon19/01/2021
Termination of appointment of Ciaran Gerard Conlon as a director on 2020-07-02
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 2020-08-25
dot icon23/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon06/08/2019
Appointment of Mr Douglas Victor Farmer Wimpress as a director on 2019-06-01
dot icon06/08/2019
Appointment of Mr John James Frank Dotson as a director on 2019-06-01
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon16/11/2017
Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 111 High Street Billericay Essex CM12 9AJ on 2017-11-16
dot icon02/11/2017
Termination of appointment of Stephen Howard Selby as a director on 2017-10-31
dot icon02/11/2017
Termination of appointment of Gordon Mckinnon Goldie as a director on 2017-10-31
dot icon02/11/2017
Termination of appointment of Stephen Howard Selby as a secretary on 2017-10-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Ciaran Conlon as a director on 2017-05-09
dot icon17/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Appointment of Mr Stephen Howard Selby as a director
dot icon09/05/2014
Appointment of Stephen Howard Selby as a secretary
dot icon03/04/2014
Termination of appointment of Terence Wright as a director
dot icon17/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon22/11/2013
Termination of appointment of John Dotson as a director
dot icon29/08/2013
Appointment of Terence George Wright as a director
dot icon20/08/2013
Termination of appointment of Jeffery Hastings as a secretary
dot icon20/08/2013
Appointment of Gordon Mckinnon Goldie as a director
dot icon09/08/2013
Termination of appointment of Jeffery Hastings as a director
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Termination of appointment of Douglas Wimpress as a director
dot icon15/03/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr Jeffery Alfred Hasting on 2012-12-14
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon22/12/2010
Director's details changed for Jeffery Alfred Hasting on 2010-12-01
dot icon22/12/2010
Secretary's details changed for Jeffery Alfred Hastings on 2010-12-01
dot icon02/11/2010
Appointment of Jeffery Alfred Hastings as a secretary
dot icon02/11/2010
Appointment of Jeffery Alfred Hasting as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Termination of appointment of Kenneth Warner as a secretary
dot icon13/05/2010
Termination of appointment of Kenneth Warner as a director
dot icon24/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon24/02/2010
Director's details changed for John James Frank Dotson on 2009-10-01
dot icon24/02/2010
Director's details changed for Kenneth William Warner on 2009-10-01
dot icon24/02/2010
Director's details changed for Douglas Victor Farmer Wimpress on 2009-10-01
dot icon24/02/2010
Secretary's details changed for Kenneth William Warner on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 13/12/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 13/12/07; full list of members
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Registered office changed on 13/11/07 from: 135-137 station road chingford london E4 6AG
dot icon29/10/2007
Registered office changed on 29/10/07 from: flat 749 charnwood high road buckhurst hill essex IG9 5HW
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 13/12/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2006
Director resigned
dot icon10/04/2006
Ad 19/03/06--------- £ si 1@1=1 £ ic 26/27
dot icon11/01/2006
Return made up to 13/12/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/04/2005
Director's particulars changed
dot icon21/12/2004
Return made up to 13/12/04; change of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
Ad 12/06/04--------- £ si 1@1=1 £ ic 25/26
dot icon25/01/2004
Return made up to 24/12/03; no change of members
dot icon16/12/2003
Ad 17/12/02--------- £ si 23@1
dot icon16/12/2003
Ad 17/12/02--------- £ si 1@1
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/01/2003
Ad 17/12/02--------- £ si 1@1
dot icon17/01/2003
Return made up to 24/12/02; full list of members
dot icon30/12/2002
Ad 17/12/02--------- £ si 23@1=23 £ ic 1/24
dot icon24/12/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New secretary appointed;new director appointed
dot icon27/01/2002
Director resigned
dot icon15/01/2002
Secretary resigned
dot icon08/01/2002
Registered office changed on 08/01/02 from: 17 city business centre lower road london SE16 2XB
dot icon24/12/2001
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
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
15.98K
-
0.00
68.16K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madan, Ravneet Singh
Director
01/03/2025 - Present
4
Wimpress, Douglas Victor Farmer
Director
01/06/2019 - 01/03/2024
3
Dotson, John James Frank
Director
01/06/2019 - 01/03/2024
-
Hussain, Sadaf Yasmin
Director
01/03/2024 - Present
-
Jarvis, Jacques
Director
12/06/2024 - 01/03/2025
-

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+
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 CHARNWOOD MANAGEMENT LIMITED

CHARNWOOD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/12/2001 with the registered office located at 137 Station Road, London E4 6AG. 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 CHARNWOOD MANAGEMENT LIMITED?

toggle

CHARNWOOD MANAGEMENT LIMITED is currently Active. It was registered on 24/12/2001 .

Where is CHARNWOOD MANAGEMENT LIMITED located?

toggle

CHARNWOOD MANAGEMENT LIMITED is registered at 137 Station Road, London E4 6AG.

What does CHARNWOOD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHARNWOOD MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-13 with updates.