CHARTCOMBE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARTCOMBE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202002

Incorporation date

03/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester DT1 3GRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon08/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/04/2025
Appointment of Symonds & Sampson Llp as a secretary on 2025-04-23
dot icon01/04/2025
Registered office address changed from 1 High Street Yeovil Somerset BA20 1RE England to Symonds & Sampson 6 Burraton Yard Burraton Square Poundbury Dorchester DT1 3GR on 2025-04-01
dot icon24/03/2025
Termination of appointment of Brett England as a secretary on 2025-03-24
dot icon24/03/2025
Termination of appointment of John Franklin Hayes as a director on 2025-03-24
dot icon26/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon26/07/2024
Registered office address changed from Magnolia House 54-58 Princes Street Yeovil Somerset BA20 1EQ England to 1 High Street Yeovil Somerset BA20 1RE on 2024-07-26
dot icon09/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/01/2024
Appointment of Mr John Paul Churchill Smith as a director on 2024-01-09
dot icon19/01/2024
Termination of appointment of Robert Norman Milligan as a director on 2024-01-05
dot icon19/01/2024
Appointment of Mrs Christina Anne Collins as a director on 2024-01-08
dot icon19/01/2024
Appointment of Mrs Veronica May Moorcock as a director on 2024-01-08
dot icon19/01/2024
Registered office address changed from Rawlins Davy Reeves Limited 35 Richmond Hill Bournemouth BH2 6HT England to Magnolia House 54-58 Princes Street Yeovil Somerset BA20 1EQ on 2024-01-19
dot icon19/01/2024
Appointment of Mr Brett England as a secretary on 2024-01-19
dot icon12/12/2023
Termination of appointment of Martyn Richard Hudson as a secretary on 2023-12-12
dot icon12/12/2023
Termination of appointment of Terence John Lemon as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Timothy George Palmer as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Dennis James Pedley as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of John Andrew Ross as a director on 2023-12-12
dot icon12/12/2023
Appointment of Mr Robert Norman Milligan as a director on 2023-12-12
dot icon09/08/2023
Appointment of Mr John Franklin Hayes as a director on 2023-08-09
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon18/05/2023
Register(s) moved to registered office address Rawlins Davy Reeves Limited 35 Richmond Hill Bournemouth BH2 6HT
dot icon17/05/2023
Register(s) moved to registered inspection location C/O Rawins Davy Limited Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT
dot icon17/05/2023
Registered office address changed from Heliting House Richmond Hill Bournemouth Dorset BH2 6HT to Heliting House 35 Richmond Hill Bournemouth BH2 6HT on 2023-05-17
dot icon17/05/2023
Registered office address changed from Heliting House 35 Richmond Hill Bournemouth BH2 6HT England to Rawlins Davy Reeves Limited 35 Richmond Hill Bournemouth BH2 6HT on 2023-05-17
dot icon17/05/2023
Register inspection address has been changed from C/O Rawins Davy Limited Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT England to Rawlins Davy Reeves Limited 35 Richmond Hill Bournemouth BH2 6HT
dot icon16/05/2023
Termination of appointment of Lynda Mary Palmer as a director on 2023-05-16
dot icon25/04/2023
Appointment of Mr Timothy George Palmer as a director on 2023-03-24
dot icon22/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon23/11/2022
Appointment of Mr Terence John Lemon as a director on 2022-11-06
dot icon06/10/2022
Termination of appointment of Bryan Jones as a director on 2022-09-28
dot icon03/08/2022
Notification of a person with significant control statement
dot icon03/08/2022
Cessation of John Andrew Ross as a person with significant control on 2022-08-03
dot icon03/08/2022
Cessation of Dennis James Pedley as a person with significant control on 2022-08-03
dot icon03/08/2022
Cessation of Lynda Mary Palmer as a person with significant control on 2022-08-03
dot icon03/08/2022
Cessation of Bryan Jones as a person with significant control on 2022-08-03
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon05/04/2022
Cessation of Charles Randall House as a person with significant control on 2022-03-30
dot icon05/04/2022
Termination of appointment of Charles Randall House as a director on 2022-03-30
dot icon25/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/07/2021
Director's details changed for Dr Charles Randall House on 2021-07-22
dot icon06/07/2021
Appointment of Mr John Andrew Ross as a director on 2021-06-24
dot icon06/07/2021
Notification of John Andrew Ross as a person with significant control on 2021-06-24
dot icon06/07/2021
Appointment of Dr Charles Randall House as a director on 2021-06-24
dot icon06/07/2021
Notification of Charles Randall House as a person with significant control on 2021-06-24
dot icon06/07/2021
Appointment of Mrs Lynda Mary Palmer as a director on 2021-06-24
dot icon06/07/2021
Notification of Lynda Mary Palmer as a person with significant control on 2021-06-24
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon21/06/2021
Cessation of Elisabeth Anne Kilvington as a person with significant control on 2021-05-31
dot icon21/06/2021
Termination of appointment of Elisabeth Anne Kilvington as a director on 2021-05-31
dot icon22/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon11/05/2020
Termination of appointment of Timothy George Palmer as a director on 2020-03-19
dot icon11/05/2020
Cessation of Timothy George Palmer as a person with significant control on 2020-03-19
dot icon17/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon24/06/2019
Appointment of Mr Dennis James Pedley as a director on 2019-06-17
dot icon24/06/2019
Notification of Dennis James Pedley as a person with significant control on 2019-06-17
dot icon04/04/2019
Notification of Timothy George Palmer as a person with significant control on 2019-03-28
dot icon04/04/2019
Appointment of Mr Timothy George Palmer as a director on 2019-03-28
dot icon03/04/2019
Termination of appointment of Elizabeth Smith as a director on 2019-03-28
dot icon03/04/2019
Cessation of Elizabeth Smith as a person with significant control on 2019-03-28
dot icon27/03/2019
Notification of Elizabeth Smith as a person with significant control on 2019-03-23
dot icon27/03/2019
Appointment of Mrs Elizabeth Smith as a director on 2019-03-23
dot icon27/03/2019
Termination of appointment of Roy George Godfrey as a director on 2019-03-21
dot icon27/03/2019
Cessation of Roy George Godfrey as a person with significant control on 2019-03-21
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2018
Director's details changed for Mrs Elisabeth Anne Kilvington on 2018-06-22
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/07/2017
Notification of Elisabeth Anne Kilvington as a person with significant control on 2017-07-10
dot icon20/07/2017
Notification of Bryan Jones as a person with significant control on 2017-06-10
dot icon20/07/2017
Appointment of Mrs Elisabeth Anne Kilvington as a director on 2017-07-10
dot icon20/07/2017
Appointment of Mr Bryan Jones as a director on 2017-07-10
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2016
Annual return made up to 2016-06-22 no member list
dot icon22/06/2016
Register inspection address has been changed from 27 Vicarage Road Verwood Dorset BH31 6DR England to C/O Rawins Davy Limited Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT
dot icon22/06/2016
Register(s) moved to registered inspection location 27 Vicarage Road Verwood Dorset BH31 6DR
dot icon07/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/08/2015
Termination of appointment of David Victor Whitten as a director on 2015-08-06
dot icon25/06/2015
Annual return made up to 2015-06-22 no member list
dot icon25/06/2015
Director's details changed for Councillor Roy George Godfrey on 2014-10-07
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House Richmond Hill Bournemouth Dorset BH2 6HT on 2014-10-07
dot icon18/09/2014
Termination of appointment of Hgw Secretarial Limited as a secretary on 2014-09-18
dot icon18/09/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-18
dot icon04/07/2014
Annual return made up to 2014-06-22 no member list
dot icon04/07/2014
Termination of appointment of Lilian Cook as a director
dot icon10/03/2014
Termination of appointment of Freda Breakell as a director
dot icon07/03/2014
Appointment of Mrs Freda Breakell as a director
dot icon16/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/09/2013
Appointment of Councillor Roy Godfrey as a director
dot icon05/07/2013
Annual return made up to 2013-06-22 no member list
dot icon05/07/2013
Register inspection address has been changed from C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England
dot icon05/07/2013
Secretary's details changed for Hgw Secretarial Limited on 2013-02-28
dot icon21/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/02/2013
Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 2013-02-19
dot icon19/07/2012
Annual return made up to 2012-06-22 no member list
dot icon19/07/2012
Register inspection address has been changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW England
dot icon18/07/2012
Appointment of Hgw Secretarial Limited as a secretary
dot icon13/07/2012
Termination of appointment of House & Son Property Consultants Limited as a secretary
dot icon13/07/2012
Registered office address changed from C/O C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW England on 2012-07-13
dot icon22/06/2012
Appointment of Mr David Victor Whitten as a director
dot icon22/06/2012
Appointment of Mrs Lilian Rose Cook as a director
dot icon22/06/2012
Termination of appointment of Donald Lovell as a director
dot icon22/06/2012
Termination of appointment of Wilma Hardy as a director
dot icon13/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/07/2011
Annual return made up to 2011-06-22 no member list
dot icon05/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/01/2011
Appointment of Mr Donald Alan Frederick Lovell as a director
dot icon05/01/2011
Appointment of Mrs Wilma Rosa Hardy as a director
dot icon05/01/2011
Termination of appointment of Olwyn Ockelford as a director
dot icon05/01/2011
Termination of appointment of Thomas Hocking as a director
dot icon28/07/2010
Annual return made up to 2010-06-22 no member list
dot icon28/07/2010
Registered office address changed from House and Son Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW on 2010-07-28
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Secretary's details changed for House & Son Property Consultants Limited on 2010-01-01
dot icon28/07/2010
Register inspection address has been changed
dot icon27/07/2010
Director's details changed for Olwyn Kathleen Ockelford on 2010-01-01
dot icon27/07/2010
Director's details changed for Thomas James Hocking on 2010-01-01
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/07/2009
Annual return made up to 22/06/09
dot icon24/06/2009
Director appointed olwyn kathleen ockelford
dot icon24/06/2009
Appointment terminated director constantinos coats
dot icon09/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon01/07/2008
Annual return made up to 22/06/08
dot icon08/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon24/08/2007
New secretary appointed
dot icon06/08/2007
Annual return made up to 22/06/07
dot icon02/08/2007
Secretary resigned
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/08/2006
Annual return made up to 22/06/06
dot icon10/08/2006
Secretary's particulars changed
dot icon21/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon23/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon24/07/2005
Annual return made up to 22/06/05
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon06/12/2004
Accounts for a dormant company made up to 2004-09-30
dot icon20/07/2004
Annual return made up to 22/06/04
dot icon02/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/05/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon22/07/2003
Annual return made up to 22/06/03
dot icon22/07/2003
New secretary appointed
dot icon14/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon08/08/2002
New director appointed
dot icon31/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon27/07/2002
Director resigned
dot icon09/07/2002
Annual return made up to 22/06/02
dot icon17/08/2001
Registered office changed on 17/08/01 from: countrywide property management dickens house 15 west borough wimborne dorset BH21 1LT
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
Secretary resigned
dot icon11/07/2001
Annual return made up to 22/06/01
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
New secretary appointed
dot icon12/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon26/07/2000
Annual return made up to 22/06/00
dot icon26/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Registered office changed on 18/07/00 from: cranborne chambers the square bournemouth dorset BH2 5AN
dot icon03/07/2000
Secretary resigned
dot icon11/05/2000
New director appointed
dot icon18/04/2000
Full accounts made up to 1999-09-30
dot icon08/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon13/07/1999
Annual return made up to 22/06/99
dot icon31/12/1998
Full accounts made up to 1998-09-30
dot icon03/07/1998
Annual return made up to 22/06/98
dot icon04/06/1998
Accounts for a small company made up to 1997-09-30
dot icon31/03/1998
New director appointed
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon23/02/1998
Registered office changed on 23/02/98 from: flat 16 chartcombe 162/4 canford cliffs road poole dorset BH13 7EJ
dot icon23/02/1998
Secretary resigned
dot icon30/01/1998
New secretary appointed
dot icon09/07/1997
Annual return made up to 22/06/97
dot icon21/02/1997
Accounts for a small company made up to 1996-09-30
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Director resigned
dot icon16/10/1996
Director resigned
dot icon18/09/1996
Resolutions
dot icon05/09/1996
Annual return made up to 22/06/96
dot icon02/08/1996
New director appointed
dot icon25/07/1996
Registered office changed on 25/07/96 from: 44 grosvenor hill london W1X 9JE
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New secretary appointed
dot icon24/05/1996
New director appointed
dot icon05/12/1995
Accounts for a small company made up to 1995-09-30
dot icon12/07/1995
Annual return made up to 22/06/95
dot icon07/02/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon03/07/1994
Annual return made up to 22/06/94
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon03/11/1993
Director resigned
dot icon05/09/1993
New director appointed
dot icon05/09/1993
New director appointed
dot icon23/07/1993
Annual return made up to 22/06/93
dot icon23/02/1993
Director resigned
dot icon10/11/1992
Accounts for a dormant company made up to 1992-09-30
dot icon21/07/1992
Annual return made up to 22/06/92
dot icon14/11/1991
Accounts for a dormant company made up to 1991-09-30
dot icon31/10/1991
Accounts for a dormant company made up to 1990-09-30
dot icon06/09/1991
Annual return made up to 22/06/91
dot icon12/04/1991
Director resigned
dot icon08/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon08/08/1990
Annual return made up to 22/06/90
dot icon08/08/1990
Accounts for a dormant company made up to 1989-03-31
dot icon08/08/1990
Resolutions
dot icon20/06/1990
Director resigned
dot icon01/05/1990
First Gazette notice for compulsory strike-off
dot icon27/04/1990
Compulsory strike-off action has been discontinued
dot icon27/04/1990
Annual return made up to 19/06/89
dot icon01/08/1989
Secretary resigned;new secretary appointed
dot icon01/08/1989
Director resigned
dot icon01/08/1989
Accounting reference date extended from 31/03 to 30/09
dot icon19/10/1988
Secretary resigned;new secretary appointed
dot icon25/07/1988
Registered office changed on 25/07/88 from: 2 baches street london N1 6UB
dot icon03/06/1988
Secretary resigned;new secretary appointed
dot icon05/05/1988
Resolutions
dot icon28/04/1988
Certificate of change of name
dot icon28/04/1988
Certificate of change of name
dot icon03/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedley, Dennis James
Director
17/06/2019 - 12/12/2023
2
Mr Timothy George Palmer
Director
24/03/2023 - 12/12/2023
3
Mrs Lynda Mary Palmer
Director
24/06/2021 - 16/05/2023
2
Ross, John Andrew
Director
24/06/2021 - 12/12/2023
2
Milligan, Robert Norman
Director
12/12/2023 - 05/01/2024
2

Persons with Significant Control

10
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 CHARTCOMBE MANAGEMENT LIMITED

CHARTCOMBE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/12/1987 with the registered office located at Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester DT1 3GR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTCOMBE MANAGEMENT LIMITED?

toggle

CHARTCOMBE MANAGEMENT LIMITED is currently Active. It was registered on 03/12/1987 .

Where is CHARTCOMBE MANAGEMENT LIMITED located?

toggle

CHARTCOMBE MANAGEMENT LIMITED is registered at Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester DT1 3GR.

What does CHARTCOMBE MANAGEMENT LIMITED do?

toggle

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

How many employees does CHARTCOMBE MANAGEMENT LIMITED have?

toggle

CHARTCOMBE MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CHARTCOMBE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-06-22 with no updates.