CHARTCOMBE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARTCOMBE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155760

Incorporation date

06/02/1996

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 06/02/1996)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 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 icon11/04/2025
Confirmation statement made on 2025-04-01 with updates
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
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
Total exemption full accounts made up to 2023-09-30
dot icon18/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon23/01/2024
Appointment of Mr John Paul Churchill Smith as a director on 2024-01-10
dot icon23/01/2024
Appointment of Mrs Christina Anne Collins as a director on 2024-01-10
dot icon23/01/2024
Appointment of Mrs Veronica May Moorcock as a director on 2024-01-10
dot icon23/01/2024
Appointment of Mr Brett England as a secretary on 2024-01-10
dot icon23/01/2024
Registered office address changed from Heliting House Richmond Hill Bournemouth Dorset BH2 6HT to Magnolia House 54 - 58 Princes Street Yeovil Somerset BA20 1EQ on 2024-01-23
dot icon19/01/2024
Termination of appointment of Robert Norman Milligan as a director on 2024-01-06
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 2023-11-28
dot icon12/12/2023
Termination of appointment of Timothy George Palmer as a director on 2023-11-29
dot icon12/12/2023
Termination of appointment of Dennis James Pedley as a director on 2023-11-29
dot icon12/12/2023
Termination of appointment of John Andrew Ross as a director on 2023-11-29
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 icon25/04/2023
Appointment of Mr Timothy George Palmer as a director on 2023-03-24
dot icon03/04/2023
Termination of appointment of Lynda Mary Palmer as a director on 2023-01-26
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with updates
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 2022-11-07
dot icon06/10/2022
Termination of appointment of Bryan Jones as a director on 2022-09-28
dot icon02/08/2022
Notification of a person with significant control statement
dot icon02/08/2022
Cessation of John Andrew Ross as a person with significant control on 2022-08-02
dot icon02/08/2022
Cessation of Dennis James Pedley as a person with significant control on 2022-08-02
dot icon02/08/2022
Cessation of Lynda Mary Palmer as a person with significant control on 2022-08-02
dot icon02/08/2022
Cessation of Bryan Jones as a person with significant control on 2022-08-02
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon30/03/2022
Termination of appointment of Charles Randall House as a director on 2022-03-30
dot icon30/03/2022
Cessation of Charles Randall House as a person with significant control 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 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 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 icon21/06/2021
Termination of appointment of Elisabeth Anne Kilvington as a director on 2021-05-31
dot icon21/06/2021
Cessation of Elisabeth Anne Kilvington as a person with significant control on 2021-05-31
dot icon22/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon11/05/2020
Cessation of Timothy George Palmer as a person with significant control on 2020-03-19
dot icon11/05/2020
Termination of appointment of Timothy George Palmer as a director on 2020-03-19
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2019
Notification of Dennis James Pedley as a person with significant control on 2019-06-17
dot icon24/06/2019
Appointment of Mr Dennis James Pedley as a director on 2019-06-17
dot icon04/04/2019
Notification of Timothy George Palmer as a person with significant control on 2019-04-04
dot icon04/04/2019
Appointment of Mr Timothy George Palmer 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 icon03/04/2019
Termination of appointment of Elizabeth Smith as a director on 2019-03-28
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
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
Notification of Bryan Jones as a person with significant control on 2019-03-26
dot icon27/03/2019
Cessation of Roy George Godfrey as a person with significant control on 2019-03-21
dot icon27/03/2019
Termination of appointment of Roy George Godfrey as a director on 2019-03-21
dot icon18/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/04/2017
Termination of appointment of Timothy George Palmer as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Freda Breakell as a director on 2017-03-30
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/12/2016
Memorandum and Articles of Association
dot icon15/12/2016
Resolutions
dot icon28/11/2016
Appointment of Mr Bryan Jones as a director on 2016-11-17
dot icon10/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon10/03/2016
Director's details changed for Councillor Roy George Godfrey on 2016-03-03
dot icon07/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon26/02/2015
Director's details changed for Councillor Roy George Godfrey on 2014-09-29
dot icon26/02/2015
Director's details changed for Timothy George Palmer on 2014-09-29
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Termination of appointment of Roy George Godfrey as a director on 2014-09-29
dot icon12/01/2015
Termination of appointment of Lilian Rose Cook as a director on 2014-07-04
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 2014-09-17
dot icon18/09/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-18
dot icon14/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
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 icon18/04/2013
Appointment of Royston George Godfrey as a director
dot icon10/04/2013
Appointment of Timothy George Palmer as a director
dot icon03/04/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon02/04/2013
Termination of appointment of David Whitten as a director
dot icon02/04/2013
Termination of appointment of Alfred Turner as a director
dot icon02/04/2013
Termination of appointment of Alfred Turner as a director
dot icon02/04/2013
Termination of appointment of Audrey Mcleave as a director
dot icon02/04/2013
Director's details changed for Elisabeth Anne Kilvington on 2013-02-28
dot icon02/04/2013
Termination of appointment of Olwyn Ockelford as a director
dot icon02/04/2013
Secretary's details changed for Hgw Secretarial Limited on 2013-02-28
dot icon19/02/2013
Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 2013-02-19
dot icon21/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/01/2013
Appointment of Elisabeth Anne Kilvington as a director
dot icon11/10/2012
Termination of appointment of John Hanson as a director
dot icon10/10/2012
Appointment of Mr John Francis Hanson as a director
dot icon05/10/2012
Appointment of Audrey Mcleave as a director
dot icon18/07/2012
Appointment of Hgw Secretarial Limited as a secretary
dot icon11/07/2012
Termination of appointment of House & Son Property Consultants Limited as a secretary
dot icon10/07/2012
Registered office address changed from House & Son Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JN on 2012-07-10
dot icon22/06/2012
Appointment of Dr Olwyn Kathleen Ockelford as a director
dot icon22/06/2012
Appointment of Mr David Whitten as a director
dot icon22/06/2012
Termination of appointment of Genevieve Robinson 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 icon02/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon18/07/2011
Resolutions
dot icon18/07/2011
Statement of company's objects
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/06/2011
Appointment of Mrs Genevieve Robinson as a director
dot icon21/06/2011
Appointment of Mr Alfred William Turner as a director
dot icon24/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon24/02/2011
Appointment of Mrs Lilian Rose Cook as a director
dot icon24/02/2011
Secretary's details changed for House & Son Property Consultants Limited on 2011-01-01
dot icon24/02/2011
Termination of appointment of Thomas Hocking as a director
dot icon03/02/2011
Appointment of Mr Alfred William Turner as a director
dot icon30/09/2010
Termination of appointment of Olwyn Ockelford as a director
dot icon30/09/2010
Termination of appointment of Christina Hibberd as a director
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon28/05/2009
Director appointed olwyn kathleen ockelford
dot icon28/05/2009
Appointment terminated director constantinos coats
dot icon09/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/03/2009
Return made up to 06/02/09; full list of members
dot icon08/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/03/2008
Return made up to 06/02/08; full list of members
dot icon24/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon28/02/2007
Return made up to 06/02/07; full list of members
dot icon13/07/2006
Full accounts made up to 2005-09-30
dot icon24/04/2006
Return made up to 06/02/06; change of members
dot icon31/03/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon25/08/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon18/02/2005
Return made up to 06/02/05; change of members
dot icon18/02/2005
Director resigned
dot icon18/02/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon06/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon24/11/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon20/08/2004
Director resigned
dot icon02/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/05/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon02/03/2004
Return made up to 06/02/04; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/03/2003
New director appointed
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New secretary appointed
dot icon02/03/2003
Return made up to 06/02/03; change of members
dot icon09/07/2002
New director appointed
dot icon19/06/2002
Director resigned
dot icon19/03/2002
Return made up to 06/02/02; change of members
dot icon05/03/2002
Total exemption full accounts made up to 2001-09-30
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
Secretary resigned
dot icon17/08/2001
New secretary appointed
dot icon15/06/2001
Secretary resigned
dot icon05/06/2001
New secretary appointed
dot icon12/04/2001
Full accounts made up to 2000-09-30
dot icon21/02/2001
Return made up to 06/02/01; full list of members
dot icon09/08/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon18/04/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
Return made up to 06/02/00; full list of members
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
Registered office changed on 23/11/99 from: countrywide property management dickens house 15 west borough wimborne dorset BH21 1LT
dot icon23/11/1999
Registered office changed on 23/11/99 from: cranborne chambers the square bournemouth dorset BH2 5AN
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Secretary resigned
dot icon18/02/1999
Return made up to 06/02/99; full list of members
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon31/12/1998
Full accounts made up to 1998-09-30
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon19/02/1998
Return made up to 06/02/98; change of members
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
Registered office changed on 19/02/98 from: 22 cogdean way corfe mullen wimborne dorset BH21 3XD
dot icon30/01/1998
New secretary appointed
dot icon31/12/1997
Accounts for a small company made up to 1997-09-30
dot icon11/11/1997
New secretary appointed
dot icon17/02/1997
Return made up to 06/02/97; full list of members
dot icon14/02/1997
Accounts for a small company made up to 1996-09-30
dot icon15/01/1997
Ad 06/12/96--------- £ si 1@1=1 £ ic 72/73
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon02/10/1996
Registered office changed on 02/10/96 from: flat 16 chartcombe canford cliffs road poole dorset BH13 7EJ
dot icon25/09/1996
Ad 16/09/96--------- £ si 1@1=1 £ ic 71/72
dot icon05/09/1996
Director resigned
dot icon25/07/1996
New director appointed
dot icon25/07/1996
Resolutions
dot icon16/05/1996
Ad 30/04/96--------- £ si 1@1=1 £ ic 70/71
dot icon08/05/1996
Ad 04/04/96--------- £ si 68@1=68 £ ic 2/70
dot icon15/04/1996
Accounting reference date notified as 30/09
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New secretary appointed
dot icon06/02/1996
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
30/09/2024
dot iconNext confirmation date
01/04/2026
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
0
25.05K
-
0.00
-
-
2022
0
33.78K
-
0.00
-
-
2022
0
33.78K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.78K £Ascended34.85 % *

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 - 29/11/2023
2
Mr Timothy George Palmer
Director
24/03/2023 - 29/11/2023
2
Mrs Lynda Mary Palmer
Director
24/06/2021 - 26/01/2023
2
Ross, John Andrew
Director
24/06/2021 - 29/11/2023
2
Milligan, Robert Norman
Director
12/12/2023 - 06/01/2024
2

Persons with Significant Control

13
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 CHARTCOMBE PROPERTIES LIMITED

CHARTCOMBE PROPERTIES LIMITED is an(a) Active company incorporated on 06/02/1996 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTCOMBE PROPERTIES LIMITED?

toggle

CHARTCOMBE PROPERTIES LIMITED is currently Active. It was registered on 06/02/1996 .

Where is CHARTCOMBE PROPERTIES LIMITED located?

toggle

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

What does CHARTCOMBE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CHARTCOMBE PROPERTIES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.