CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED

Register to unlock more data on OkredoRegister

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02730981

Incorporation date

14/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1992)
dot icon13/10/2025
Micro company accounts made up to 2025-07-31
dot icon01/09/2025
Appointment of Ms Nina Isaac as a director on 2025-08-25
dot icon21/08/2025
Appointment of Mr Geoffrey Ronald Davies as a director on 2025-08-20
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon16/10/2024
Micro company accounts made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon28/09/2023
Micro company accounts made up to 2023-07-31
dot icon07/08/2023
Termination of appointment of Nigel Edward Robson as a director on 2023-07-25
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon12/07/2023
Appointment of Ms Elaine Noy as a director on 2023-06-30
dot icon12/07/2023
Appointment of Mr Nigel Edward Robson as a director on 2023-06-29
dot icon09/05/2023
Termination of appointment of Wisteria Registrars Limited as a secretary on 2023-05-01
dot icon28/03/2023
Appointment of Stiles Harold Williams Partnership Llp as a secretary on 2023-03-15
dot icon01/02/2023
Micro company accounts made up to 2022-07-31
dot icon18/01/2023
Registered office address changed from Wisteria Grange Barn Pikes End Pinner London HA5 2EX England to Lees House Dyke Road Brighton BN1 3FE on 2023-01-18
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Appointment of Mark Genet as a director on 2009-08-18
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon08/06/2021
Amended accounts for a dormant company made up to 2020-07-31
dot icon24/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon11/07/2019
Director's details changed for Mr Peter Anthony Worthington on 2019-06-07
dot icon20/05/2019
Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Pinner HA5 3EF to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 2019-05-20
dot icon15/01/2019
Micro company accounts made up to 2018-07-31
dot icon09/11/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon13/10/2018
Compulsory strike-off action has been discontinued
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon17/06/2018
Appointment of Wisteria Registrars Limited as a secretary on 2018-06-15
dot icon17/06/2018
Termination of appointment of Lawrence David Hurst as a secretary on 2018-06-15
dot icon06/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon15/09/2016
Micro company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon02/06/2016
Termination of appointment of Kenneth John Milburn as a director on 2016-05-13
dot icon01/10/2015
Total exemption full accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon29/08/2014
Total exemption full accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2013-07-31
dot icon22/08/2013
Appointment of Mr Lawrence David Hurst as a secretary
dot icon22/08/2013
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2013-08-22
dot icon22/08/2013
Appointment of Mr David Jessop as a director
dot icon22/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon22/08/2013
Director's details changed for Kenneth John Milburn on 2013-07-01
dot icon06/02/2013
Appointment of Mr Peter Anthony Worthington as a director
dot icon30/01/2013
Termination of appointment of Christopher Field as a director
dot icon30/01/2013
Termination of appointment of Christopher Field as a secretary
dot icon30/08/2012
Total exemption full accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon13/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/09/2010
Total exemption full accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon12/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 14/07/09; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 14/07/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2007-07-31
dot icon02/08/2007
Return made up to 14/07/07; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 14/07/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon03/08/2005
Return made up to 14/07/05; full list of members
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon25/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon30/07/2004
Return made up to 14/07/04; full list of members
dot icon16/04/2004
Registered office changed on 16/04/04 from: knighton house 56 mortimer street london W1W 7RT
dot icon18/02/2004
Memorandum and Articles of Association
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon10/01/2004
Return made up to 14/07/03; change of members; amend
dot icon11/12/2003
New director appointed
dot icon29/09/2003
Accounts for a dormant company made up to 2003-07-31
dot icon24/07/2003
Return made up to 14/07/03; change of members
dot icon12/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon10/12/2002
Director resigned
dot icon13/11/2002
New director appointed
dot icon31/07/2002
Return made up to 14/07/02; full list of members
dot icon06/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon20/07/2001
Return made up to 14/07/01; change of members
dot icon21/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon12/03/2001
Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD
dot icon09/11/2000
Director resigned
dot icon11/08/2000
Return made up to 14/07/00; no change of members
dot icon05/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon15/03/2000
Secretary's particulars changed
dot icon21/07/1999
Return made up to 14/07/99; full list of members
dot icon20/01/1999
New secretary appointed
dot icon11/01/1999
Secretary resigned
dot icon24/08/1998
Return made up to 14/07/98; full list of members
dot icon24/08/1998
Accounts for a dormant company made up to 1998-07-31
dot icon13/08/1997
Accounts for a dormant company made up to 1997-07-31
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Return made up to 14/07/97; no change of members
dot icon01/04/1997
Return made up to 14/07/96; full list of members
dot icon18/03/1997
Compulsory strike-off action has been discontinued
dot icon13/03/1997
Accounts for a dormant company made up to 1996-07-31
dot icon13/03/1997
Accounts for a dormant company made up to 1995-07-31
dot icon13/03/1997
Accounts for a dormant company made up to 1994-07-31
dot icon13/03/1997
Amended accounts made up to 1993-07-31
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Secretary resigned
dot icon11/02/1997
First Gazette notice for compulsory strike-off
dot icon17/08/1995
Return made up to 14/07/95; no change of members
dot icon29/07/1994
Return made up to 14/07/94; no change of members
dot icon17/05/1994
Accounts for a dormant company made up to 1993-07-31
dot icon18/02/1994
Resolutions
dot icon18/02/1994
Return made up to 14/07/93; full list of members
dot icon13/10/1992
Resolutions
dot icon31/07/1992
New director appointed
dot icon31/07/1992
Director resigned;new director appointed
dot icon31/07/1992
Secretary resigned;new secretary appointed
dot icon31/07/1992
New director appointed
dot icon14/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.10K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD WILLIAMS PARTNERSHIP LLP
Corporate Secretary
15/03/2023 - Present
26
WISTERIA REGISTRARS LIMITED
Corporate Secretary
15/06/2018 - 01/05/2023
62
Noy, Elaine
Director
30/06/2023 - Present
6
Isaac, Nina
Director
25/08/2025 - Present
3
Davies, Geoffrey Ronald
Director
20/08/2025 - Present
33

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 CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED is an(a) Active company incorporated on 14/07/1992 with the registered office located at Lees House, Dyke Road, Brighton BN1 3FE. There are currently 7 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 CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?

toggle

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED is currently Active. It was registered on 14/07/1992 .

Where is CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED located?

toggle

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED is registered at Lees House, Dyke Road, Brighton BN1 3FE.

What does CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED do?

toggle

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2025-07-31.