CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04849124

Incorporation date

29/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2003)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon11/09/2025
Termination of appointment of Richard Graham Wright as a director on 2025-09-08
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-07-31
dot icon22/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon03/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon11/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon09/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon11/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon02/03/2018
Appointment of Mr Richard Graham Wright as a director on 2018-02-08
dot icon25/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon01/08/2017
Termination of appointment of Paul Darren Humphries as a director on 2017-08-01
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon28/10/2016
Termination of appointment of Clare Corbett as a director on 2016-06-28
dot icon12/10/2016
Director's details changed for Mrs Clare Corbett on 2016-10-11
dot icon15/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/06/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-06-22
dot icon28/06/2016
Registered office address changed from 2 Gabriel House 79B High Street Dunmow Essex CM6 1AE to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-06-28
dot icon28/06/2016
Appointment of Mr Paul Darren Humphries as a director on 2016-06-28
dot icon28/06/2016
Appointment of Mr John William Goodman as a director on 2016-06-28
dot icon27/06/2016
Appointment of Mrs Clare Corbett as a director on 2016-05-24
dot icon21/04/2016
Termination of appointment of Ian Michael Herbert Allen as a director on 2016-04-20
dot icon21/04/2016
Termination of appointment of Ian Michael Herbert Allen as a secretary on 2016-04-20
dot icon26/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-29 no member list
dot icon19/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-29 no member list
dot icon27/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-29 no member list
dot icon21/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-29 no member list
dot icon30/07/2012
Termination of appointment of Francis Keating as a director
dot icon11/01/2012
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2012-01-11
dot icon11/01/2012
Appointment of Mr Ian Michael Herbert Allen as a secretary
dot icon11/01/2012
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon05/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-29 no member list
dot icon18/06/2011
Director's details changed for Ms Francis Gerard Keating on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Ian Michael Herbert Allen on 2011-06-18
dot icon03/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon14/09/2010
Annual return made up to 2010-07-29 no member list
dot icon14/09/2010
Director's details changed for Ian Michael Herbert Allen on 2010-07-29
dot icon14/09/2010
Director's details changed for Francis Gerard Keating on 2010-07-29
dot icon14/09/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-07-09
dot icon16/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon02/12/2009
Termination of appointment of Julie Murdoch as a secretary
dot icon02/12/2009
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon25/11/2009
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2009-11-25
dot icon27/09/2009
Annual return made up to 29/07/09
dot icon21/05/2009
Full accounts made up to 2008-07-31
dot icon12/09/2008
Annual return made up to 29/07/08
dot icon25/02/2008
Secretary appointed julie karen murdoch
dot icon25/02/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon18/02/2008
Full accounts made up to 2007-07-31
dot icon29/08/2007
Full accounts made up to 2006-07-31
dot icon23/08/2007
Annual return made up to 29/07/07
dot icon16/08/2007
New director appointed
dot icon14/09/2006
Annual return made up to 29/07/06
dot icon14/09/2006
New secretary appointed
dot icon19/05/2006
Full accounts made up to 2005-07-31
dot icon18/04/2006
Full accounts made up to 2004-07-31
dot icon10/03/2006
Registered office changed on 10/03/06 from: hill view st edmunds lane great dunmow essex CM6 3BA
dot icon28/02/2006
Annual return made up to 29/07/05
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon14/02/2006
First Gazette notice for compulsory strike-off
dot icon04/11/2005
Secretary resigned
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
Registered office changed on 27/09/05 from: flat 2 fyfield house 79C high street dunmow essex CM6 1AE
dot icon11/11/2004
Registered office changed on 11/11/04 from: 30 aylesbury street london EC1R 0ER
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Secretary resigned
dot icon26/08/2004
Annual return made up to 29/07/04
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon29/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
22/06/2016 - Present
1326
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
01/07/2009 - 25/11/2011
220
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/07/2003 - 29/07/2003
99600
SUTHERLAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
11/04/2006 - 31/01/2008
109
MASONS NOMINEES LIMITED
Corporate Director
29/07/2003 - 04/11/2004
76

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 CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/07/2003 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/07/2003 .

Where is CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-07-31.