CHARTER OAKS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARTER OAKS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01485736

Incorporation date

17/03/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1980)
dot icon02/02/2026
Micro company accounts made up to 2025-06-30
dot icon06/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon09/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon25/07/2022
Termination of appointment of Corrine Patricia Fleming as a director on 2021-09-30
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon15/06/2021
Secretary's details changed for Southside Property Management Services Limited on 2021-04-01
dot icon15/06/2021
Secretary's details changed for Southside Property Management Services Limited on 2021-04-01
dot icon10/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon26/04/2021
Registered office address changed from C/O Southside Property Management 20 London Road Bromley Kent BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 2021-04-26
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/04/2019
Termination of appointment of Angela Wilkins as a director on 2019-03-27
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/01/2019
Appointment of Southside Property Management Services Limited as a secretary on 2018-09-01
dot icon16/01/2019
Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Southside Property Management 20 London Road Bromley Kent BR1 3QR on 2019-01-16
dot icon15/01/2019
Termination of appointment of Rendall and Rittner Limited as a secretary on 2019-01-15
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon16/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/05/2016
Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB to Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ on 2016-05-12
dot icon06/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/11/2014
Appointment of Mr Darren John Goodsell as a director on 2014-08-12
dot icon20/11/2014
Appointment of Miss Corrine Patricia Fleming as a director on 2014-08-12
dot icon08/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon27/02/2013
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 2013-02-27
dot icon07/02/2013
Appointment of Mrs Janet Mary Tait as a director
dot icon09/01/2013
Termination of appointment of Goodacre Property Services Ltd as a secretary
dot icon09/01/2013
Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 2013-01-09
dot icon09/01/2013
Appointment of Rendall and Rittner Limited as a secretary
dot icon05/10/2012
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom on 2012-10-05
dot icon25/09/2012
Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB on 2012-09-25
dot icon21/09/2012
Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA on 2012-09-21
dot icon24/07/2012
Termination of appointment of Amanda Duffy as a director
dot icon26/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon04/04/2012
Appointment of Mrs Amanda Duffy as a director
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon26/05/2010
Director's details changed for Angela Wilkins on 2010-04-24
dot icon26/05/2010
Secretary's details changed for Goodacre Property Services Ltd on 2010-04-24
dot icon26/05/2010
Director's details changed for Jennifer Margaret Baldwin on 2010-04-24
dot icon28/04/2010
Termination of appointment of Eric Bharucha as a director
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2010
Termination of appointment of Ian Gwinnell as a director
dot icon07/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2009
Return made up to 24/04/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/08/2008
Return made up to 24/04/08; full list of members
dot icon24/10/2007
New director appointed
dot icon24/07/2007
Return made up to 24/04/07; full list of members
dot icon17/07/2007
Director resigned
dot icon11/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2006
Return made up to 24/04/06; full list of members
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Return made up to 24/04/05; change of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/12/2004
Secretary resigned
dot icon08/12/2004
New secretary appointed
dot icon15/05/2004
Return made up to 24/04/04; change of members
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon10/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/09/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon14/05/2003
Return made up to 24/04/03; full list of members
dot icon01/05/2003
Director resigned
dot icon18/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/02/2003
Return made up to 24/04/02; full list of members
dot icon17/12/2002
Director resigned
dot icon19/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Return made up to 24/04/01; full list of members
dot icon24/05/2001
New director appointed
dot icon29/11/2000
Full accounts made up to 2000-06-30
dot icon03/08/2000
New director appointed
dot icon18/05/2000
Return made up to 24/04/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-06-30
dot icon19/11/1999
Director resigned
dot icon20/05/1999
Return made up to 24/04/99; change of members
dot icon15/03/1999
Full accounts made up to 1998-06-30
dot icon09/02/1999
Registered office changed on 09/02/99 from: 125 church road upper norwood london SE19 2PR
dot icon07/09/1998
Director resigned
dot icon20/05/1998
Registered office changed on 20/05/98 from: 12 badgers copse orpington kent BR6 0XB
dot icon20/05/1998
Secretary resigned
dot icon20/05/1998
New secretary appointed
dot icon14/05/1998
Return made up to 24/04/98; full list of members
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon20/03/1998
Full accounts made up to 1997-06-30
dot icon24/09/1997
Ad 15/09/97--------- £ si 4@1=4 £ ic 92/96
dot icon24/09/1997
Director resigned
dot icon08/05/1997
Return made up to 24/04/97; full list of members
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon09/12/1996
Director resigned
dot icon22/05/1996
Return made up to 24/04/96; full list of members
dot icon17/01/1996
New director appointed
dot icon17/01/1996
Full accounts made up to 1995-06-30
dot icon05/05/1995
Return made up to 24/04/95; no change of members
dot icon18/04/1995
Full accounts made up to 1994-06-30
dot icon29/01/1995
Registered office changed on 29/01/95 from: 10 badgers copse orpington kent BR6 oxb
dot icon19/01/1995
Director resigned;new director appointed
dot icon19/01/1995
Director resigned;new director appointed
dot icon19/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Return made up to 24/04/94; full list of members
dot icon22/04/1994
Full accounts made up to 1993-06-30
dot icon22/04/1993
Return made up to 24/04/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-06-30
dot icon16/02/1993
New director appointed
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon24/07/1992
Registered office changed on 24/07/92 from: 68 badgers copse orpington kent BR6 oxb
dot icon24/07/1992
Director's particulars changed
dot icon25/06/1992
Return made up to 24/04/91; full list of members
dot icon25/06/1992
Return made up to 24/04/92; change of members
dot icon13/05/1992
Full accounts made up to 1991-06-30
dot icon05/12/1991
New director appointed
dot icon05/12/1991
New director appointed
dot icon19/07/1991
Full accounts made up to 1990-06-30
dot icon26/06/1991
Return made up to 31/12/90; full list of members
dot icon04/09/1990
Full accounts made up to 1989-06-30
dot icon29/01/1990
New director appointed
dot icon29/01/1990
Director resigned
dot icon16/10/1989
Director resigned
dot icon13/06/1989
Full accounts made up to 1988-06-30
dot icon10/05/1989
Return made up to 24/04/89; full list of members
dot icon03/05/1989
Director's particulars changed
dot icon03/05/1989
Director's particulars changed
dot icon27/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1988
Registered office changed on 12/04/88 from: 10 badger copse orpington kent BR6 0XB
dot icon12/04/1988
Director resigned
dot icon02/03/1988
Full accounts made up to 1987-06-30
dot icon02/03/1988
New director appointed
dot icon02/03/1988
Director resigned
dot icon02/03/1988
Return made up to 09/10/87; full list of members
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon08/01/1987
Return made up to 06/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Secretary resigned;new secretary appointed
dot icon04/06/1986
Registered office changed on 04/06/86 from: 34 badgers copse orpington kent BR6 0XB
dot icon17/03/1980
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.00
-
0.00
-
-
2022
0
92.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/09/2018 - Present
84
RENDALL AND RITTNER LIMITED
Corporate Secretary
03/10/2012 - 15/01/2019
349
Wilkins, Angela
Director
09/01/1995 - 27/03/2019
2
Gadd, Amanda Suzanne
Director
12/03/1998 - 30/06/2002
2
Streets, Julia Barbara Taylor
Director
22/07/2003 - 31/03/2004
4

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 OAKS MANAGEMENT COMPANY LIMITED

CHARTER OAKS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/03/1980 with the registered office located at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS. There are currently 4 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 OAKS MANAGEMENT COMPANY LIMITED?

toggle

CHARTER OAKS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/03/1980 .

Where is CHARTER OAKS MANAGEMENT COMPANY LIMITED located?

toggle

CHARTER OAKS MANAGEMENT COMPANY LIMITED is registered at Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does CHARTER OAKS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARTER OAKS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-06-30.