CHARTERHOLME PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOLME PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03151377

Incorporation date

26/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bidwell Avenue, Bexhill-On-Sea TN39 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1996)
dot icon06/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/04/2023
Registered office address changed from Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 2023-04-13
dot icon03/03/2023
Appointment of Mrs Elizabeth Mary Bedwell as a secretary on 2023-03-03
dot icon03/03/2023
Termination of appointment of Oakfield as a secretary on 2023-03-03
dot icon30/01/2023
Director's details changed for Mrs Veronica Joy Rogers on 2023-01-03
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon22/07/2022
Micro company accounts made up to 2022-02-28
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon28/06/2021
Micro company accounts made up to 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon23/07/2020
Micro company accounts made up to 2020-02-28
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon05/08/2019
Micro company accounts made up to 2019-02-28
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon07/01/2019
Registered office address changed from Holmewood House Oakfield 4 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN United Kingdom to Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 2019-01-07
dot icon03/08/2018
Registered office address changed from Oakfield 4 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN England to Holmewood House Oakfield 4 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2018-08-03
dot icon31/07/2018
Micro company accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon17/12/2017
Appointment of Mrs Veronica Joy Rogers as a director on 2017-12-17
dot icon10/12/2017
Termination of appointment of Maureen Rose Lampani as a director on 2017-11-24
dot icon08/06/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon13/02/2017
Director's details changed for Mr Anthony James Rummery on 2017-02-01
dot icon13/02/2017
Director's details changed for Mrs Maureen Rose Lampani on 2017-02-01
dot icon02/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon23/10/2015
Appointment of Oakfield as a secretary on 2015-10-23
dot icon23/10/2015
Termination of appointment of Emma Victoria Hawkins as a secretary on 2015-10-23
dot icon25/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2015
Secretary's details changed for Miss Emma Victoria Burt on 2015-09-05
dot icon18/02/2015
Appointment of Miss Emma Victoria Burt as a secretary on 2015-02-11
dot icon18/02/2015
Registered office address changed from Flat 5 Holmewood House 37 Hastings Road Bexhill on Sea East Sussex TN40 2LX to Oakfield 4 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2015-02-18
dot icon01/02/2015
Appointment of Mrs Maureen Rose Lampani as a director on 2015-02-01
dot icon31/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon25/01/2015
Termination of appointment of Lynn Cheryl Murchison as a director on 2015-01-04
dot icon20/10/2014
Termination of appointment of Brian Peter Buckler as a director on 2014-10-18
dot icon30/08/2014
Appointment of Mrs Lynn Cheryl Murchison as a director on 2014-08-30
dot icon09/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/01/2014
Registered office address changed from 5 Holmewood House Hastings Road Bexhill on Sea East Sussex TN40 2LX on 2014-01-27
dot icon26/01/2014
Termination of appointment of Caroline De Ridder as a director
dot icon11/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon02/12/2012
Appointment of Mr Brian Peter Buckler as a director
dot icon12/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon23/10/2011
Appointment of Miss Caroline Jane De Ridder as a director
dot icon09/10/2011
Termination of appointment of Derek Poore as a director
dot icon14/06/2011
Accounts for a dormant company made up to 2011-02-28
dot icon30/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon07/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon06/02/2010
Director's details changed for Derek Stephen Poore on 2010-02-06
dot icon06/02/2010
Director's details changed for Anthony James Rummery on 2010-02-06
dot icon06/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon04/02/2009
Return made up to 26/01/09; full list of members
dot icon04/02/2009
Appointment terminated secretary vincent baldock apps
dot icon28/07/2008
Appointment terminated director ralph charles
dot icon28/07/2008
Director appointed anthony james rummery
dot icon28/07/2008
Accounts for a dormant company made up to 2008-02-29
dot icon20/02/2008
Return made up to 26/01/08; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2007-02-28
dot icon21/03/2007
Return made up to 26/01/07; change of members
dot icon16/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/02/2006
Return made up to 26/01/06; full list of members
dot icon31/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon24/02/2005
Return made up to 26/01/05; change of members
dot icon20/09/2004
Accounts for a dormant company made up to 2004-02-29
dot icon09/02/2004
Return made up to 26/01/04; change of members
dot icon13/11/2003
New director appointed
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Registered office changed on 26/09/03 from: 11 holmewood house hastings road bexhill on sea east sussex TN40 2LX
dot icon29/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon08/03/2003
Return made up to 26/01/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon05/03/2002
Registered office changed on 05/03/02 from: 18 charters towers hastings road bexhill on sea east sussex TN40 2LY
dot icon08/02/2002
Return made up to 26/01/02; change of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon12/02/2001
Return made up to 26/01/01; change of members
dot icon18/08/2000
Full accounts made up to 2000-02-29
dot icon18/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon02/05/2000
Auditor's resignation
dot icon22/02/2000
Return made up to 26/01/00; full list of members
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Registered office changed on 22/02/00 from: 23 st leonards road bexhill on sea east sussex TN40 1HH
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Secretary resigned;director resigned
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned;director resigned
dot icon05/10/1999
Accounts for a small company made up to 1999-02-28
dot icon21/02/1999
Return made up to 26/01/99; full list of members
dot icon04/12/1998
Full accounts made up to 1998-02-28
dot icon14/05/1998
New director appointed
dot icon18/03/1998
Return made up to 26/01/98; full list of members
dot icon17/02/1998
Amended full accounts made up to 1997-02-28
dot icon30/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon01/10/1997
Full accounts made up to 1997-02-28
dot icon29/09/1997
New director appointed
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Director resigned
dot icon21/04/1997
Return made up to 26/01/97; full list of members
dot icon23/01/1997
Director resigned
dot icon23/01/1997
New director appointed
dot icon14/08/1996
Director resigned
dot icon08/03/1996
Accounting reference date notified as 28/02
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New secretary appointed
dot icon29/02/1996
New director appointed
dot icon29/02/1996
New director appointed
dot icon17/02/1996
Ad 06/02/96--------- £ si 5@1=5 £ ic 1/6
dot icon17/02/1996
Registered office changed on 17/02/96 from: 3 falmer court london road uckfield east sussex TN22 1HX
dot icon17/02/1996
Secretary resigned
dot icon17/02/1996
Director resigned
dot icon26/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
862.00
-
0.00
-
-
2022
2
862.00
-
0.00
-
-
2022
2
862.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

862.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKFIELD P.M. LIMITED
Corporate Secretary
23/10/2015 - 03/03/2023
64
Mccollum, Angela Jean
Nominee Director
25/01/1996 - 05/02/1996
493
Watkins, Margaret Mary
Nominee Secretary
25/01/1996 - 05/02/1996
300
Charles, Ralph Leonard
Director
10/09/2003 - 10/07/2008
-
Powell, Ruth Rosemary
Director
06/01/1998 - 30/01/2000
1

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 CHARTERHOLME PROPERTY MANAGEMENT LIMITED

CHARTERHOLME PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 26/01/1996 with the registered office located at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD. There are currently 3 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 CHARTERHOLME PROPERTY MANAGEMENT LIMITED?

toggle

CHARTERHOLME PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 26/01/1996 .

Where is CHARTERHOLME PROPERTY MANAGEMENT LIMITED located?

toggle

CHARTERHOLME PROPERTY MANAGEMENT LIMITED is registered at 1 Bidwell Avenue, Bexhill-On-Sea TN39 4DD.

What does CHARTERHOLME PROPERTY MANAGEMENT LIMITED do?

toggle

CHARTERHOLME PROPERTY MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHARTERHOLME PROPERTY MANAGEMENT LIMITED have?

toggle

CHARTERHOLME PROPERTY MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for CHARTERHOLME PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-26 with updates.