CHARTERSFIELDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844996

Incorporation date

21/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon03/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon04/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon09/06/2022
Termination of appointment of Cleaver Property Management Limited as a secretary on 2022-06-09
dot icon09/06/2022
Termination of appointment of Lisa Whittingham as a director on 2022-06-09
dot icon09/06/2022
Termination of appointment of Ian Scott Anderson as a director on 2022-06-09
dot icon09/06/2022
Appointment of Mr Anthony Kenneth Grimsditch as a director on 2022-06-09
dot icon09/06/2022
Appointment of Mr Steven Rex Wheeler as a director on 2022-06-09
dot icon25/05/2022
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to The Coach House Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG on 2022-05-25
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon19/07/2021
Director's details changed for Mrs Lisa Whittingham on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Ian Scott Anderson on 2021-07-19
dot icon19/07/2021
Appointment of Cleaver Property Management Limited as a secretary on 2021-07-19
dot icon19/07/2021
Termination of appointment of Peter David Thomson as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-19
dot icon31/01/2021
Micro company accounts made up to 2020-02-28
dot icon18/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-18
dot icon05/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon30/08/2019
Termination of appointment of Mark Richard Van Rol as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Mark Richard Van Rol as a secretary on 2019-08-30
dot icon30/08/2019
Appointment of Mr Martin Cleaver as a secretary on 2019-08-30
dot icon30/08/2019
Registered office address changed from 10 Baron Way Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to Ascot House Finchampstead Road Wokingham RG40 2NW on 2019-08-30
dot icon04/10/2018
Micro company accounts made up to 2018-02-28
dot icon04/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon15/01/2018
Appointment of Mr Mark Richard Van Rol as a director on 2018-01-14
dot icon15/01/2018
Termination of appointment of Alan Edward Costley as a director on 2018-01-14
dot icon05/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon05/10/2017
Appointment of Mrs Lisa Whittingham as a director on 2017-10-01
dot icon05/10/2017
Termination of appointment of Steven Rex Wheeler as a director on 2017-09-01
dot icon02/05/2017
Appointment of Mr Mark Richard Van Rol as a secretary on 2017-05-02
dot icon02/05/2017
Termination of appointment of Aydin Dag as a secretary on 2017-05-02
dot icon02/05/2017
Registered office address changed from Old Copse House 11 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to 10 Baron Way Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 2017-05-02
dot icon01/05/2017
Micro company accounts made up to 2017-02-28
dot icon24/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon19/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/05/2016
Registered office address changed from Aydin Dag 11 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to Old Copse House 11 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 2016-05-16
dot icon16/05/2016
Appointment of Mr Aydin Dag as a secretary on 2016-05-16
dot icon07/05/2016
Registered office address changed from C/O Judith Siemers 3 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA to Aydin Dag 11 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 2016-05-07
dot icon07/05/2016
Termination of appointment of Judith Audrey Siemers as a secretary on 2016-05-07
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon17/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon22/09/2014
Appointment of Mr Steven Rex Wheeler as a director on 2014-09-22
dot icon29/08/2014
Termination of appointment of Nicholas Scott Harding as a director on 2014-08-29
dot icon02/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon21/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mr Nicolas Harding on 2012-09-21
dot icon08/05/2012
Total exemption full accounts made up to 2012-02-29
dot icon23/04/2012
Registered office address changed from C/O Martin Whittingham 12 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA United Kingdom on 2012-04-23
dot icon23/04/2012
Termination of appointment of Martin Whittingham as a secretary
dot icon23/04/2012
Appointment of Mrs Judith Audrey Siemers as a secretary
dot icon15/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Nicolas Harding as a director
dot icon15/10/2011
Appointment of Mr Alan Edward Costley as a director
dot icon25/06/2011
Termination of appointment of Beverley Morgan-Davies as a director
dot icon25/06/2011
Termination of appointment of Steven Wheeler as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon22/09/2010
Director's details changed for Beverley Jane Morgan-Davies on 2010-09-21
dot icon06/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon19/10/2009
Registered office address changed from Whixley House Lime Avenue Kingwood Henley on Thames Oxfordshire RG9 5WB on 2009-10-19
dot icon19/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon19/10/2009
Appointment of Mr Martin David Whittingham as a secretary
dot icon19/10/2009
Termination of appointment of Carole Nager as a director
dot icon19/10/2009
Termination of appointment of Steven Wheeler as a secretary
dot icon12/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/12/2008
Appointment terminated director martin whittingham
dot icon11/12/2008
Appointment terminated secretary michael dodson
dot icon20/10/2008
Return made up to 21/09/08; full list of members
dot icon17/07/2008
Secretary appointed steven rex wheeler
dot icon17/07/2008
Registered office changed on 17/07/2008 from 11 baron way kingwood henley on thames oxfordshire RG9 5WA
dot icon17/07/2008
Director appointed ian scott anderson
dot icon06/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon06/02/2008
Return made up to 21/09/07; change of members
dot icon31/10/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon08/02/2007
Total exemption full accounts made up to 2006-02-28
dot icon04/12/2006
Return made up to 21/09/06; full list of members
dot icon04/12/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon03/03/2006
Return made up to 21/09/05; full list of members
dot icon25/10/2005
Registered office changed on 25/10/05 from: 82 kings ride penn high wycombe buckinghamshire HP10 8BP
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned
dot icon31/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/12/2004
Return made up to 21/09/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2004-02-28
dot icon25/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon01/11/2003
Return made up to 21/09/03; full list of members
dot icon14/10/2002
Return made up to 21/09/02; no change of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon26/10/2001
Return made up to 21/09/01; full list of members
dot icon19/07/2001
Total exemption full accounts made up to 2001-02-28
dot icon29/06/2001
Registered office changed on 29/06/01 from: 1 regius court penn high wycombe buckinghamshire HP10 8RL
dot icon21/06/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon13/12/2000
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon22/09/2000
Return made up to 21/09/00; full list of members
dot icon31/03/2000
Memorandum and Articles of Association
dot icon24/09/1999
Secretary resigned
dot icon21/09/1999
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
28/02/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
18/07/2021 - 08/06/2022
132
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/09/1999 - 20/09/1999
99600
Thomson, Peter David
Director
24/04/2001 - 18/07/2021
6
King, Nicholas Geoffrey
Director
20/09/1999 - 24/04/2001
70
Wilson, Craig Stuart
Director
24/04/2001 - 30/05/2006
6

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 CHARTERSFIELDS MANAGEMENT COMPANY LIMITED

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at The Coach House Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QG. There are currently 2 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 CHARTERSFIELDS MANAGEMENT COMPANY LIMITED?

toggle

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/09/1999 .

Where is CHARTERSFIELDS MANAGEMENT COMPANY LIMITED located?

toggle

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED is registered at The Coach House Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QG.

What does CHARTERSFIELDS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARTERSFIELDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.