CHARTCOMBE MANAGEMENT LIMITED - YEOVIL


Company Profile Company Filings

Overview

CHARTCOMBE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from YEOVIL ENGLAND and has the status: Active.
CHARTCOMBE MANAGEMENT LIMITED was incorporated 36 years ago on 03/12/1987 and has the registered number: 02202002. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

CHARTCOMBE MANAGEMENT LIMITED - YEOVIL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

MAGNOLIA HOUSE
YEOVIL
SOMERSET
BA20 1EQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTYN RICHARD HUDSON Secretary 2014-09-18 CURRENT
MR JOHN FRANKLIN HAYES Mar 1954 British Director 2023-08-09 CURRENT
MR TERENCE JOHN LEMON Jun 1942 British Director 2022-11-06 CURRENT
TIMOTHY GEORGE PALMER May 1943 British Director 2023-03-24 CURRENT
MR JOHN ANDREW ROSS Nov 1949 British Director 2021-06-24 CURRENT
MR DENNIS JAMES PEDLEY Aug 1939 British Director 2019-06-17 CURRENT
HELMUT ERNST IVERSEN Jul 1927 British Director 1996-05-01 UNTIL 1999-12-17 RESIGNED
TIMOTHY GEORGE PALMER May 1943 British Director 2019-03-28 UNTIL 2020-03-19 RESIGNED
MRS LYNDA MARY PALMER Dec 1948 British Director 2021-06-24 UNTIL 2023-05-16 RESIGNED
DR OLWYN KATHLEEN OCKELFORD Apr 1925 British Director 2009-06-17 UNTIL 2010-10-21 RESIGNED
MARGARET NOCK Oct 1926 British Director 1999-12-17 UNTIL 2005-02-25 RESIGNED
ROBERT PERDEAUX May 1947 British Director RESIGNED
MR DONALD ALAN FREDERICK LOVELL Aug 1935 British Director 2010-10-21 UNTIL 2011-04-14 RESIGNED
ROLAND DAWSON KING Mar 1941 British Director 1993-08-06 UNTIL 1996-05-01 RESIGNED
ELISABETH ANNE KILVINGTON Oct 1940 British Director 2017-07-10 UNTIL 2021-05-31 RESIGNED
MR BRYAN JONES Jun 1939 British Director 2017-07-10 UNTIL 2022-09-28 RESIGNED
MRS ELIZABETH SMITH May 1946 British Director 2019-03-23 UNTIL 2019-03-28 RESIGNED
HELMUT ERNST NICK IVERSEN Feb 1927 British Director 2002-07-10 UNTIL 2004-04-05 RESIGNED
PATRICIA ANNIE HUNTER Apr 1931 British Director 2005-02-25 UNTIL 2006-03-08 RESIGNED
AILEEN CATHERINE LACEY Feb 1972 British Secretary 2001-08-01 UNTIL 2003-01-22 RESIGNED
ANTHONY JOHN MELLERY PRATT Aug 1944 British Secretary 1997-10-01 UNTIL 1999-09-30 RESIGNED
ALAN BERNARD NATHANSON Jan 1928 British Director RESIGNED
MR COLIN PETER WETHERALL Jul 1958 British Secretary 2003-01-22 UNTIL 2007-07-24 RESIGNED
ROBERT PHILIP KISLINGBURY Secretary 2001-05-22 UNTIL 2001-08-01 RESIGNED
CHANCERY HOUSE (C.S.) LIMITED Secretary RESIGNED
HARLEY STREET REGISTRARS LIMITED Secretary 1993-10-31 UNTIL 1996-05-01 RESIGNED
BRODIA SERVICES LIMITED Corporate Secretary 1996-05-01 UNTIL 1997-09-30 RESIGNED
MR THOMAS JAMES HOCKING Dec 1917 British Director 2006-03-29 UNTIL 2010-10-21 RESIGNED
HGW SECRETARIAL LIMITED Corporate Secretary 2012-06-06 UNTIL 2014-09-18 RESIGNED
HOUSE & SON PROPERTY CONSULTANTS LIMITED Corporate Secretary 2007-07-27 UNTIL 2012-06-06 RESIGNED
MR DAVID VICTOR WHITTEN Apr 1942 British Director 2012-03-28 UNTIL 2015-08-06 RESIGNED
SIMON ANTHONY HILL Mar 1940 British Director RESIGNED
MRS WILMA ROSA HARDY Feb 1926 British Director 2010-10-21 UNTIL 2012-03-28 RESIGNED
DEREK CECIL HARDY May 1923 British Director 1996-05-01 UNTIL 1996-10-10 RESIGNED
DEREK CECIL HARDY May 1923 British Director 1997-01-29 UNTIL 1998-03-04 RESIGNED
COUNCILLOR ROY GEORGE GODFREY Apr 1934 British Director 2013-03-12 UNTIL 2019-03-21 RESIGNED
MRS LILIAN ROSE COOK Mar 1934 British Director 2012-03-28 UNTIL 2014-02-28 RESIGNED
MICHAEL DOUGLAS BREWER May 1928 British Director 1997-01-29 UNTIL 1998-03-04 RESIGNED
JONATHAN HOLMAN Oct 1959 British Director 1993-08-06 UNTIL 1996-05-01 RESIGNED
MRS FREDA BREAKELL Aug 1949 British Director 2013-03-20 UNTIL 2014-03-08 RESIGNED
CONSTANTINOS CHARALAMBOUS COATS Jul 1924 British Director 2005-02-25 UNTIL 2009-06-17 RESIGNED
MR THOMAS JAMES HOCKING Dec 1917 British Director 1996-05-29 UNTIL 1998-03-04 RESIGNED
WILMA ROSA HARDY Feb 1926 British Director 1998-03-04 UNTIL 2002-07-10 RESIGNED
DR CHARLES RANDALL HOUSE Jul 1938 British Director 2021-06-24 UNTIL 2022-03-30 RESIGNED
GEOFFREY DONALD STEVENS Mar 1925 British Director 1996-05-01 UNTIL 1997-01-29 RESIGNED
JOAN ERSKINE SOLE Mar 1917 British Director 1996-05-01 UNTIL 1998-03-04 RESIGNED
KAREN ANN GRAY Jun 1966 Secretary 1999-09-30 UNTIL 2001-05-22 RESIGNED
PEGGY ENA SIMPSON Dec 1922 British Director 2004-04-05 UNTIL 2005-02-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lynda Mary Palmer 2021-06-24 - 2022-08-03 12/1948 Bournemouth   Dorset Significant influence or control
Mr John Andrew Ross 2021-06-24 - 2022-08-03 11/1949 Bournemouth   Dorset Significant influence or control
Dr Charles Randall House 2021-06-24 - 2022-03-30 7/1938 Bournemouth   Dorset Significant influence or control
Mr Dennis James Pedley 2019-06-17 - 2022-08-03 8/1939 Bournemouth   Dorset Significant influence or control
Mr Timothy George Palmer 2019-03-28 - 2020-03-19 5/1943 Bournemouth   Dorset Significant influence or control
Mrs Elizabeth Smith 2019-03-23 - 2019-03-28 5/1946 Bournemouth   Dorset Significant influence or control
Mrs Elisabeth Anne Kilvington 2017-07-10 - 2021-05-31 9/1940 Bournemouth   Dorset Significant influence or control
Councillor Roy George Godfrey 2017-06-22 - 2019-03-21 4/1934 Bournemouth   Dorset Significant influence or control
Mr Bryan Jones 2017-06-10 - 2022-08-03 6/1939 Bournemouth   Dorset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.R.F.HOLDINGS LIMITED BEACONSFIELD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MALTMAN'S GREEN SCHOOL TRUST LIMITED BUCKS Active FULL 85200 - Primary education
PORTLAND COURT MANAGEMENT LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HITHER GREEN DEVELOPMENTS LIMITED WROXHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FAIRVIEW ENFIELD LIMITED ENFIELD Active FULL 41100 - Development of building projects
MARLBOROUGH PARK SERVICES LIMITED WASHINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
QUAY 430 MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
FLORIN COURT MANAGEMENT LIMITED NORTHWICH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MACREADY HOUSE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SILVER WALK MANAGEMENT LIMITED POTTERS BAR UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ELM QUAY RTM COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CROWN LODGE MANAGEMENT COMPANY LIMITED LONDON Active SMALL 81100 - Combined facilities support activities
DIALECT PROPERTIES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
3A PALACE GREEN LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
GATES INVESTMENTS LIMITED BEACONSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BOURNEMOUTH CONVENTION BUREAU LIMITED CHRISTCHURCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GUILDFORD COURT, BOURNEMOUTH (FREEHOLD) LIMITED BEACONSFIELD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
KENILWORTH FREEHOLD LIMITED POOLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SCAFELL FREEHOLDS LIMITED NEWRY NORTHERN IRELAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
134 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED YEOVIL Active TOTAL EXEMPTION FULL 98000 - Residents property management
STIBY ROAD (YEOVIL) MANAGEMENT COMPANY LIMITED YEOVIL ENGLAND Active MICRO ENTITY 98000 - Residents property management
98 GOLDCROFT YEOVIL LIMITED YEOVIL Active DORMANT 98000 - Residents property management
SUMMERHOUSE FLATS (YEOVIL) MANAGEMENT LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
ASHFIELD YEOVIL LIMITED SOMERSET Active MICRO ENTITY 68310 - Real estate agencies
ALVINGTON LEA (YEOVIL) MANAGEMENT COMPANY LIMITED SOMERSET Active MICRO ENTITY 98000 - Residents property management
SLADE PARRY LIMITED YEOVIL ENGLAND Active MICRO ENTITY 74902 - Quantity surveying activities
RICHMOND PLACE (YEOVIL) MANAGEMENT COMPANY LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
DAHLIA FLORISTS LTD YEOVIL ENGLAND Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
THE FLAME PERI-PERI CHICKEN AND PIZZA LTD YEOVIL ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands