CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED - READING


Company Profile Company Filings

Overview

CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 24/11/1989 and has the registered number: 02446101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CHARLECOMBE HOUSE MANAGEMENT COMPANY LIMITED - READING

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
31 / 3 31/03/2023 31/12/2024

Registered Office

4 PARK VIEW
READING
RG7 3EJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STOJAN KALIK Nov 1937 British Director 2014-10-08 CURRENT
MR KEITH MORRIS Secretary 2020-01-11 CURRENT
MISS JACQUELINE ANN GATES Feb 1966 British Director 2011-09-14 CURRENT
MRS JOSEPHINE ROSINA SADLER May 1941 British Director 2001-12-14 CURRENT
MR GRAHAM POPPLEWELL Feb 1960 British Director 2008-01-17 CURRENT
MR KEITH WILFRED MORRIS Dec 1959 British Director 2018-08-16 CURRENT
MRS STOJANKA KALIK Jul 1939 British Director 2014-10-08 CURRENT
MR MICHAEL JOSEPH O'BRIEN Sep 1933 Irish Director 2020-09-15 CURRENT
MORTIMER SECRETARIES LIMITED Corporate Secretary 2004-07-22 UNTIL 2004-07-22 RESIGNED
SHEILA ELETTRA GATES Nov 1934 British Secretary 2002-05-01 UNTIL 2002-09-28 RESIGNED
MISS GILLIAN PATRICIA SYLVESTER Feb 1940 British Secretary 2008-06-17 UNTIL 2020-01-11 RESIGNED
MR MARTYN GRAHAME SMITH Jun 1955 British Secretary 1994-01-31 UNTIL 1997-07-31 RESIGNED
MISS SHARON MARGARET LUFF Feb 1965 British Secretary RESIGNED
COLIN FRANCIS FREEMAN LASHBROOK Oct 1952 Secretary 2001-08-27 UNTIL 2002-04-30 RESIGNED
RICHARD CHRISTOPHER GRIFFITHS Oct 1960 Secretary 1999-07-06 UNTIL 2001-08-27 RESIGNED
SHEILA ELETTRA GATES Nov 1934 British Secretary 2003-02-01 UNTIL 2004-07-22 RESIGNED
MRS JOYCE MARY BUTLER Jul 1928 British Secretary 2005-07-28 UNTIL 2008-06-17 RESIGNED
MR MERVYN STANLEY CHARLES JOHNSON Aug 1940 British Director 2014-10-08 UNTIL 2017-11-28 RESIGNED
CHRISTOPHER IAN SCHAFER Aug 1965 British Director RESIGNED
EVA MARY SMITH Dec 1933 British Director 2001-01-09 UNTIL 2005-07-28 RESIGNED
MR MARTYN GRAHAME SMITH Jun 1955 British Director RESIGNED
ANDREW PAUL STOKES Apr 1969 British Director 1995-06-30 UNTIL 2005-07-28 RESIGNED
MISS GILLIAN PATRICIA SYLVESTER Feb 1940 British Director 2006-06-19 UNTIL 2020-09-15 RESIGNED
CHARLES WILLIAM WALKLING Mar 1922 British Director RESIGNED
MISS SHARON MARGARET LUFF Feb 1965 British Director RESIGNED
MR MARKO KALIK Apr 1979 British Director 2007-12-05 UNTIL 2014-07-31 RESIGNED
MR MICHAEL WILLIAM JOYCE Jul 1969 British Director RESIGNED
MRS LINDA MARIA WILLIAMS May 1947 British Director 2007-12-05 UNTIL 2014-01-30 RESIGNED
SHEILA ELETTRA GATES Nov 1934 British Director 2001-01-09 UNTIL 2009-11-15 RESIGNED
MAY CONSTANCE GALVIN Feb 1915 British Director RESIGNED
MS PAULINE COPE Apr 1948 British Director RESIGNED
MRS JOYCE MARY BUTLER Jul 1928 British Director 2006-06-19 UNTIL 2014-07-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUFF FARMS LIMITED HUNGERFORD ENGLAND Dissolved... SMALL 01500 - Mixed farming
BASE IT LTD Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CHANDLERS GLADE MANAGEMENT COMPANY LIMITED YATELEY Active MICRO ENTITY 98000 - Residents property management
SOLARSOFT BUSINESS SYSTEMS LIMITED BRACKNELL Dissolved... FULL 62012 - Business and domestic software development
MYSOFT LIMITED COLINDALE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
GRAHAME SMITH DEVELOPMENT LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Charlecombe House Management Company Limited 2023-09-12 31-03-2023 £16,209 Cash
Charlecombe House Management Company Limited 2022-12-09 31-03-2022 £15,864 Cash £16,219 equity
Charlecombe House Management Company Limited 2021-12-18 31-03-2021 £15,333 Cash £15,470 equity
Charlecombe House Management Company Limited 2021-02-24 31-03-2020 £13,315 Cash £13,610 equity
Charlecombe House Management Company Limited - Filleted accounts 2019-11-26 31-03-2019 £18,102 Cash £18,390 equity
Charlecombe House Management Company Limited - Filleted accounts 2017-09-13 31-03-2017 £15,442 Cash £15,634 equity
Charlecombe House Management Company Limited - Abbreviated accounts 2016-08-26 31-03-2016 £15,875 Cash
Charlecombe House Management Company Limited - Abbreviated accounts 2015-08-27 31-03-2015 £13,426 Cash
Charlecombe House Management Company Limited - Abbreviated accounts 2014-10-16 31-03-2014 £11,190 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOGOTEK LTD READING ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet