CHARTER COURT MANAGEMENT COMPANY LIMITED - POOLE
Company Profile | Company Filings |
Overview
CHARTER COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from POOLE ENGLAND and has the status: Active.
CHARTER COURT MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 18/10/2000 and has the registered number: 04092636. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHARTER COURT MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 18/10/2000 and has the registered number: 04092636. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHARTER COURT MANAGEMENT COMPANY LIMITED - POOLE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE
POOLE
BH17 7AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ROGER ADRIAN FROST | Jan 1949 | British | Director | 2007-07-25 | CURRENT |
MR ROGER GARRETT | Oct 1944 | British | Director | 2015-01-26 | CURRENT |
MR ANDREW PERKINS | Mar 1953 | British | Director | 2023-01-23 | CURRENT |
MR COLIN BARRY MACDONALD REED | Jun 1941 | British | Director | 2018-05-14 | CURRENT |
MRS JAYNE WOODHOUSE | Jun 1952 | British | Director | 2023-01-23 | CURRENT |
HILL AND CLARK LIMITED | Corporate Secretary | 2022-07-13 | CURRENT | ||
MR WILLIAM JOHN ASHLOCK BENNETT | Jun 1950 | British | Director | 2020-04-23 | CURRENT |
MR PETER HOWARD TAYLOR | Apr 1946 | British | Director | 2005-06-30 UNTIL 2005-10-20 | RESIGNED |
MR PHILIP NEWMAN | Aug 1957 | British | Director | 2007-07-25 UNTIL 2011-03-21 | RESIGNED |
MRS ANN PAGE | Nov 1937 | British | Director | 2011-05-02 UNTIL 2014-05-16 | RESIGNED |
MR JOHN ROYSTON STALEY | Apr 1941 | British | Director | 2012-05-16 UNTIL 2019-05-15 | RESIGNED |
STEPHEN WILLIAM PETERS | May 1959 | British | Director | 2006-05-02 UNTIL 2007-07-25 | RESIGNED |
MS RUTH POPPLESTONE | Nov 1938 | British | Director | 2007-07-25 UNTIL 2020-01-27 | RESIGNED |
MARK ANDREW KEMP | Mar 1968 | British | Director | 2005-10-20 UNTIL 2006-05-02 | RESIGNED |
MR GORDON LEWIS | Oct 1928 | British | Director | 2007-07-25 UNTIL 2013-07-31 | RESIGNED |
MISS LINDA MARY WEEKS | Aug 1942 | British | Director | 2013-09-30 UNTIL 2023-01-20 | RESIGNED |
MR ROGER PHILIP BRADLEY | Secretary | 2011-10-19 UNTIL 2017-06-29 | RESIGNED | ||
MARGARET FRANCES LEWIS | Jul 1933 | Secretary | 2007-07-25 UNTIL 2011-10-19 | RESIGNED | |
JENNIFER JANE ODDIE | Oct 1949 | British | Director | 2007-07-25 UNTIL 2009-07-31 | RESIGNED |
MRS CYNTHIA EVELYN DOUGLAS MUNRO | Mar 1927 | British | Director | 2007-07-25 UNTIL 2012-05-16 | RESIGNED |
MR DAVID MALCOLM MCBAIN | Jan 1928 | British | Director | 2007-07-25 UNTIL 2011-04-01 | RESIGNED |
MRS MARGARET FRANCES LEWIS | Jul 1933 | British | Director | 2011-10-07 UNTIL 2018-04-16 | RESIGNED |
DARREN JONES | Mar 1969 | British | Director | 2003-02-01 UNTIL 2005-06-30 | RESIGNED |
HOWARD LINDEN FISHER | Feb 1945 | British | Director | 2000-10-18 UNTIL 2002-05-14 | RESIGNED |
DARREN FARMER | Nov 1964 | British | Director | 2002-05-14 UNTIL 2002-10-01 | RESIGNED |
ROGER NAPIER DUNLOP | Jul 1965 | British | Director | 2002-10-01 UNTIL 2003-02-01 | RESIGNED |
MR ROGER PHILIP BRADLEY | Jan 1943 | British | Director | 2009-09-07 UNTIL 2018-05-15 | RESIGNED |
IRWIN MITCHELL SECRETARIES LIMITED | Corporate Secretary | 2000-10-18 UNTIL 2007-07-25 | RESIGNED | ||
SPL PROPERTY MANAGEMENT LLP | Corporate Secretary | 2017-06-29 UNTIL 2022-07-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHARTER COURT MANAGEMENT COMPANY LIMITED | 2019-09-26 | 31-12-2018 | £316 equity |