CHARMAN SERVICES LIMITED - HEREFORD
Company Profile | Company Filings |
Overview
CHARMAN SERVICES LIMITED is a Private Limited Company from HEREFORD ENGLAND and has the status: Active.
CHARMAN SERVICES LIMITED was incorporated 23 years ago on 13/12/2000 and has the registered number: 04124184. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARMAN SERVICES LIMITED was incorporated 23 years ago on 13/12/2000 and has the registered number: 04124184. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHARMAN SERVICES LIMITED - HEREFORD
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
RADISSON
HEREFORD
HR4 8JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JOHN KIRBY COOPER | Secretary | 2017-10-06 | CURRENT | ||
MR MARK PETER COOKE | Feb 1967 | British | Director | 2023-02-14 | CURRENT |
MRS ALISON FAY COOKE | Jan 1968 | British | Director | 2015-07-14 UNTIL 2022-12-01 | RESIGNED |
MR MARTIN EDWARD TOWNSEND | Feb 1936 | British | Secretary | 2006-10-19 UNTIL 2018-02-13 | RESIGNED |
KERRY CLARKE | Oct 1980 | British | Director | 2004-09-08 UNTIL 2006-11-10 | RESIGNED |
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | 2000-12-13 UNTIL 2001-06-25 | RESIGNED | ||
IRENE SYMONDS | Jun 1951 | British | Secretary | 2001-06-25 UNTIL 2003-06-30 | RESIGNED |
CHRISTOPHER CLARKE | Mar 1979 | Secretary | 2004-09-18 UNTIL 2006-11-10 | RESIGNED | |
ANTONY JULIAN EDWARDS | Jun 1973 | British | Director | 2006-10-19 UNTIL 2007-11-19 | RESIGNED |
MR JOHN RICHARD MILTON | Feb 1961 | British | Director | 2022-05-16 UNTIL 2023-04-04 | RESIGNED |
MR ANDREW MICHAEL POWELL | Oct 1979 | British | Director | 2006-10-19 UNTIL 2013-05-07 | RESIGNED |
MR ROGER SEARLE | Dec 1945 | British | Director | 2009-10-01 UNTIL 2015-12-01 | RESIGNED |
MR PAUL ANDREW SMITH | Jun 1975 | British | Director | 2011-05-10 UNTIL 2017-08-31 | RESIGNED |
IRENE SYMONDS | Jun 1951 | British | Director | 2001-06-25 UNTIL 2004-09-08 | RESIGNED |
MICHAEL ANDREW SYMONDS | Jan 1939 | British | Director | 2001-06-25 UNTIL 2003-06-30 | RESIGNED |
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-13 UNTIL 2001-06-25 | RESIGNED | ||
MR JOHN RICHARD MILTON | Feb 1961 | British | Director | 2018-01-30 UNTIL 2019-03-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Charman Services Limited - Filleted accounts | 2023-08-17 | 31-12-2022 | £1,966 Cash £1,936 equity |
Charman Services Limited - Filleted accounts | 2022-08-02 | 31-12-2021 | £2,906 Cash £2,614 equity |
Charman Services Limited - Filleted accounts | 2021-09-03 | 31-12-2020 | £1,818 Cash £1,400 equity |
Charman Services Limited - Filleted accounts | 2020-07-28 | 31-12-2019 | £1,626 Cash £1,531 equity |
Charman Services Limited - Filleted accounts | 2019-03-22 | 31-12-2018 | £4,985 Cash £5,091 equity |
Charman Services Limited - Filleted accounts | 2018-08-09 | 31-12-2017 | £5,259 Cash £5,230 equity |
Micro-entity Accounts - CHARMAN SERVICES LIMITED | 2017-04-07 | 31-12-2016 | £8,688 equity |