This company is commonly known as Charlecombe Court Limited. The company was founded 26 years ago and was given the registration number 03535722. The firm's registered office is in STAINES. You can find them at 12 Charlecombe Court, Kingston Road, Staines, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | CHARLECOMBE COURT LIMITED |
---|---|---|
Company Number | : | 03535722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1998 |
End of financial year | : | 26 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Charlecombe Court, Kingston Road, Staines, Middlesex, TW18 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Charlecombe Court, Kingston Road, Staines, TW18 1BJ | Director | 22 September 2005 | Active |
5, Oaklands Close, Ascot, SL5 7NG | Director | 22 May 1998 | Active |
13, Charlecombe Court, Kingston Road, Staines Upon Thames, England, TW18 1BJ | Director | 16 July 2015 | Active |
71 Lodge Close, Stoke D'Abernon, Cobham, United Kingdom, KT11 2SH | Director | 22 February 2024 | Active |
4 Charlecombe Court, Kingston Road, Staines, TW18 1BJ | Secretary | 10 January 2007 | Active |
12 Charlecombe Court, Kingston Road, Staines, TW18 1BJ | Secretary | 22 September 2005 | Active |
2 Charlecombe Court, Rookery Road, Staines, TW18 1BJ | Secretary | 22 May 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 March 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 March 1998 | Active |
4 Charlecombe Court, Kingston Road, Staines, TW18 1BJ | Director | 22 September 2005 | Active |
14 Charlecombe Court, Rookery Road, Staines, TW18 1BJ | Director | 22 May 1998 | Active |
5 Charlecombe Court, Rookery Road, Staines, TW18 1BJ | Director | 22 May 1998 | Active |
15, Westbourne Road, Staines, England, TW18 1HF | Director | 16 July 2015 | Active |
9, Riverfield Road, Staines, Uk, TW18 2EE | Director | 19 May 2014 | Active |
16 Cedar Close, Laleham, TW18 2TF | Director | 22 October 2003 | Active |
2 Charlecombe Court, Rookery Road, Staines, TW18 1BJ | Director | 22 May 1998 | Active |
2 Charlecombe Court, Rookery Road, Staines, TW18 1BJ | Director | 11 February 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-25 | Officers | Termination director company with name termination date. | Download |
2023-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-27 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-21 | Officers | Termination director company with name termination date. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-05 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Officers | Appoint person director company with name date. | Download |
2015-08-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.