This company is commonly known as Charles House Management Company Limited. The company was founded 21 years ago and was given the registration number 04686999. The firm's registered office is in WINCHESTER. You can find them at Belgarum Property Management Ltd, Kilham Lane, Winchester, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHARLES HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04686999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belgarum Property Management Ltd, Kilham Lane, Winchester, Hampshire, England, SO22 5QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Old Manor Nursery, Kilham Lane, Winchester, England, SO22 5QD | Corporate Secretary | 01 June 2016 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 14 July 2016 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 14 July 2016 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 04 January 2018 | Active |
3 David Cowan House, Winchester, SO23 8BH | Secretary | 24 June 2005 | Active |
Alder House, Moor Lane, Woking, GU22 9RB | Secretary | 11 July 2005 | Active |
Water Bailiffs Cottage Wildmoor, Sherfield On Loddon, Hook, RG27 0HE | Secretary | 05 March 2003 | Active |
Unit 2, Beech Court Wokingham Road, Hurst, Reading, United Kingdom, RG10 0RU | Corporate Secretary | 01 January 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 2003 | Active |
3 David Cowan House, Winchester, SO23 8BH | Director | 13 July 2005 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 17 December 2015 | Active |
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB | Director | 19 January 2006 | Active |
86 Salisbury Road, Andover, SP10 2LJ | Director | 24 June 2005 | Active |
Unit 2, Beech Court, Wokingham Road Hurst, Reading, RG10 0RU | Director | 03 July 2012 | Active |
Meadow View Cottage, Bramley Road, Little London, RG26 5EY | Director | 05 March 2003 | Active |
15 Carnival House, Jubilee Close, Salisbury, SP2 9ER | Director | 24 June 2005 | Active |
Paices, Church Road Mortimer West End, Reading, RG7 2HY | Director | 05 March 2003 | Active |
Caristem House, Off Jacobs Ladder Child Okeford, Blandford Forum, DT11 8EA | Director | 24 June 2005 | Active |
12 David Cowan House, Sussex Street, Winchester, SO23 8BH | Director | 24 June 2005 | Active |
Flat 9 David Cowan House, Sussex Street, Winchester, SO23 8BH | Director | 24 June 2005 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 14 July 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 05 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Gazette | Gazette filings brought up to date. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.