This company is commonly known as Charlotte Court (esher) Management Company Limited. The company was founded 21 years ago and was given the registration number 04572789. The firm's registered office is in ESHER. You can find them at 5 Charlotte Court, , Esher, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04572789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Charlotte Court, Esher, Surrey, England, KT10 9AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-4, Stoneleigh Park Road, Epsom, England, KT19 0QT | Secretary | 09 May 2005 | Active |
2, Charlotte Court, Claremont Lane, Esher, England, KT10 9AG | Director | 07 July 2020 | Active |
5 Charlotte Court, Esher, KT10 9AG | Director | 21 March 2005 | Active |
3 Charlotte Court, Esher, KT10 9AG | Director | 21 March 2005 | Active |
1 Charlotte Court, Esher, KT10 9AG | Director | 21 March 2005 | Active |
4, Charlotte Court, Claremont Land, Esher, England, KT10 9AG | Director | 30 April 2019 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 24 October 2002 | Active |
Russells Green, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY | Director | 10 September 2013 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 24 October 2002 | Active |
2 Charlotte Court, Esher, KT10 9AG | Director | 21 March 2005 | Active |
4 Charlotte Court, Esher, KT10 9AG | Director | 21 March 2005 | Active |
4 Charlotte Court, Claremont Lane, Esher, KT10 9AG | Director | 30 July 2007 | Active |
1 Mount Street Mews, Mayfair, London, W1 3WF | Corporate Director | 23 October 2003 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 23 October 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 24 October 2002 | Active |
Mr Shrenik Davda | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Charlotte Court, Esher, England, KT10 9AG |
Nature of control | : |
|
Mr Digenis Andreas Homatenos | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Charlotte Court, Esher, England, KT10 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Change person secretary company with change date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.