UKBizDB.co.uk

CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Charlotte Court, Esher, Surrey, England, KT10 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, Stoneleigh Park Road, Epsom, England, KT19 0QT

Secretary09 May 2005Active
2, Charlotte Court, Claremont Lane, Esher, England, KT10 9AG

Director07 July 2020Active
5 Charlotte Court, Esher, KT10 9AG

Director21 March 2005Active
3 Charlotte Court, Esher, KT10 9AG

Director21 March 2005Active
1 Charlotte Court, Esher, KT10 9AG

Director21 March 2005Active
4, Charlotte Court, Claremont Land, Esher, England, KT10 9AG

Director30 April 2019Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary24 October 2002Active
Russells Green, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY

Director10 September 2013Active
108 High Street, Stevenage, SG1 3DW

Director24 October 2002Active
2 Charlotte Court, Esher, KT10 9AG

Director21 March 2005Active
4 Charlotte Court, Esher, KT10 9AG

Director21 March 2005Active
4 Charlotte Court, Claremont Lane, Esher, KT10 9AG

Director30 July 2007Active
1 Mount Street Mews, Mayfair, London, W1 3WF

Corporate Director23 October 2003Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director23 October 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director24 October 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person secretary company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.