This company is commonly known as Charmile Court Management Limited. The company was founded 32 years ago and was given the registration number 02666357. The firm's registered office is in DORSET. You can find them at 61 St Thomas Street, Weymouth, Dorset, . This company's SIC code is 98000 - Residents property management.
Name | : | CHARMILE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02666357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 St Thomas Street, Weymouth, Dorset, DT4 8EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Marsh Road, Gurnard, Cowes, England, PO31 8JQ | Director | 15 November 2018 | Active |
31 Spa Road, Weymouth, England, DT3 5EP | Director | 01 November 2016 | Active |
Flat 15 Charmile Court, 29 Spa Road, Weymouth, England, DT3 5EP | Secretary | 01 November 2015 | Active |
Flat 2 Charmile Court, 29 Spa Road, Weymouth, United Kingdom, DT3 5EP | Secretary | 19 November 2014 | Active |
Flat 2 Charmile Court, 29 Spa Road, Weymouth, DT3 5EP | Secretary | 09 January 1992 | Active |
193 Chartwell, Southill, Weymouth, DT4 9SP | Secretary | 27 November 1991 | Active |
Flat 7, Charmile Court 29, Spa Road, Weymouth, United Kingdom, DT3 5EP | Secretary | 21 January 2010 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 27 November 1991 | Active |
4 Marsh Road, Gurnard, Cowes, PO31 8JQ | Director | 27 November 1991 | Active |
Flat 12, Charmile Court 29, Spa Road, Weymouth, United Kingdom, DT3 5EP | Director | 24 November 2009 | Active |
Flat 13 Charmile Court, 29 Spa Road, Weymouth, DT3 5EP | Director | 09 January 1992 | Active |
Flat 9 Charmile Court, 29 Spa Road, Weymouth, DT3 5EP | Director | 09 December 1997 | Active |
Flat 6 Charmile Court, Spa Road, Weymouth, DT3 5EP | Director | 07 June 1996 | Active |
6 Malvern Terrace, Weymouth, England, DT4 0NR | Director | 01 January 2018 | Active |
Flat 14 Charmile Court, Spa Road, Weymouth, DT3 5EP | Director | 27 June 1995 | Active |
11 Charmile Court, Spa Road, Weymouth, DT3 5EP | Director | 09 January 1992 | Active |
Flat 6 Charmile Court, 29 Spa Road, Weymouth, United Kingdom, DT3 5EP | Director | 19 November 2014 | Active |
Mrs Julia Dawn Osborne | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Spa Road, Weymouth, England, DT3 5EP |
Nature of control | : |
|
Mr Michael Vincent Rogers | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Malvern Terrace, Weymouth, England, DT4 0NR |
Nature of control | : |
|
Mr John Lionel Dart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Marsh Road, Gurnard, Cowes, United Kingdom, PO31 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.