UKBizDB.co.uk

CHARMILE COURT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61 St Thomas Street, Weymouth, Dorset, DT4 8EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Marsh Road, Gurnard, Cowes, England, PO31 8JQ

Director15 November 2018Active
31 Spa Road, Weymouth, England, DT3 5EP

Director01 November 2016Active
Flat 15 Charmile Court, 29 Spa Road, Weymouth, England, DT3 5EP

Secretary01 November 2015Active
Flat 2 Charmile Court, 29 Spa Road, Weymouth, United Kingdom, DT3 5EP

Secretary19 November 2014Active
Flat 2 Charmile Court, 29 Spa Road, Weymouth, DT3 5EP

Secretary09 January 1992Active
193 Chartwell, Southill, Weymouth, DT4 9SP

Secretary27 November 1991Active
Flat 7, Charmile Court 29, Spa Road, Weymouth, United Kingdom, DT3 5EP

Secretary21 January 2010Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary27 November 1991Active
4 Marsh Road, Gurnard, Cowes, PO31 8JQ

Director27 November 1991Active
Flat 12, Charmile Court 29, Spa Road, Weymouth, United Kingdom, DT3 5EP

Director24 November 2009Active
Flat 13 Charmile Court, 29 Spa Road, Weymouth, DT3 5EP

Director09 January 1992Active
Flat 9 Charmile Court, 29 Spa Road, Weymouth, DT3 5EP

Director09 December 1997Active
Flat 6 Charmile Court, Spa Road, Weymouth, DT3 5EP

Director07 June 1996Active
6 Malvern Terrace, Weymouth, England, DT4 0NR

Director01 January 2018Active
Flat 14 Charmile Court, Spa Road, Weymouth, DT3 5EP

Director27 June 1995Active
11 Charmile Court, Spa Road, Weymouth, DT3 5EP

Director09 January 1992Active
Flat 6 Charmile Court, 29 Spa Road, Weymouth, United Kingdom, DT3 5EP

Director19 November 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.