This company is commonly known as Chartcombe Management Limited. The company was founded 36 years ago and was given the registration number 02202002. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House, Richmond Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | CHARTCOMBE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02202002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heliting House, Richmond Hill, Bournemouth, Dorset, BH2 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ | Secretary | 19 January 2024 | Active |
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ | Director | 08 January 2024 | Active |
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ | Director | 09 August 2023 | Active |
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ | Director | 08 January 2024 | Active |
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ | Director | 09 January 2024 | Active |
Russell Square House, 10/12 Russell Square, London, WC1B 5EL | Secretary | - | Active |
30 Mossley Avenue, Poole, BH12 5DZ | Secretary | 30 September 1999 | Active |
21 Bedford Square, London, WC1B 3HH | Secretary | 31 October 1993 | Active |
Rawlins Davy Reeves Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Secretary | 18 September 2014 | Active |
Dickens House, 15 West Borough, Wimborne, BH21 1LT | Secretary | 22 May 2001 | Active |
133 Cranleigh Road, Tuckton, Bournemouth, BH6 5JY | Secretary | 01 August 2001 | Active |
Cranborne Chambers The Square, Bournemouth, BH2 5AN | Secretary | 01 October 1997 | Active |
3 Chaddesley Glen, Canford Cliffs, Poole, BH13 7PA | Secretary | 22 January 2003 | Active |
22 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD | Corporate Secretary | 01 May 1996 | Active |
27, Vicarage Road, Verwood, England, BH31 6DR | Corporate Secretary | 06 June 2012 | Active |
Landsdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW | Corporate Secretary | 27 July 2007 | Active |
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR | Director | 20 March 2013 | Active |
76 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EL | Director | 29 January 1997 | Active |
Apt 2 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7EJ | Director | 25 February 2005 | Active |
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR | Director | 28 March 2012 | Active |
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT | Director | 12 March 2013 | Active |
16 Chartcombe Canford Cliffs Road, Poole, BH13 7EJ | Director | 29 January 1997 | Active |
16 Chartcombe Canford Cliffs Road, Poole, BH13 7EJ | Director | 01 May 1996 | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 21 October 2010 | Active |
16 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7ET | Director | 04 March 1998 | Active |
44 Grosvenor Hill, London, W1A 4NR | Director | - | Active |
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Director | 29 March 2006 | Active |
Flat 29 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EJ | Director | 29 May 1996 | Active |
403a Shenley Road, Borehamwood, WD6 1TW | Director | 06 August 1993 | Active |
Heliting House, Richmond Hill, Bournemouth, BH2 6HT | Director | 24 June 2021 | Active |
Flat 70 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7EL | Director | 25 February 2005 | Active |
61 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EJ | Director | 10 July 2002 | Active |
Apt 61 Chartcombe, 162 164 Canford Cliffs Road, Poole, BH13 7EJ | Director | 01 May 1996 | Active |
Heliting House, Richmond Hill, Bournemouth, BH2 6HT | Director | 10 July 2017 | Active |
Heliting House, Richmond Hill, Bournemouth, BH2 6HT | Director | 10 July 2017 | Active |
Mrs Lynda Mary Palmer | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr John Andrew Ross | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Dr Charles Randall House | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Dennis James Pedley | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Timothy George Palmer | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Elizabeth Smith | ||
Notified on | : | 23 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mrs Elisabeth Anne Kilvington | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Councillor Roy George Godfrey | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Mr Bryan Jones | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Address | : | Heliting House, Richmond Hill, Bournemouth, BH2 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person secretary company with name date. | Download |
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Address | Move registers to registered office company with new address. | Download |
2023-05-17 | Address | Change sail address company with old address new address. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Address | Move registers to sail company with new address. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.