UKBizDB.co.uk

CHARTCOMBE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Heliting House, Richmond Hill, Bournemouth, Dorset, BH2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ

Secretary19 January 2024Active
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ

Director08 January 2024Active
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ

Director09 August 2023Active
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ

Director08 January 2024Active
Magnolia House, 54-58 Princes Street, Yeovil, England, BA20 1EQ

Director09 January 2024Active
Russell Square House, 10/12 Russell Square, London, WC1B 5EL

Secretary-Active
30 Mossley Avenue, Poole, BH12 5DZ

Secretary30 September 1999Active
21 Bedford Square, London, WC1B 3HH

Secretary31 October 1993Active
Rawlins Davy Reeves Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Secretary18 September 2014Active
Dickens House, 15 West Borough, Wimborne, BH21 1LT

Secretary22 May 2001Active
133 Cranleigh Road, Tuckton, Bournemouth, BH6 5JY

Secretary01 August 2001Active
Cranborne Chambers The Square, Bournemouth, BH2 5AN

Secretary01 October 1997Active
3 Chaddesley Glen, Canford Cliffs, Poole, BH13 7PA

Secretary22 January 2003Active
22 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Corporate Secretary01 May 1996Active
27, Vicarage Road, Verwood, England, BH31 6DR

Corporate Secretary06 June 2012Active
Landsdowne House, Christchurch Road, Bournemouth, United Kingdom, BH1 3JW

Corporate Secretary27 July 2007Active
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR

Director20 March 2013Active
76 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EL

Director29 January 1997Active
Apt 2 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7EJ

Director25 February 2005Active
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR

Director28 March 2012Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director12 March 2013Active
16 Chartcombe Canford Cliffs Road, Poole, BH13 7EJ

Director29 January 1997Active
16 Chartcombe Canford Cliffs Road, Poole, BH13 7EJ

Director01 May 1996Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director21 October 2010Active
16 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7ET

Director04 March 1998Active
44 Grosvenor Hill, London, W1A 4NR

Director-Active
Lansdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Director29 March 2006Active
Flat 29 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EJ

Director29 May 1996Active
403a Shenley Road, Borehamwood, WD6 1TW

Director06 August 1993Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director24 June 2021Active
Flat 70 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7EL

Director25 February 2005Active
61 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EJ

Director10 July 2002Active
Apt 61 Chartcombe, 162 164 Canford Cliffs Road, Poole, BH13 7EJ

Director01 May 1996Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director10 July 2017Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director10 July 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 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
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person secretary company with name date.

Download
2024-01-19Address

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

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Address

Move registers to registered office company with new address.

Download
2023-05-17Address

Change sail address company with old address new address.

Download
2023-05-17Address

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

Download
2023-05-17Address

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

Download
2023-05-17Address

Move registers to sail company with new address.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.