UKBizDB.co.uk

CHARTCOMBE PROPERTIES LIMITED

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

This company is commonly known as Chartcombe Properties Limited. The company was founded 28 years ago and was given the registration number 03155760. 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 PROPERTIES LIMITED
Company Number:03155760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1996
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

Secretary10 January 2024Active
Magnolia House, 54 - 58 Princes Street, Yeovil, England, BA20 1EQ

Director10 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

Director10 January 2024Active
Magnolia House, 54 - 58 Princes Street, Yeovil, England, BA20 1EQ

Director10 January 2024Active
30 Mossley Avenue, Poole, BH12 5DZ

Secretary30 September 1999Active
30 Mossley Avenue, Poole, BH12 5DZ

Secretary30 September 1999Active
Heliting House, 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
House & Son, Landsowne House, Christchurch Road, Bournemouth, BH1 3JW

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

Corporate Secretary06 February 1996Active
27, Vicarage Road, Verwood, England, BH31 6DR

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

Corporate Secretary27 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 1996Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director20 March 2013Active
Apt 2 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7EJ

Director09 August 2004Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director21 October 2010Active
22 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7EJ

Director11 July 2000Active
27, Vicarage Road, Verwood, England, BH31 6DR

Director09 April 2013Active
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director12 March 2013Active
44 Chartcombe Canford Cliffs Road, Poole, BH13 7EL

Director24 September 1996Active
21, Oxford Road, Bournemouth, England, BH8 8ET

Director21 April 2012Active
16 Chartcombe Canford Cliffs Road, Poole, BH13 7EJ

Director06 February 1996Active
Flat 16 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EJ

Director08 March 2006Active
16 Chartcombe, 162 Canford Cliffs Road, Poole, BH13 7ET

Director24 September 1996Active
14 Chartcombe, Canford Cliffs Road, Poole, BH13 7ES

Director11 January 2005Active
Flat 29 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EJ

Director21 February 2003Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

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

Director04 March 1998Active
Oldtrees Letchworth Lane, Letchworth, SG6 3ND

Director06 February 1996Active
61 Chartcombe, 162-164 Canford Cliffs Road, Poole, BH13 7EJ

Director31 May 2002Active
Apt 61 Chartcombe, 162 164 Canford Cliffs Road, Poole, BH13 7EJ

Director04 March 1998Active
Heliting House, Richmond Hill, Bournemouth, BH2 6HT

Director17 November 2016Active

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:04 April 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
Mr Bryan Jones
Notified on:26 March 2019
Status:Active
Date of birth:June 1939
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:28 March 2017
Status:Active
Date of birth:October 1940
Nationality:British
Address:Heliting House, Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Councillor Roy George Godfrey
Notified on:28 March 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
Mrs Freda Breakell
Notified on:28 March 2017
Status:Active
Date of birth:September 1949
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 2017
Status:Active
Date of birth:May 1943
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Address

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

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

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
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Termination director company with name termination 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
2022-08-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.