Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED
Company Information for

CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED

C/O SHERLOCK ESTATE MANAGEMENT SHERLOCK HOUSE, 6 MANOR ROAD, WALLASEY, CH45 4JB,
Company Registration Number
01389567
Private Limited Company
Active

Company Overview

About Charlesville Court Management Company Ltd
CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED was founded on 1978-09-18 and has its registered office in Wallasey. The organisation's status is listed as "Active". Charlesville Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O SHERLOCK ESTATE MANAGEMENT SHERLOCK HOUSE
6 MANOR ROAD
WALLASEY
CH45 4JB
Other companies in CH49
 
Filing Information
Company Number 01389567
Company ID Number 01389567
Date formed 1978-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GILL
Company Secretary 2013-05-09
BRIAN GILL
Director 2013-05-09
TREVOR JOHN HARGREAVES
Director 1991-10-31
RAYMOND HELLON
Director 2011-05-01
EILEEN MARY PRINGLE
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHELAGH JANE ELIZABETH CROSBIE
Director 1991-10-31 2016-03-31
PAMELA LOUISE ELMER
Director 1994-10-14 2016-02-16
SHEILA HARDING
Director 1991-10-31 2014-06-02
SHEILA HARDING
Company Secretary 1991-10-31 2013-05-09
FRANCIS JOHN LE COZANNET
Director 2001-11-01 2012-11-29
EDWARD MARTIN
Director 1991-10-31 2010-11-01
PHILIP MARTIN STOREY
Director 1991-10-31 2010-11-01
TIMOTHY DALE ROBERTSON
Director 2001-11-01 2008-01-01
LISA JANE DUGGLEBY
Director 1993-07-06 2007-01-01
STEPHEN NICHOLAS HEARN
Director 1991-10-31 2007-01-01
LESLEY LOUISE ROGERS
Director 1991-10-31 2007-01-01
WINIFRED DEAN
Director 1991-10-31 2001-10-31
TERENCE LYONS
Director 1993-05-26 2001-10-31
BARBARA COLLINS
Director 1991-10-31 1994-10-14
MARGERY JEAN ADAMS
Director 1991-10-31 1993-08-26
NERYS DAVIES
Director 1991-10-31 1993-07-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR RAYMOND HELLON
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HARGREAVES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY PRINGLE
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM C/O Charlesville Court 10 Meadway Upton Wirral Upton Merseyside CH49 6TG
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 14
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ELMER
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH CROSBIE
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HARDING
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 14
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 14
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 14
2013-11-28AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22CH01Director's details changed for Mr Brian Gill on 2013-05-21
2013-05-21AP01DIRECTOR APPOINTED MR BRIAN GILL
2013-05-21AP03Appointment of Mr Brian Gill as company secretary
2013-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA HARDING
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LE COZANNET
2012-11-28AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/12 FROM 112a Wallasey Road (Entarnce Belvidere Road) Wallasey Wirral CH44 2AE
2012-01-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-10AR0131/10/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY PRINGLE / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN LE COZANNET / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HELLON / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HARGREAVES / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA HARDING / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LOUISE ELMER / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH JANE ELIZABETH CROSBIE / 10/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA HARDING / 10/11/2011
2011-06-23AP01DIRECTOR APPOINTED RAYMOND HELLON
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM R F FRAZER & CO 86-88 WALLASEY ROAD WALLASEY WIRRAL CH44 2EZ
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STOREY
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTIN
2010-11-16AR0131/10/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-01-14AR0131/10/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / EILEEN PRINGLE / 30/10/2008
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ROBERTSON
2008-02-01363sRETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-06363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363sRETURN MADE UP TO 31/10/05; NO CHANGE OF MEMBERS
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: C/O R.F. FRAZER & CO, 49 GREASBY ROAD, GREASBY, WIRRAL, MERSEYSIDE CH49 3NF
2004-11-23363sRETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22363(288)DIRECTOR RESIGNED
2003-08-22363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-20288aNEW DIRECTOR APPOINTED
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-28363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-04363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-18363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 2,085

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14
Cash Bank In Hand 2012-01-01 £ 2,114
Current Assets 2012-01-01 £ 5,371
Debtors 2012-01-01 £ 3,257
Shareholder Funds 2012-01-01 £ 3,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLESVILLE COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1