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

CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED

PEARSONS PROPERTY MANAGEMENT, 2 & 4 NEW ROAD, SOUTHAMPTON, SO14 0AA,
Company Registration Number
01937526
Private Limited Company
Active

Company Overview

About Charlotte Court Residents Association Ltd
CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED was founded on 1985-08-08 and has its registered office in Southampton. The organisation's status is listed as "Active". Charlotte Court Residents Association 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
CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
PEARSONS PROPERTY MANAGEMENT
2 & 4 NEW ROAD
SOUTHAMPTON
SO14 0AA
Other companies in SO14
 
Filing Information
Company Number 01937526
Company ID Number 01937526
Date formed 1985-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLOTTE COURT RESIDENTS ASSOCIATION 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 CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN SMITH
Company Secretary 2011-02-01
JOANNE NICOLA JECKELLS
Director 2011-01-14
ROBERT EWART JECKELLS
Director 2011-01-14
THELMA ROSE JECKELLS
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
HJORDIS TOTI
Company Secretary 2008-11-01 2011-01-17
MASSIMO TOTI
Director 2008-04-24 2011-01-17
LUCIANA TOTI
Director 2008-04-24 2010-12-31
MICHAEL CLIFFORD CULHANE
Company Secretary 1991-06-25 2008-10-31
BRIAN SAUNDERS
Director 2007-09-04 2008-04-07
JANET RUTH BAILEY
Director 2007-09-08 2008-02-01
FRANCES ELLEN KATE CHAPMAN
Director 2007-09-04 2008-02-01
MARGARET COHEN
Director 1998-10-13 2007-09-04
MAURICE LESLIE WARD
Director 2004-07-22 2007-09-04
KENNETH WILLIAM SYRATT
Director 2003-07-24 2004-09-01
JOYCE ILEEN BUXTON
Director 1998-10-13 2003-04-07
EVELYN ROBINSON
Director 1995-10-18 1997-11-27
GWENDOLINE DORRIS HENRY
Director 1991-06-25 1995-10-26
DOROTHY MARIE THERESE HOWARD
Director 1992-08-19 1995-10-26
CORALIE MARY ANDERSON ANDERSON
Director 1991-06-25 1994-06-30

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
2023-07-27CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-01AP01DIRECTOR APPOINTED MR ADRIAN SILVESTER
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE NICOLA JECKELLS
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-04-20TM02Termination of appointment of Gillian Smith on 2021-04-20
2021-04-20AP04Appointment of Pearsons Partnerships Limited as company secretary on 2021-04-20
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM 2-4 New Road Southampton Hampshire SO14 0AA
2021-04-14CH01Director's details changed for Joanne Nicola Jeckells on 2021-04-14
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 280
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 280
2015-08-12AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 280
2014-08-07AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AR0126/07/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-30AR0126/07/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-05AR0126/07/11 ANNUAL RETURN FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/11 FROM 28 Charlotte Court Chandler's Ford Hampshire SO53 1TZ
2011-02-04AP03Appointment of Gillian Smith as company secretary
2011-01-26AP01DIRECTOR APPOINTED JOANNE NICOLA JECKELLS
2011-01-26AP01DIRECTOR APPOINTED ROBERT EWART JECKELLS
2011-01-26AP01DIRECTOR APPOINTED THELMA ROSE JECKELLS
2011-01-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY HJORDIS TOTI
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO TOTI
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA TOTI
2010-11-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AR0126/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIANA TOTI / 19/07/2010
2009-10-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-08-05225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-01-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY MICHAEL CULHANE
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM BELGARUM MANOR NURSERY KILHAM LANE WINCHESTER HAMPSHIRE SO22 5QD
2008-11-10288aSECRETARY APPOINTED HJORDIS TOTI
2008-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/08
2008-07-29363sRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED LUCIANA TOTI
2008-06-06288aDIRECTOR APPOINTED MASSIMO TOTI
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SAUNDERS
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-30363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-04363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 72A HIGH STREET WINCHESTER HAMPSHIRE SO23 9DA
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 5 & 6 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA
2005-08-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-09-29288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-29363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-07363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 4 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HE
2003-04-16288bDIRECTOR RESIGNED
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-21363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-11-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-16363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-25363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-07-05288bDIRECTOR RESIGNED
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 CHARLOTTE COURT RESIDENTS ASSOCIATION 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 CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLOTTE COURT RESIDENTS ASSOCIATION 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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-04-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CHARLOTTE COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLOTTE COURT RESIDENTS ASSOCIATION 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 CHARLOTTE COURT RESIDENTS ASSOCIATION 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 CHARLOTTE COURT RESIDENTS ASSOCIATION 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 CHARLOTTE COURT RESIDENTS ASSOCIATION 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 CHARLOTTE COURT RESIDENTS ASSOCIATION 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
    Lookup VAT numbers for UK companies S4