Charlton Court (gloucester Bp) Management Limited SWINDON


Charlton Court (gloucester Bp) Management started in year 2007 as Private Limited Company with registration number 06345422. The Charlton Court (gloucester Bp) Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Swindon at Minton Place. Postal code: SN1 1DA.

At the moment there are 2 directors in the the firm, namely Mark S. and Robert D.. In addition one secretary - Alison W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gordon B. who worked with the the firm until 15 January 2017.

Charlton Court (gloucester Bp) Management Limited Address / Contact

Office Address Minton Place
Office Address2 Station Road
Town Swindon
Post code SN1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06345422
Date of Incorporation Thu, 16th Aug 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Mark S.

Position: Director

Appointed: 30 November 2019

Robert D.

Position: Director

Appointed: 30 November 2019

Alison W.

Position: Secretary

Appointed: 15 January 2015

Karen M.

Position: Director

Appointed: 20 December 2021

Resigned: 01 December 2022

James S.

Position: Director

Appointed: 20 December 2021

Resigned: 01 December 2022

Robert D.

Position: Director

Appointed: 28 February 2019

Resigned: 30 November 2019

James R.

Position: Director

Appointed: 29 August 2017

Resigned: 09 September 2021

Mark S.

Position: Director

Appointed: 19 May 2016

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 26 February 2015

Resigned: 29 August 2017

James F.

Position: Director

Appointed: 15 January 2015

Resigned: 28 February 2019

Nicholas J.

Position: Director

Appointed: 15 January 2015

Resigned: 19 May 2016

Howard E.

Position: Director

Appointed: 29 July 2014

Resigned: 30 November 2019

David W.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Julian B.

Position: Director

Appointed: 24 July 2013

Resigned: 15 January 2015

Piers C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Gordon B.

Position: Secretary

Appointed: 01 July 2013

Resigned: 15 January 2017

Simon N.

Position: Director

Appointed: 01 July 2013

Resigned: 30 November 2019

Robert R.

Position: Director

Appointed: 23 May 2011

Resigned: 19 February 2015

Emily N.

Position: Director

Appointed: 17 June 2010

Resigned: 19 February 2015

James C.

Position: Director

Appointed: 31 December 2009

Resigned: 01 July 2013

Richard P.

Position: Director

Appointed: 31 December 2009

Resigned: 27 December 2021

Michael T.

Position: Director

Appointed: 31 December 2009

Resigned: 17 June 2010

Satish M.

Position: Director

Appointed: 31 October 2008

Resigned: 30 September 2009

Michael O.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Beth C.

Position: Director

Appointed: 30 June 2008

Resigned: 31 October 2008

Nigel P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2009

Andrew J.

Position: Director

Appointed: 30 June 2008

Resigned: 01 July 2013

Jeffrey P.

Position: Director

Appointed: 16 August 2007

Resigned: 30 June 2008

David D.

Position: Director

Appointed: 16 August 2007

Resigned: 14 September 2007

Anosec Limited

Position: Corporate Secretary

Appointed: 16 August 2007

Resigned: 01 July 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Gloucester Bp Investments Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Coventry Buiding Society that entered Coventry, England as the official address. This PSC has a legal form of "a building society incorporated", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gloucester Bp Developments Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Gloucester Bp Investments Limited

Frist Floor 14 Cork Street, London, W1S 3NS, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 14094436
Notified on 1 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Coventry Buiding Society

Economic House High Street, Coventry, Warwickshire, CV1 5QN, PO Box 9, England

Legal authority Building Societies Act 1985 (As Amended)
Legal form Building Society Incorporated
Country registered England
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gloucester Bp Developments Limited

14 Cork Street, London, W1S 3NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14094452
Notified on 1 December 2022
Ceased on 1 December 2022
Nature of control: 75,01-100% voting rights

Advanced Research Clusters Gp Limited

5 10th Floor, 5 Churchill Place, London, Berkshire,, E14 5HU, England

Legal authority United Kingdom (England)
Legal form Other
Country registered England
Place registered Uk
Registration number 04233559
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 2729
Current Assets26 09936 359
Debtors22 82736 350
Other Debtors13 11320 624
Other
Cost Sales31 02741 349
Creditors26 07736 337
Further Operating Expense Item Component Total Operating Expenses1 6251 750
Gross Profit Loss -13
Net Current Assets Liabilities2222
Number Shares Issued Fully Paid 20
Operating Profit Loss -13
Other Creditors25 12029 334
Other Interest Receivable Similar Income Finance Income 16
Other Taxation Social Security Payable9572 509
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax 3
Tax Tax Credit On Profit Or Loss On Ordinary Activities 3
Total Assets Less Current Liabilities2222
Trade Creditors Trade Payables 4 494
Trade Debtors Trade Receivables9 71415 726
Turnover Revenue31 02741 336

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements