Charing Green Property Management Limited GRAVESEND


Charing Green Property Management started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05032028. The Charing Green Property Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Gravesend at James Pilcher House. Postal code: DA12 1BG.

The firm has 4 directors, namely Lee T., Philip J. and Simon C. and others. Of them, Carol P. has been with the company the longest, being appointed on 24 November 2006 and Lee T. has been with the company for the least time - from 27 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charing Green Property Management Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05032028
Date of Incorporation Mon, 2nd Feb 2004
Industry Residents property management
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Lee T.

Position: Director

Appointed: 27 November 2020

Philip J.

Position: Director

Appointed: 10 October 2017

Simon C.

Position: Director

Appointed: 03 March 2016

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 01 December 2015

Carol P.

Position: Director

Appointed: 24 November 2006

Alison P.

Position: Director

Appointed: 12 November 2013

Resigned: 11 April 2023

Graham B.

Position: Director

Appointed: 12 November 2012

Resigned: 28 November 2018

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 30 November 2015

Richard B.

Position: Director

Appointed: 10 November 2007

Resigned: 02 March 2016

Graham B.

Position: Director

Appointed: 04 December 2006

Resigned: 13 November 2007

Simon C.

Position: Director

Appointed: 29 November 2006

Resigned: 02 March 2016

Terence W.

Position: Secretary

Appointed: 24 November 2006

Resigned: 01 February 2011

Peter S.

Position: Director

Appointed: 15 November 2006

Resigned: 18 November 2014

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 10 August 2004

Resigned: 30 November 2015

William C.

Position: Director

Appointed: 02 February 2004

Resigned: 24 November 2006

Ian M.

Position: Director

Appointed: 02 February 2004

Resigned: 24 November 2006

David D.

Position: Secretary

Appointed: 02 February 2004

Resigned: 24 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2004

Resigned: 02 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets31 76229 78631 63327 79433 91429 46023 05723 130
Net Assets Liabilities29 64229 58530 14427 18729 20726 06621 07222 260
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 121912803923480935960960
Creditors 3551 1702105 1103 0151 6861 176
Fixed Assets11111111
Net Current Assets Liabilities31 76230 49630 94628 10929 68627 00022 03123 219
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 0654835258825556601 265
Total Assets Less Current Liabilities31 76330 49730 94728 11029 68727 00122 03223 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 28th February 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements