Charlecombe Court Limited STAINES


Founded in 1998, Charlecombe Court, classified under reg no. 03535722 is an active company. Currently registered at 12 Charlecombe Court TW18 1BJ, Staines the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Sat, 26th Mar 2022.

The firm has 4 directors, namely Leigh S., Nicola S. and Grant D. and others. Of them, Jonathan P. has been with the company the longest, being appointed on 22 May 1998 and Leigh S. has been with the company for the least time - from 22 February 2024. At present 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.

Charlecombe Court Limited Address / Contact

Office Address 12 Charlecombe Court
Office Address2 Kingston Road
Town Staines
Post code TW18 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535722
Date of Incorporation Thu, 26th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Leigh S.

Position: Director

Appointed: 22 February 2024

Nicola S.

Position: Director

Appointed: 16 July 2015

Grant D.

Position: Director

Appointed: 22 September 2005

Jonathan P.

Position: Director

Appointed: 22 May 1998

Robert K.

Position: Director

Appointed: 16 July 2015

Resigned: 21 February 2024

Vineet T.

Position: Director

Appointed: 19 May 2014

Resigned: 01 August 2015

Sally T.

Position: Director

Appointed: 11 February 2007

Resigned: 18 January 2011

Nigel D.

Position: Secretary

Appointed: 10 January 2007

Resigned: 01 May 2012

Nigel D.

Position: Director

Appointed: 22 September 2005

Resigned: 01 May 2012

Grant D.

Position: Secretary

Appointed: 22 September 2005

Resigned: 10 January 2007

Drew T.

Position: Director

Appointed: 22 October 2003

Resigned: 31 August 2015

Brian T.

Position: Director

Appointed: 22 May 1998

Resigned: 12 September 2005

Leslie D.

Position: Director

Appointed: 22 May 1998

Resigned: 18 July 2022

Brian T.

Position: Secretary

Appointed: 22 May 1998

Resigned: 12 September 2005

David J.

Position: Director

Appointed: 22 May 1998

Resigned: 01 August 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 March 1998

Resigned: 22 May 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1998

Resigned: 22 May 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 1998

Resigned: 22 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-282021-03-262022-03-262023-03-26
Balance Sheet
Current Assets17 14520 02822 97322 366
Net Assets Liabilities25 04127 72430 76830 323
Other
Creditors20202013
Fixed Assets7 5007 5007 5007 500
Net Current Assets Liabilities17 54120 22423 26822 823
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal416216315470
Total Assets Less Current Liabilities25 04127 72430 76830 323

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 26th Mar 2023
filed on: 16th, December 2023
Free Download (3 pages)

Company search

Advertisements