Charlton House Court Management Company Limited 34 HIGH EAST STREET DORCHESTER


Founded in 1984, Charlton House Court Management Company, classified under reg no. 01829813 is an active company. Currently registered at Edwards And Keeping DT1 1HA, 34 High East Street Dorchester the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely John H., John C. and Mark W. and others. Of them, Dennis B. has been with the company the longest, being appointed on 12 November 2008 and John H. has been with the company for the least time - from 19 July 2022. 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.

Charlton House Court Management Company Limited Address / Contact

Office Address Edwards And Keeping
Office Address2 Unity Chambers
Town 34 High East Street Dorchester
Post code DT1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01829813
Date of Incorporation Wed, 4th Jul 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

John H.

Position: Director

Appointed: 19 July 2022

John C.

Position: Director

Appointed: 04 June 2018

Mark W.

Position: Director

Appointed: 04 June 2018

William G.

Position: Director

Appointed: 10 May 2012

Dennis B.

Position: Director

Appointed: 12 November 2008

Livia I.

Position: Director

Appointed: 30 April 2019

Resigned: 01 March 2022

Catherine H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 10 April 2012

Catherine H.

Position: Director

Appointed: 01 October 2010

Resigned: 10 April 2012

Brian M.

Position: Director

Appointed: 22 September 2010

Resigned: 04 June 2018

Stephen P.

Position: Director

Appointed: 30 April 2010

Resigned: 30 April 2011

Stephen P.

Position: Secretary

Appointed: 30 April 2010

Resigned: 01 March 2011

Marie H.

Position: Director

Appointed: 30 April 2010

Resigned: 20 May 2015

Carol T.

Position: Director

Appointed: 30 April 2010

Resigned: 30 November 2010

Peter I.

Position: Secretary

Appointed: 10 December 2008

Resigned: 13 October 2009

John C.

Position: Director

Appointed: 03 May 2007

Resigned: 22 September 2010

Katherine H.

Position: Director

Appointed: 26 February 2004

Resigned: 23 February 2006

Peter I.

Position: Director

Appointed: 26 February 2004

Resigned: 30 April 2010

William G.

Position: Director

Appointed: 27 April 2003

Resigned: 03 May 2007

Peter I.

Position: Director

Appointed: 29 March 2000

Resigned: 24 March 2003

Jean S.

Position: Director

Appointed: 29 March 2000

Resigned: 30 July 2003

Betty K.

Position: Secretary

Appointed: 11 March 2000

Resigned: 12 November 2008

Julie S.

Position: Director

Appointed: 09 March 1999

Resigned: 31 May 2001

Betty K.

Position: Director

Appointed: 09 March 1999

Resigned: 12 November 2008

Roselle C.

Position: Director

Appointed: 09 March 1999

Resigned: 13 January 2004

Barbara G.

Position: Secretary

Appointed: 09 February 1999

Resigned: 29 March 2000

Mark W.

Position: Director

Appointed: 02 February 1999

Resigned: 29 March 2000

Nigel C.

Position: Director

Appointed: 01 April 1997

Resigned: 09 March 1999

Barbara G.

Position: Director

Appointed: 30 November 1996

Resigned: 29 March 2000

Leslie W.

Position: Director

Appointed: 05 July 1996

Resigned: 09 March 1999

Leslie W.

Position: Secretary

Appointed: 05 July 1996

Resigned: 09 March 1999

Brian J.

Position: Director

Appointed: 10 September 1995

Resigned: 31 December 1998

Denise B.

Position: Director

Appointed: 22 March 1995

Resigned: 29 October 1996

Linda S.

Position: Director

Appointed: 15 March 1994

Resigned: 26 June 1996

Betty K.

Position: Secretary

Appointed: 25 March 1993

Resigned: 26 March 1997

Susan W.

Position: Director

Appointed: 25 March 1993

Resigned: 17 June 1996

John C.

Position: Director

Appointed: 15 April 1992

Resigned: 10 September 1995

Diana W.

Position: Director

Appointed: 21 March 1991

Resigned: 15 February 1994

Ruth C.

Position: Director

Appointed: 21 March 1991

Resigned: 05 December 1993

Dennis B.

Position: Director

Appointed: 21 March 1991

Resigned: 09 March 1999

Barbara G.

Position: Director

Appointed: 21 March 1991

Resigned: 25 March 1993

Harold H.

Position: Director

Appointed: 21 March 1991

Resigned: 14 April 1992

Betty K.

Position: Director

Appointed: 21 March 1991

Resigned: 26 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand6 3325 4196 1985 7087 11212 595
Current Assets6 5645 8826 4595 9737 40812 945
Debtors232463261265296350
Net Assets Liabilities5 1985 4075 9843 0576 87911 805
Other
Administrative Expenses  6 56310 3923 5293 107
Average Number Employees During Period 55555
Comprehensive Income Expense  577-2 9273 8224 926
Creditors1 3664754752 9165291 140
Operating Profit Loss  577-2 9273 8214 873
Other Interest Receivable Similar Income Finance Income    153
Prepayments   265286300
Profit Loss  577-2 9273 8224 926
Profit Loss On Ordinary Activities Before Tax  577-2 9273 8224 926
Turnover Revenue  7 1407 4657 3507 980

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, April 2023
Free Download (11 pages)

Company search

Advertisements