Charlton House Management Co. Limited SURBITON


Charlton House Management started in year 1973 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01152683. The Charlton House Management company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Surbiton at Unit Ah36, Argent House. Postal code: KT6 7LD.

The firm has 3 directors, namely Nicholas B., Mtima B. and Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 22 November 2012 and Nicholas B. has been with the company for the least time - from 11 August 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.

Charlton House Management Co. Limited Address / Contact

Office Address Unit Ah36, Argent House
Office Address2 175 Hook Rise South
Town Surbiton
Post code KT6 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01152683
Date of Incorporation Thu, 20th Dec 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Denar Property Services

Position: Corporate Secretary

Appointed: 05 April 2021

Nicholas B.

Position: Director

Appointed: 11 August 2020

Mtima B.

Position: Director

Appointed: 04 August 2020

Peter M.

Position: Director

Appointed: 22 November 2012

Lauren W.

Position: Director

Appointed: 24 January 2018

Resigned: 05 April 2021

David F.

Position: Director

Appointed: 01 July 2017

Resigned: 05 April 2021

Michael E.

Position: Director

Appointed: 22 November 2012

Resigned: 26 November 2015

Duncan W.

Position: Director

Appointed: 23 November 2011

Resigned: 22 November 2012

Stepehn W.

Position: Director

Appointed: 23 November 2011

Resigned: 22 November 2012

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2011

Resigned: 30 January 2021

Samantha S.

Position: Director

Appointed: 08 November 2010

Resigned: 24 August 2016

Jamie C.

Position: Director

Appointed: 08 November 2010

Resigned: 11 November 2011

Anthony G.

Position: Director

Appointed: 17 April 2008

Resigned: 05 November 2010

Elmville Estates Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 01 December 2010

Charles H.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 August 2007

Stephen C.

Position: Director

Appointed: 08 February 2000

Resigned: 09 November 2007

Magdi M.

Position: Director

Appointed: 09 December 1996

Resigned: 13 March 2006

Magdi M.

Position: Secretary

Appointed: 09 December 1996

Resigned: 24 December 2005

Michael S.

Position: Director

Appointed: 18 April 1995

Resigned: 13 December 1996

Michael S.

Position: Secretary

Appointed: 18 April 1995

Resigned: 13 December 1996

Charles H.

Position: Director

Appointed: 18 April 1995

Resigned: 17 April 2008

Marten G.

Position: Secretary

Appointed: 20 January 1993

Resigned: 01 April 1995

Marten G.

Position: Director

Appointed: 29 May 1992

Resigned: 01 April 1995

Joyce B.

Position: Secretary

Appointed: 29 May 1992

Resigned: 20 January 1993

Paul W.

Position: Director

Appointed: 29 May 1992

Resigned: 23 December 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 11th, May 2023
Free Download (7 pages)

Company search