Charlwood Management Limited LONDON


Charlwood Management started in year 1991 as Private Limited Company with registration number 02624665. The Charlwood Management company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 48 Charlwood Street. Postal code: SW1V 2DS. Since Tue, 25th Apr 1995 Charlwood Management Limited is no longer carrying the name O. Windows.

The firm has 4 directors, namely Dennis J., Chloe S. and Susannah S. and others. Of them, Roma H. has been with the company the longest, being appointed on 23 December 1998 and Dennis J. has been with the company for the least time - from 4 August 2016. 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.

Charlwood Management Limited Address / Contact

Office Address 48 Charlwood Street
Town London
Post code SW1V 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624665
Date of Incorporation Thu, 27th Jun 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Dennis J.

Position: Director

Appointed: 04 August 2016

Chloe S.

Position: Director

Appointed: 31 March 2015

Susannah S.

Position: Director

Appointed: 07 July 2008

Roma H.

Position: Director

Appointed: 23 December 1998

Paul G.

Position: Director

Appointed: 23 August 2005

Resigned: 03 November 2007

Anthony M.

Position: Secretary

Appointed: 01 September 2001

Resigned: 12 December 2014

Anthony M.

Position: Director

Appointed: 01 November 1999

Resigned: 12 December 2014

Julie M.

Position: Director

Appointed: 01 November 1999

Resigned: 26 June 2012

Ole L.

Position: Secretary

Appointed: 02 August 1999

Resigned: 16 January 2001

Graham G.

Position: Director

Appointed: 07 October 1998

Resigned: 23 August 2005

Andreas H.

Position: Director

Appointed: 01 September 1995

Resigned: 31 May 2016

John F.

Position: Secretary

Appointed: 09 June 1994

Resigned: 02 August 1999

Jes B.

Position: Director

Appointed: 09 June 1994

Resigned: 31 August 1995

Olivia F.

Position: Director

Appointed: 09 June 1994

Resigned: 02 August 1999

Mark W.

Position: Director

Appointed: 09 June 1994

Resigned: 28 September 1998

Ole L.

Position: Director

Appointed: 27 June 1991

Resigned: 04 November 2016

Tove S.

Position: Secretary

Appointed: 27 June 1991

Resigned: 15 July 1994

Company previous names

O. Windows April 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth4 0713 1742 5905 5407 606      
Balance Sheet
Current Assets3 2311 4251 3464 2347 7644 3636 4048 2194 0365 8439 755
Net Assets Liabilities    7 6067 66011 22713 2229 03910 84614 758
Cash Bank In Hand2 476607505        
Debtors755818841        
Net Assets Liabilities Including Pension Asset Liability4 0713 1742 5905 5407 606      
Tangible Fixed Assets5 0035 0035 003        
Reserves/Capital
Called Up Share Capital333        
Profit Loss Account Reserve-932-1 829-2 413        
Shareholder Funds4 0713 1742 5905 5407 606      
Other
Creditors    5 1611 706180    
Fixed Assets5 0035 0035 0035 0035 0035 0035 0035 0035 0035 0035 003
Net Current Assets Liabilities-932-1 829-2 4135372 6032 6576 2248 2194 0365 8439 755
Total Assets Less Current Liabilities4 0713 1742 5905 5407 6067 66011 22713 2229 03910 84614 758
Creditors Due Within One Year4 1633 2543 7593 6975 161      
Number Shares Allotted 1212        
Par Value Share 00        
Share Capital Allotted Called Up Paid333        
Share Premium Account5 0005 0005 000        
Tangible Fixed Assets Cost Or Valuation5 0035 0035 003        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 2nd, June 2023
Free Download (3 pages)

Company search

Advertisements