Chartcombe Properties Limited BOURNEMOUTH


Chartcombe Properties started in year 1996 as Private Limited Company with registration number 03155760. The Chartcombe Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bournemouth at Heliting House. Postal code: BH2 6HT.

At present there are 4 directors in the the firm, namely John S., Veronica M. and Christina C. and others. In addition one secretary - Brett E. - is with the company. 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.

Chartcombe Properties Limited Address / Contact

Office Address Heliting House
Office Address2 Richmond Hill
Town Bournemouth
Post code BH2 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155760
Date of Incorporation Tue, 6th Feb 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

John S.

Position: Director

Appointed: 10 January 2024

Veronica M.

Position: Director

Appointed: 10 January 2024

Christina C.

Position: Director

Appointed: 10 January 2024

Brett E.

Position: Secretary

Appointed: 10 January 2024

John H.

Position: Director

Appointed: 09 August 2023

Robert M.

Position: Director

Appointed: 12 December 2023

Resigned: 06 January 2024

Timothy P.

Position: Director

Appointed: 24 March 2023

Resigned: 29 November 2023

Terence L.

Position: Director

Appointed: 07 November 2022

Resigned: 28 November 2023

Lynda P.

Position: Director

Appointed: 24 June 2021

Resigned: 26 January 2023

John R.

Position: Director

Appointed: 24 June 2021

Resigned: 29 November 2023

Charles H.

Position: Director

Appointed: 24 June 2021

Resigned: 30 March 2022

Dennis P.

Position: Director

Appointed: 17 June 2019

Resigned: 29 November 2023

Timothy P.

Position: Director

Appointed: 28 March 2019

Resigned: 19 March 2020

Elizabeth S.

Position: Director

Appointed: 23 March 2019

Resigned: 28 March 2019

Bryan J.

Position: Director

Appointed: 17 November 2016

Resigned: 28 September 2022

Martyn H.

Position: Secretary

Appointed: 18 September 2014

Resigned: 12 December 2023

Roy G.

Position: Director

Appointed: 09 April 2013

Resigned: 29 September 2014

Freda B.

Position: Director

Appointed: 20 March 2013

Resigned: 30 March 2017

Timothy P.

Position: Director

Appointed: 12 March 2013

Resigned: 30 March 2017

Roy G.

Position: Director

Appointed: 12 March 2013

Resigned: 21 March 2019

Elisabeth K.

Position: Director

Appointed: 10 December 2012

Resigned: 31 May 2021

Audrey M.

Position: Director

Appointed: 01 July 2012

Resigned: 12 March 2013

Hgw Secretarial Limited

Position: Corporate Secretary

Appointed: 06 June 2012

Resigned: 17 September 2014

John H.

Position: Director

Appointed: 21 April 2012

Resigned: 03 October 2012

Olwyn O.

Position: Director

Appointed: 28 March 2012

Resigned: 01 July 2012

David W.

Position: Director

Appointed: 28 March 2012

Resigned: 12 March 2013

Lilian C.

Position: Director

Appointed: 21 October 2010

Resigned: 04 July 2014

Alfred T.

Position: Director

Appointed: 21 October 2010

Resigned: 28 March 2012

Genevieve R.

Position: Director

Appointed: 09 September 2010

Resigned: 28 March 2012

Alfred T.

Position: Director

Appointed: 09 September 2010

Resigned: 28 March 2013

Olwyn O.

Position: Director

Appointed: 20 May 2009

Resigned: 15 August 2010

House & Son

Position: Corporate Secretary

Appointed: 27 July 2007

Resigned: 06 June 2012

Wilma H.

Position: Director

Appointed: 08 March 2006

Resigned: 28 March 2012

Donald L.

Position: Director

Appointed: 08 March 2006

Resigned: 28 March 2012

Christina H.

Position: Director

Appointed: 11 January 2005

Resigned: 17 August 2010

Peter S.

Position: Director

Appointed: 11 January 2005

Resigned: 20 July 2005

Constantinos C.

Position: Director

Appointed: 09 August 2004

Resigned: 20 May 2009

Peggy S.

Position: Director

Appointed: 05 April 2004

Resigned: 11 January 2005

Thomas H.

Position: Director

Appointed: 21 February 2003

Resigned: 21 October 2010

Colin W.

Position: Secretary

Appointed: 22 January 2003

Resigned: 24 July 2007

Helmut I.

Position: Director

Appointed: 31 May 2002

Resigned: 05 April 2004

Aileen L.

Position: Secretary

Appointed: 01 August 2001

Resigned: 22 January 2003

Robert K.

Position: Secretary

Appointed: 22 May 2001

Resigned: 01 August 2001

Percival D.

Position: Director

Appointed: 11 July 2000

Resigned: 26 July 2004

Stanley S.

Position: Director

Appointed: 17 December 1999

Resigned: 31 May 2002

Karen G.

Position: Secretary

Appointed: 30 September 1999

Resigned: 22 May 2001

Karen G.

Position: Secretary

Appointed: 30 September 1999

Resigned: 29 May 2001

Elizabeth K.

Position: Director

Appointed: 16 December 1998

Resigned: 03 April 2000

Helmut I.

Position: Director

Appointed: 04 March 1998

Resigned: 17 December 1999

Patricia H.

Position: Director

Appointed: 04 March 1998

Resigned: 08 March 2006

Anthony M.

Position: Secretary

Appointed: 01 October 1997

Resigned: 30 September 1999

Margaret N.

Position: Director

Appointed: 24 September 1996

Resigned: 11 January 2005

Alfred G.

Position: Director

Appointed: 24 September 1996

Resigned: 16 December 1998

Wilma H.

Position: Director

Appointed: 24 September 1996

Resigned: 21 February 2003

Jack T.

Position: Director

Appointed: 04 July 1996

Resigned: 24 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 February 1996

Resigned: 06 February 1996

Brodia Services Limited

Position: Corporate Secretary

Appointed: 06 February 1996

Resigned: 01 October 1997

Derek H.

Position: Director

Appointed: 06 February 1996

Resigned: 19 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1996

Resigned: 06 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 1996

Resigned: 06 February 1996

David I.

Position: Director

Appointed: 06 February 1996

Resigned: 24 September 1996

People with significant control

The register of PSCs who own or control the company is made up of 11 names. As we identified, there is Lynda P. This PSC has significiant influence or control over this company,. The second one in the PSC register is Dennis P. This PSC has significiant influence or control over the company,. The third one is John R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lynda P.

Notified on 24 June 2021
Ceased on 2 August 2022
Nature of control: significiant influence or control

Dennis P.

Notified on 17 June 2019
Ceased on 2 August 2022
Nature of control: significiant influence or control

John R.

Notified on 24 June 2021
Ceased on 2 August 2022
Nature of control: significiant influence or control

Bryan J.

Notified on 26 March 2019
Ceased on 2 August 2022
Nature of control: significiant influence or control

Charles H.

Notified on 24 June 2021
Ceased on 30 March 2022
Nature of control: significiant influence or control

Elisabeth K.

Notified on 28 March 2017
Ceased on 31 May 2021
Nature of control: significiant influence or control

Timothy P.

Notified on 4 April 2019
Ceased on 19 March 2020
Nature of control: significiant influence or control

Elizabeth S.

Notified on 23 March 2019
Ceased on 28 March 2019
Nature of control: significiant influence or control

Roy G.

Notified on 28 March 2017
Ceased on 21 March 2019
Nature of control: significiant influence or control

Timothy P.

Notified on 28 March 2017
Ceased on 30 March 2017
Nature of control: significiant influence or control

Freda B.

Notified on 28 March 2017
Ceased on 30 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth141 364141 364126 921136 525      
Balance Sheet
Debtors     93410 68718 29727 36038 139
Property Plant Equipment   141 364141 364141 364141 364141 364141 364141 364
Tangible Fixed Assets141 364141 364141 364141 364      
Reserves/Capital
Called Up Share Capital77777777      
Profit Loss Account Reserve  -14 443-4 839      
Shareholder Funds141 364141 364126 921136 525      
Other
Accrued Liabilities Deferred Income   240240240240240240240
Corporation Tax Payable     8302 0101 8282 0694 118
Creditors   4 8393 6751 0702 2502 0682 3094 358
Creditors Due Within One Year  14 4434 839      
Net Current Assets Liabilities  -14 443-4 839-3 675-1368 43716 22925 05133 781
Number Shares Allotted 777777      
Number Shares Issued Fully Paid     7777777777
Other Creditors   4 5003 435     
Other Reserves141 287141 287141 287141 287      
Par Value Share 111 11111
Property Plant Equipment Gross Cost   141 364141 364141 364141 364141 364141 364 
Share Capital Allotted Called Up Paid77777777      
Tangible Fixed Assets Cost Or Valuation141 364141 364141 364       
Total Assets Less Current Liabilities141 364141 364126 921136 525137 689141 228149 801157 593166 415175 145
Trade Creditors Trade Payables   99      
Trade Debtors Trade Receivables     93410 68718 29727 36038 139

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 22nd, December 2022
Free Download (8 pages)

Company search

Advertisements