Charter Court Management Company Limited POOLE


Founded in 2000, Charter Court Management Company, classified under reg no. 04092636 is an active company. Currently registered at Unit 6 Fleetsbridge Business Centre BH17 7AF, Poole the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Penelope W., Jayne W. and Andrew P. and others. Of them, Roger F. has been with the company the longest, being appointed on 25 July 2007 and Penelope W. has been with the company for the least time - from 30 January 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.

Charter Court Management Company Limited Address / Contact

Office Address Unit 6 Fleetsbridge Business Centre
Office Address2 Upton Road
Town Poole
Post code BH17 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092636
Date of Incorporation Wed, 18th Oct 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 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 Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Penelope W.

Position: Director

Appointed: 30 January 2024

Jayne W.

Position: Director

Appointed: 23 January 2023

Andrew P.

Position: Director

Appointed: 23 January 2023

Hill And Clark Limited

Position: Corporate Secretary

Appointed: 13 July 2022

Colin R.

Position: Director

Appointed: 14 May 2018

Roger G.

Position: Director

Appointed: 26 January 2015

Roger F.

Position: Director

Appointed: 25 July 2007

William B.

Position: Director

Appointed: 23 April 2020

Resigned: 31 December 2023

Spl Property Management Llp

Position: Corporate Secretary

Appointed: 29 June 2017

Resigned: 13 July 2022

Linda W.

Position: Director

Appointed: 30 September 2013

Resigned: 20 January 2023

John S.

Position: Director

Appointed: 16 May 2012

Resigned: 15 May 2019

Roger B.

Position: Secretary

Appointed: 19 October 2011

Resigned: 29 June 2017

Margaret L.

Position: Director

Appointed: 07 October 2011

Resigned: 16 April 2018

Ann P.

Position: Director

Appointed: 02 May 2011

Resigned: 16 May 2014

Roger B.

Position: Director

Appointed: 07 September 2009

Resigned: 15 May 2018

Cynthia M.

Position: Director

Appointed: 25 July 2007

Resigned: 16 May 2012

Jennifer O.

Position: Director

Appointed: 25 July 2007

Resigned: 31 July 2009

Philip N.

Position: Director

Appointed: 25 July 2007

Resigned: 21 March 2011

Ruth P.

Position: Director

Appointed: 25 July 2007

Resigned: 27 January 2020

Margaret L.

Position: Secretary

Appointed: 25 July 2007

Resigned: 19 October 2011

Gordon L.

Position: Director

Appointed: 25 July 2007

Resigned: 31 July 2013

David M.

Position: Director

Appointed: 25 July 2007

Resigned: 01 April 2011

Stephen P.

Position: Director

Appointed: 02 May 2006

Resigned: 25 July 2007

Mark K.

Position: Director

Appointed: 20 October 2005

Resigned: 02 May 2006

Peter T.

Position: Director

Appointed: 30 June 2005

Resigned: 20 October 2005

Darren J.

Position: Director

Appointed: 01 February 2003

Resigned: 30 June 2005

Roger D.

Position: Director

Appointed: 01 October 2002

Resigned: 01 February 2003

Darren F.

Position: Director

Appointed: 14 May 2002

Resigned: 01 October 2002

Howard F.

Position: Director

Appointed: 18 October 2000

Resigned: 14 May 2002

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 18 October 2000

Resigned: 25 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Current Assets 455
Net Assets Liabilities15316
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal120240
Creditors86730
Net Current Assets Liabilities13576
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal221199
Total Assets Less Current Liabilities13576

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, June 2023
Free Download (3 pages)

Company search