Charterhouse Property Management Limited BELFAST


Charterhouse Property Management started in year 1996 as Private Limited Company with registration number NI030387. The Charterhouse Property Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Belfast at 422 Lisburn Road. Postal code: BT9 6GN.

The company has 2 directors, namely Claire C., Kieran S.. Of them, Kieran S. has been with the company the longest, being appointed on 1 December 2004 and Claire C. has been with the company for the least time - from 1 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew C. who worked with the the company until 30 January 2013.

Charterhouse Property Management Limited Address / Contact

Office Address 422 Lisburn Road
Town Belfast
Post code BT9 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030387
Date of Incorporation Tue, 30th Jan 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Claire C.

Position: Director

Appointed: 01 July 2023

Secretary Services Ltd

Position: Corporate Secretary

Appointed: 01 April 2010

Kieran S.

Position: Director

Appointed: 01 December 2004

Gary M.

Position: Director

Appointed: 30 August 2022

Resigned: 31 May 2023

Andrew C.

Position: Director

Appointed: 01 March 2000

Resigned: 28 January 2002

Sandra K.

Position: Director

Appointed: 01 March 2000

Resigned: 30 September 2005

Malachy L.

Position: Director

Appointed: 30 January 1996

Resigned: 01 March 2000

Pauline R.

Position: Director

Appointed: 30 January 1996

Resigned: 28 April 2000

Andrew C.

Position: Secretary

Appointed: 30 January 1996

Resigned: 30 January 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Alistair S. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Kieran S. This PSC has significiant influence or control over the company,.

Alistair S.

Notified on 19 July 2017
Nature of control: 75,01-100% shares

Kieran S.

Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Debtors248 99942 00042 000
Net Assets Liabilities639 015694 982778 785
Other Debtors45 29942 00042 000
Property Plant Equipment104 09996 01292 128
Other
Accrued Liabilities21 17020 74964 692
Accumulated Depreciation Impairment Property Plant Equipment173 650181 738187 391
Additions Other Than Through Business Combinations Property Plant Equipment  1 769
Amounts Owed To Related Parties19 56119 56119 561
Average Number Employees During Period988
Creditors199 351226 762239 236
Financial Assets 11
Fixed Assets104 100138 013134 129
Increase From Depreciation Charge For Year Property Plant Equipment 8 0885 653
Net Current Assets Liabilities535 477557 531644 656
Nominal Value Allotted Share Capital16 00016 00016 000
Number Shares Issued Fully Paid16 00016 00016 000
Other Creditors95 392137 62183 673
Par Value Share 11
Percentage Class Share Held In Subsidiary100100100
Prepayments51 86273 467111 391
Property Plant Equipment Gross Cost277 750277 750279 519
Provisions For Liabilities Balance Sheet Subtotal562562 
Taxation Social Security Payable37 06834 37554 958
Total Assets Less Current Liabilities639 577695 544778 785
Trade Creditors Trade Payables26 16014 45616 352
Trade Debtors Trade Receivables151 838152 617170 746

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Small company accounts for the period up to 2023-12-31
filed on: 11th, June 2024
Free Download (13 pages)

Company search

Advertisements