Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLTON PARK HOUSE MANAGEMENT LIMITED
Company Information for

CHARLTON PARK HOUSE MANAGEMENT LIMITED

CHARLTON PARK HOUSE, CHARLTON, MALMESBURY, WILTSHIRE, SN16 9DG,
Company Registration Number
01496206
Private Limited Company
Active

Company Overview

About Charlton Park House Management Ltd
CHARLTON PARK HOUSE MANAGEMENT LIMITED was founded on 1980-05-12 and has its registered office in Malmesbury. The organisation's status is listed as "Active". Charlton Park House Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLTON PARK HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
CHARLTON PARK HOUSE
CHARLTON
MALMESBURY
WILTSHIRE
SN16 9DG
Other companies in SN16
 
Filing Information
Company Number 01496206
Company ID Number 01496206
Date formed 1980-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLTON PARK HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHARLTON PARK HOUSE MANAGEMENT LIMITED
The following companies were found which have the same name as CHARLTON PARK HOUSE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLTON PARK HOUSE MANAGEMENT BRISTOL LTD 5-6 CLIFTON DOWN ROAD CLIFTON BRISTOL BS8 4AG Active Company formed on the 2018-07-22

Company Officers of CHARLTON PARK HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CYRIL CHANTLER
Director 2006-04-30
KENNETH ARTHUR HAWKINS
Director 2011-11-27
ROBERT HUGH KILLEN
Director 2009-11-29
MARTIN MASON
Director 2009-11-29
MICHAEL JOHN JAMES GEORGE ROBERT OF SUFFOLK & BERKSHIRE
Director 1990-12-31
COLIN TERRY
Director 2013-11-24
EDWARD GEORGE WALTERS
Director 1996-11-24
THOMAS ALAN WOOD
Director 1997-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PATRICK GARDINER
Director 2011-01-07 2014-04-25
ROGER MOSEY
Director 2010-04-25 2013-07-11
TERRYL PATRICIA LEWIS
Director 2008-04-27 2010-02-18
PETER ALLARD
Director 2007-11-18 2009-12-19
CHRISTINA MARY JOYCE
Company Secretary 2004-11-21 2008-07-18
GUY HALSEY
Director 2007-01-18 2007-12-31
ROGER WILLIAM COLE KIVELL
Director 2002-11-17 2007-01-18
PETER EDWIN LOADER
Director 2003-11-23 2005-12-30
JACQUELINE MARION ROGERS
Company Secretary 1995-07-10 2004-11-21
CHRISTOPHER THOMAS WOODWARD ROSE
Director 2001-01-12 2003-11-23
KEITH ANDREW
Director 1999-11-04 2001-04-08
ALISTAIR JAMES CHIBNALL CAMERON
Director 1998-10-05 2000-12-31
RICHARD DOUGLAS JONES
Director 1999-04-25 2000-02-08
KATHLEEN MASON
Director 1990-12-31 1999-04-25
KEITH ANDREW
Director 1995-07-16 1998-12-14
RICHARD SHERWOOD
Director 1990-12-31 1997-04-27
PAMELA ADRIENNE CHAPMAN
Director 1993-03-28 1996-10-03
FIREBALL LIMITED
Director 1996-04-28 1996-10-03
RONALD GEORGE REDGWELL
Director 1992-11-09 1995-10-04
JULIE ELEANOR TIMBRELL
Company Secretary 1994-03-01 1995-07-18
WILLIAM FOX GRANT
Director 1994-12-05 1995-05-31
RICHARD FREDERICK DREW
Director 1994-04-01 1994-12-05
PENELOPE JANE EDGLEY-PYSHORN
Company Secretary 1991-04-21 1994-02-28
MARY ANNETTE HAYDN-TOWEY
Director 1991-04-21 1993-02-21
JACQUELINE ADRIENNE GREEN
Director 1990-12-31 1992-11-09
JONATHAN RODERICK STANDEN BIRD
Company Secretary 1990-12-31 1991-04-21
KENNETH ARTHUR HAWKINS
Director 1990-12-31 1991-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HUGH KILLEN TORTWORTH HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ROBERT HUGH KILLEN TAPWELL PARK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ROBERT HUGH KILLEN TORTWORTH ESTATE LIMITED Director 2016-01-01 CURRENT 1933-05-17 Active
ROBERT HUGH KILLEN THE POINT-TO-POINT AUTHORITY LIMITED Director 2015-09-01 CURRENT 2008-10-27 Active
COLIN TERRY 3 WHEEL DRIVE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2023-10-23APPOINTMENT TERMINATED, DIRECTOR DIETER BEVERLEY COTTRELL
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01DIRECTOR APPOINTED MR THOMAS GOLLAND
2023-05-26APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WINSKILL
2023-05-04CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH KILLEN
2022-06-27AP01DIRECTOR APPOINTED MR MATTHEW BENNETT
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2021-12-01AP01DIRECTOR APPOINTED MR DIETER BEVERLEY COTTRELL
2021-07-02AP01DIRECTOR APPOINTED MR RUPERT PYE
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MASON
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TERRY
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09AP01DIRECTOR APPOINTED MRS MALVINA POLLOCK KALIM
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE WALTERS
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2019-07-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 190
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 190
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 190
2016-06-08AR0103/05/16 ANNUAL RETURN FULL LIST
2015-07-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 190
2015-05-20AR0103/05/15 ANNUAL RETURN FULL LIST
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 190
2014-07-16AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER
2014-03-05AP01DIRECTOR APPOINTED MR COLIN TERRY
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOSEY
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0103/05/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0103/05/12 ANNUAL RETURN FULL LIST
2012-05-14AP01DIRECTOR APPOINTED ALAN PATRICK GARDINER
2012-03-23AP01DIRECTOR APPOINTED KENNETH ARTHUR HAWKINS
2011-06-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0103/05/11 ANNUAL RETURN FULL LIST
2010-07-20AR0103/05/10 ANNUAL RETURN FULL LIST
2010-07-19AD03Register(s) moved to registered inspection location
2010-07-19AD02Register inspection address has been changed
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CYRIL CHANTLER / 31/03/2010
2010-06-16TM01TERMINATE DIR APPOINTMENT
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLARD
2010-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-11AP01DIRECTOR APPOINTED ROGER MOSEY
2010-03-12AP01DIRECTOR APPOINTED MARTIN MASON
2010-03-11AP01DIRECTOR APPOINTED ROBERT KILLEN
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRYL LEWIS
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WITCHELL
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2008-07-23363sRETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY CHRISTINA JOYCE
2008-06-13288aDIRECTOR APPOINTED TERRYL PATRICIA LEWIS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR HENRY WAIT
2008-02-02288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-14363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-06-20288bDIRECTOR RESIGNED
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-14288aNEW DIRECTOR APPOINTED
2006-06-12363sRETURN MADE UP TO 03/05/06; CHANGE OF MEMBERS
2006-02-13288bDIRECTOR RESIGNED
2005-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sRETURN MADE UP TO 03/05/05; NO CHANGE OF MEMBERS
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-22288bSECRETARY RESIGNED
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-11363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-12-18288aNEW DIRECTOR APPOINTED
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-18363(288)DIRECTOR RESIGNED
2003-05-18363sRETURN MADE UP TO 03/05/03; CHANGE OF MEMBERS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-05-28363sRETURN MADE UP TO 03/05/02; CHANGE OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-30363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-02-22288bDIRECTOR RESIGNED
2001-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHARLTON PARK HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLTON PARK HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLTON PARK HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLTON PARK HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHARLTON PARK HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLTON PARK HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CHARLTON PARK HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLTON PARK HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHARLTON PARK HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHARLTON PARK HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLTON PARK HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLTON PARK HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.