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

CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED

HIGHFIELD STATION ROAD, PLYMPTON, PLYMOUTH, PL7 2AU,
Company Registration Number
01702029
Private Limited Company
Active

Company Overview

About Charlton Court Management (gloucester) Ltd
CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED was founded on 1983-02-24 and has its registered office in Plymouth. The organisation's status is listed as "Active". Charlton Court Management (gloucester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED
 
Legal Registered Office
HIGHFIELD STATION ROAD
PLYMPTON
PLYMOUTH
PL7 2AU
Other companies in SY2
 
Filing Information
Company Number 01702029
Company ID Number 01702029
Date formed 1983-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLTON COURT MANAGEMENT (GLOUCESTER) 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.

Company Officers of CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED

Current Directors
Officer Role Date Appointed
JUDITH SOUTHALL
Company Secretary 2016-01-01
SARAH ANN BAYLIS
Director 2015-02-12
OWEN DELROY BLAIR
Director 2014-10-30
MAXINE JANE CAMERON
Director 2018-06-15
PATRICK JAMES PARTRIDGE
Director 2017-04-05
GUY CHRISTOPHER TUGWELL
Director 2018-06-15
JEAN MARGARET WILLIAMS
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATE MCRAE
Director 2012-10-04 2017-03-15
THE FLAT MANAGERS LIMITED
Company Secretary 2007-05-09 2015-12-31
MICHAEL ARTHUR JOHN GREGG
Director 2006-01-01 2014-02-12
VERONICA ANN HANNEY
Director 2000-03-14 2014-01-21
DONALD JAMES SWEENEY
Director 1995-09-09 2014-01-21
MICHAEL ARTHUR JOHN GREGG
Company Secretary 2006-01-01 2007-05-09
GILBERT JOHN FLYNN
Company Secretary 2004-09-08 2006-01-01
GILBERT JOHN FLYNN
Director 2004-09-08 2006-01-01
PATRICK JAMES PARTRIDGE
Company Secretary 2002-09-01 2004-09-07
PATRICK JAMES PARTRIDGE
Director 2002-07-03 2004-09-07
JEAN RICHARDS
Company Secretary 2001-08-01 2002-08-31
JEAN RICHARDS
Director 2001-08-01 2002-08-31
ROBERT ERIC GENDERS
Director 1991-01-29 2002-08-01
MARGARET O'CONNOR-BALSILLIE
Director 2001-06-20 2002-02-21
SHARON MARIE MASTERS
Director 1994-02-23 2002-01-01
ELSIE GRACE BUTLIN
Director 2001-06-20 2001-11-20
ROBERT ERIC GENDERS
Company Secretary 1995-10-01 2001-07-31
JOYCE EDNA BURDETT
Director 2000-03-14 2001-03-13
SHARON MARIE MASTERS
Company Secretary 1995-10-01 2000-12-31
MARGARET WINIFRED O CONNOR BALSILLIE
Director 1995-02-22 2000-03-14
FRANK FRANCIS LAKE
Director 1998-02-28 2000-03-14
BRENDA VALERIE BROWN
Director 1994-02-23 1998-01-21
FRANK FRANCIS LAKE
Director 1995-09-09 1996-10-01
SIDNEY BLINKHORNE
Company Secretary 1991-01-29 1995-09-30
SIDNEY BLINKHORNE
Director 1991-01-29 1995-09-30
JOYCE SLYVIA LAKE
Director 1993-02-24 1994-02-23
BRENDA VALERIE BUCK
Director 1991-01-29 1945-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN BAYLIS QUEEN'S ROAD COURT (CHELTENHAM) LIMITED Director 2017-04-05 CURRENT 1987-12-30 Active
SARAH ANN BAYLIS WISHMOOR PROPERTY LTD. Director 2016-07-29 CURRENT 2016-07-29 Active
SARAH ANN BAYLIS WISHMOOR HOUSE LTD Director 2006-02-08 CURRENT 2006-02-08 Active
SARAH ANN BAYLIS PETROFLUX LTD. Director 2003-08-18 CURRENT 2003-08-18 Active

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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-29CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET WILLIAMS
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MISS JURATE RAKAUSKIENE
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER TUGWELL
2020-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/20 FROM 17 Black Jack Street Cirencester GL7 2AA England
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED MS PATRICIA JANE ANN LEA
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DELROY BLAIR
2018-06-27AP01DIRECTOR APPOINTED DR GUY CHRISTOPHER TUGWELL
2018-06-27AP01DIRECTOR APPOINTED MISS MAXINE JANE CAMERON
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM C/O Southall & Co 13-15 Worcester Street Gloucester GL1 3AJ England
2017-12-18AAMDAmended mirco entity accounts made up to 2016-12-31
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11AP01DIRECTOR APPOINTED MR PATRICK JAMES PARTRIDGE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KATE MCRAE
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 20
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-02AP03Appointment of Mrs Judith Southall as company secretary on 2016-01-01
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 20
2016-02-12AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-05TM02Termination of appointment of the Flat Managers Limited on 2015-12-31
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AP01DIRECTOR APPOINTED SARAH ANN BAYLIS
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 20
2015-02-02AR0129/01/15 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED OWEN BLAIR
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM Brookside Cottage Longdon Tewkesbury Gloucestershire GL20 6AX
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGG
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-03AR0129/01/14 FULL LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SWEENEY
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA HANNEY
2013-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-18AR0129/01/13 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED KATE MCRAE
2012-08-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-30AR0129/01/12 FULL LIST
2011-06-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0129/01/11 FULL LIST
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0129/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET WILLIAMS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR JOHN GREGG / 22/02/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE FLAT MANAGERS LIMITED / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES SWEENEY / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ANN HANNEY / 22/02/2010
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2009-07-14225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-02-23363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-03AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 50-52 LONDON ROAD GLOUCESTER GL1 3QH
2007-05-29288bSECRETARY RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-02-28363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-06363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-17288bDIRECTOR RESIGNED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-20225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-03-19288bDIRECTOR RESIGNED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-01-22288bDIRECTOR RESIGNED
2001-12-04288bDIRECTOR RESIGNED
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: FLAT 21 CHARLTON COURT 50-52 LONDON ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3QH
2001-09-10288aNEW DIRECTOR APPOINTED
2001-08-08288bSECRETARY RESIGNED
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288aNEW 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 COURT MANAGEMENT (GLOUCESTER) 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 COURT MANAGEMENT (GLOUCESTER) 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 COURT MANAGEMENT (GLOUCESTER) 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 COURT MANAGEMENT (GLOUCESTER) LIMITED

Intangible Assets
Patents
We have not found any records of CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED
Trademarks
We have not found any records of CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLTON COURT MANAGEMENT (GLOUCESTER) 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 COURT MANAGEMENT (GLOUCESTER) 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 COURT MANAGEMENT (GLOUCESTER) 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 COURT MANAGEMENT (GLOUCESTER) 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 COURT MANAGEMENT (GLOUCESTER) 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.