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

CHARGROVE MANAGEMENT COMPANY LIMITED

UNIT 26, OSPREY COURT, HAWKFIELD WAY, BRISTOL, BS14 0BB,
Company Registration Number
01731138
Private Limited Company
Active

Company Overview

About Chargrove Management Company Ltd
CHARGROVE MANAGEMENT COMPANY LIMITED was founded on 1983-06-13 and has its registered office in Hawkfield Way. The organisation's status is listed as "Active". Chargrove Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARGROVE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 26
OSPREY COURT
HAWKFIELD WAY
BRISTOL
BS14 0BB
Other companies in BS9
 
Filing Information
Company Number 01731138
Company ID Number 01731138
Date formed 1983-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARGROVE MANAGEMENT COMPANY 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 CHARGROVE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-12-08
LORNA KATHLEEN MACFARLANE
Director 2006-10-11
MARY SELMES
Director 2010-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CROWN LEASEHOLD MANAGEMENT LTD
Company Secretary 2012-03-25 2016-12-08
RYAN HAWKINS
Director 2010-09-07 2013-11-20
THE GUTHRIE PARTNERSHIP LIMITED
Company Secretary 2012-02-28 2012-03-24
CHARLES ALEC GUTHRIE
Company Secretary 2010-07-12 2012-02-28
NEIL MICHAEL GORDON
Director 2006-10-11 2010-09-10
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-30 2010-07-11
THOMAS ADAM DAVIS
Director 2005-05-09 2007-05-21
EDWIN ANDREW CAMPBELL
Director 2006-10-11 2007-05-04
REBECCA KRISTIANNE COLES
Director 1999-05-25 2007-01-29
ANDREW MICHEAL CASWELL
Director 2005-05-09 2006-10-11
PETER JAMES MASON
Company Secretary 2001-10-16 2005-08-31
SUSAN LESLEY BARTON
Director 2002-04-24 2003-01-10
GILLIAN EILEEN GRIST
Director 2002-05-30 2003-01-10
ALISON JAMES
Company Secretary 1994-07-26 2001-10-16
PASCALE DUSSERRE
Director 1997-01-09 1999-01-05
JOSEPH FRANK HARPER
Director 1995-05-17 1999-01-05
ALAN NEIL HIVES
Director 1994-08-15 1997-02-13
ANGELA ADAMS
Director 1994-07-26 1995-05-17
PHILLIP STEPHEN COCKING
Director 1994-07-26 1995-05-17
SHERYL LOUISE CORRISH
Director 1994-08-17 1995-05-17
TRACY DOWLING
Director 1994-09-15 1995-05-17
JOHN GOW
Director 1994-07-26 1995-05-17
PAUL ROBERT HARDING
Director 1994-07-26 1995-05-17
JOHN HARVEY
Director 1994-08-17 1995-05-17
FREDERICK JOHN DACE
Company Secretary 1994-03-22 1994-07-26
FREDERICK JOHN DACE
Director 1991-12-31 1994-07-26
GARY HOBBS
Director 1991-12-31 1994-07-26
JOHN GOW
Company Secretary 1993-07-28 1994-03-22
JOHN GOW
Director 1991-12-31 1994-03-22
CHRISTOPHER CHIMES
Company Secretary 1991-12-31 1993-07-28
CHRISTOPHER CHIMES
Director 1991-12-31 1993-07-28
RICHARD GAMLIN
Director 1991-12-31 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES CP (BRISTOL) MGT CO LIMITED Company Secretary 2017-11-30 CURRENT 2017-11-30 Active
HML COMPANY SECRETARIAL SERVICES 49 FREMANTLE ROAD LIMITED Company Secretary 2016-12-19 CURRENT 1985-01-31 Active
HML COMPANY SECRETARIAL SERVICES ST GILES (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-09 CURRENT 2016-03-11 Active
HML COMPANY SECRETARIAL SERVICES TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2004-10-06 Dissolved 2017-07-25
HML COMPANY SECRETARIAL SERVICES BRUNEL MEWS LIMITED Company Secretary 2016-12-08 CURRENT 1994-04-19 Active
HML COMPANY SECRETARIAL SERVICES PARK VIEW MANAGEMENT (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 2007-07-11 Active
HML COMPANY SECRETARIAL SERVICES FAIRVIEW HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1964-03-16 Active
HML COMPANY SECRETARIAL SERVICES DELMERVALE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1980-08-01 Active
HML COMPANY SECRETARIAL SERVICES 5 EATON CRESCENT, CLIFTON, LIMITED Company Secretary 2016-12-08 CURRENT 2000-10-16 Active
HML COMPANY SECRETARIAL SERVICES 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-04-23 Active
HML COMPANY SECRETARIAL SERVICES 288 MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2007-02-28 Active
HML COMPANY SECRETARIAL SERVICES 7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2009-09-21 Active
HML COMPANY SECRETARIAL SERVICES 6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-12-08 CURRENT 2010-06-09 Active
HML COMPANY SECRETARIAL SERVICES GUILD COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2013-12-05 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-09-23 Active
HML COMPANY SECRETARIAL SERVICES THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED Company Secretary 2016-12-08 CURRENT 2003-11-20 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD Company Secretary 2016-12-08 CURRENT 2007-01-24 Active
HML COMPANY SECRETARIAL SERVICES TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2008-05-16 Active
HML COMPANY SECRETARIAL SERVICES REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-10-31 Active
HML COMPANY SECRETARIAL SERVICES NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Company Secretary 2016-12-08 CURRENT 1963-06-13 Active
HML COMPANY SECRETARIAL SERVICES ATHENA COURT LIMITED Company Secretary 2016-12-08 CURRENT 1988-06-27 Active
HML COMPANY SECRETARIAL SERVICES 1, COTHAM GROVE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1989-06-02 Active
HML COMPANY SECRETARIAL SERVICES CHARLTON MEAD COURT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1977-03-18 Active
HML COMPANY SECRETARIAL SERVICES ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-03-03 Active
HML COMPANY SECRETARIAL SERVICES 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1986-10-14 Active
HML COMPANY SECRETARIAL SERVICES CAXTON GATE LIMITED Company Secretary 2016-12-08 CURRENT 1987-12-01 Active
HML COMPANY SECRETARIAL SERVICES CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1990-11-23 Active
HML COMPANY SECRETARIAL SERVICES CLAY CROFT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1994-02-14 Active
HML COMPANY SECRETARIAL SERVICES MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2002-09-20 Active
HML COMPANY SECRETARIAL SERVICES HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-04-09 Active
HML COMPANY SECRETARIAL SERVICES 14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-22 Active
HML COMPANY SECRETARIAL SERVICES PEMBROKE VALE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1985-07-31 Active
HML COMPANY SECRETARIAL SERVICES RUTLAND HOUSE (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 1973-11-26 Active
HML COMPANY SECRETARIAL SERVICES R.Y.H. MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1976-07-28 Active
HML COMPANY SECRETARIAL SERVICES RIVERSLEIGH LITFIELD LIMITED Company Secretary 2016-12-08 CURRENT 1984-08-03 Active
HML COMPANY SECRETARIAL SERVICES ARCHMONT LIMITED Company Secretary 2016-12-08 CURRENT 1973-07-02 Active
HML COMPANY SECRETARIAL SERVICES THOMAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-10-15 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2007-01-11 Active
HML COMPANY SECRETARIAL SERVICES GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2008-06-12 Active
HML COMPANY SECRETARIAL SERVICES WEST MANOR RTM COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2012-04-27 Active
HML COMPANY SECRETARIAL SERVICES 88 VICTORIA STREET LIMITED Company Secretary 2016-12-08 CURRENT 2015-01-20 Active
HML COMPANY SECRETARIAL SERVICES 17/18 QUEEN'S GATE (FREEHOLD) LIMITED Company Secretary 2016-11-30 CURRENT 2011-03-21 Active
HML COMPANY SECRETARIAL SERVICES CHEYNE COURT RESIDENTS ASSOCIATION LTD Company Secretary 2016-09-01 CURRENT 1995-06-20 Active
HML COMPANY SECRETARIAL SERVICES PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
HML COMPANY SECRETARIAL SERVICES HARDWICKS SQUARE FREEHOLD LIMITED Company Secretary 2015-06-29 CURRENT 2014-11-11 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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-10-03DIRECTOR APPOINTED MR ANDREW MACDONALD
2022-10-03AP01DIRECTOR APPOINTED MR ANDREW MACDONALD
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JANET BOYCE
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET BOYCE
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-04-23AP03Appointment of Easton Bevins Block Management as company secretary on 2021-04-10
2021-04-21TM02Termination of appointment of Hml Company Secretarial Services on 2021-03-24
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOX-ROBINSON
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-08AP01DIRECTOR APPOINTED MR MARK MITCHELL
2018-11-02AP01DIRECTOR APPOINTED MR JAMES FOX-ROBINSON
2018-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY SELMES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK MCIVOUR
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 78
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HAWKINS
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 78
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-12-08TM02Termination of appointment of Crown Leasehold Management Ltd on 2016-12-08
2016-12-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 78
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 76
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 76
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/13
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-25AP04Appointment of corporate company secretary Crown Leasehold Management Ltd
2013-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE GUTHRIE PARTNERSHIP LIMITED
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12
2012-03-05AP04CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE
2012-01-04AR0131/12/11 FULL LIST
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SELMES / 14/09/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SELMES / 14/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN HAWKINS / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK MCIVOUR / 07/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA KATHLEEN MACFARLANE / 07/09/2011
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GUY LOMAS
2011-01-10AR0131/12/10 FULL LIST
2010-10-07AP01DIRECTOR APPOINTED CHRISTOPHER MARK MCIVOUR
2010-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-24AP01DIRECTOR APPOINTED RYAN HAWKINS
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON WILKIE
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON
2010-09-14AA01CURREXT FROM 30/09/2010 TO 24/03/2011
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ
2010-07-28AP03SECRETARY APPOINTED CHARLES ALEC GUTHRIE
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM C/O CROWN LEASEHOLD MANAGEMENT 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ UNITED KINGDOM
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2010-05-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-02AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON WILKIE / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA KATHLEEN MACFARLANE / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT LOMAS / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MICHAEL GORDON / 01/10/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-01-27AP01DIRECTOR APPOINTED MRS MARY SELMES
2009-12-22DISS40DISS40 (DISS40(SOAD))
2009-12-19AA30/09/08 TOTAL EXEMPTION FULL
2009-10-27GAZ1FIRST GAZETTE
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR EDWIN CAMPBELL
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-14288bDIRECTOR RESIGNED
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-19288bDIRECTOR RESIGNED
2007-06-17288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-08363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
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 CHARGROVE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against CHARGROVE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARGROVE MANAGEMENT COMPANY 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
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 CHARGROVE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-25 £ 78

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARGROVE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARGROVE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHARGROVE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARGROVE MANAGEMENT COMPANY 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 CHARGROVE MANAGEMENT COMPANY 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 CHARGROVE MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHARGROVE MANAGEMENT COMPANY LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARGROVE MANAGEMENT COMPANY 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 CHARGROVE MANAGEMENT COMPANY 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.