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

CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, SURREY, KT22 7TE,
Company Registration Number
02570064
Private Limited Company
Active

Company Overview

About Charterhouse Court Management Company Ltd
CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED was founded on 1990-12-20 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Charterhouse Court Management Company 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
CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
SURREY
KT22 7TE
Other companies in GU7
 
Filing Information
Company Number 02570064
Company ID Number 02570064
Date formed 1990-12-20
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 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERHOUSE COURT 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 CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SONYA DAWN DOWNER
Company Secretary 2017-02-15
SONYA DAWN DOWNER
Director 2003-04-08
PHILLIP WILLIAM HUMPHRIES
Director 2015-11-05
DANIEL STEVENSON
Director 2003-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET MURPHY
Director 2013-05-14 2017-03-03
SUSAN MARGARET MURPHY
Company Secretary 2013-06-23 2017-02-15
IAN ROBERT TAYLOR
Director 1999-11-15 2015-11-30
IAN ROBERT TAYLOR
Company Secretary 1999-11-15 2013-06-30
MICHAEL DOUGLAS LEA
Director 1999-11-15 2003-02-28
JULIE HODGES
Director 2000-06-22 2002-06-30
NEIL STEPHEN MEDLEY
Director 1999-11-15 2000-04-26
KEITH GORDON SYSON
Company Secretary 1994-05-31 1999-11-15
RICHARD JAMES BUNDY
Director 1994-07-06 1999-11-15
KEITH GORDON SYSON
Director 1994-05-31 1999-11-15
ELIZABETH TEDDER
Company Secretary 1992-04-30 1994-05-31
JULIA METCALFE
Director 1993-12-20 1994-05-31
JULIA METCALFE
Company Secretary 1992-04-30 1993-12-20
SEYMOUR MACINTYRE LIMITED
Company Secretary 1991-12-20 1992-04-30
ANNE CASSIE DAVIDSON
Director 1991-12-20 1992-04-30
PAUL DAVID JOHN MONNIER
Director 1991-12-20 1992-04-30
JOHN THOMAS JAMES REES
Director 1991-12-20 1992-04-30
ARTHUR JOHN GREEN
Director 1991-12-20 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP WILLIAM HUMPHRIES B.L.D. BRICK SERVICES LIMITED Director 1995-09-21 CURRENT 1993-09-09 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
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR SONYA DAWN DOWNER
2023-01-03CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-08-03AP01DIRECTOR APPOINTED MR DANIEL JOSEPH KUSZEL
2022-05-01REGISTERED OFFICE CHANGED ON 01/05/22 FROM 21 Town End Close Godalming GU7 1DG England
2022-05-01Termination of appointment of Sonya Dawn Downer on 2022-04-30
2022-05-01Appointment of Hes Estate Management Limited as company secretary on 2022-05-01
2022-05-01AP04Appointment of Hes Estate Management Limited as company secretary on 2022-05-01
2022-05-01TM02Termination of appointment of Sonya Dawn Downer on 2022-04-30
2022-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/22 FROM 21 Town End Close Godalming GU7 1DG England
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-02CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CH01Director's details changed for Sonya Dawn Downer on 2019-01-01
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-14CH01Director's details changed for Sonya Dawn Downer on 2018-12-14
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVENSON
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MURPHY
2017-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MURPHY
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 12 Town End Close Godalming Surrey GU7 1DG
2017-02-16AP03Appointment of Ms Sonya Dawn Downer as company secretary on 2017-02-15
2017-02-16TM02Termination of appointment of Susan Margaret Murphy on 2017-02-15
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 32
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-07AP01DIRECTOR APPOINTED MR PHILIP WILLIAM HUMPHRIES
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 32
2016-01-14AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TAYLOR
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 32
2015-01-10AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 32
2014-01-08AR0120/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN TAYLOR
2013-06-23AP03Appointment of Miss Susan Margaret Murphy as company secretary
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/13 FROM 7 Town End Close Godalming Surrey GU7 1DG
2013-05-14AP01DIRECTOR APPOINTED MISS SUSAN MARGARET MURPHY
2013-01-05AR0120/12/12 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-15AR0120/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-15AR0120/12/10 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0120/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT TAYLOR / 20/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEVENSON / 20/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SONYA DAWN DOWNER / 20/12/2009
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-25363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-28363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 20/12/06; NO CHANGE OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 20/12/04; CHANGE OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08363sRETURN MADE UP TO 20/12/03; CHANGE OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11288bDIRECTOR RESIGNED
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-05288bDIRECTOR RESIGNED
2002-02-07363sRETURN MADE UP TO 20/12/01; CHANGE OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 20/12/00; CHANGE OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-28288aNEW DIRECTOR APPOINTED
2000-05-02288bDIRECTOR RESIGNED
2000-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/00
2000-01-28363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-13288aNEW DIRECTOR APPOINTED
1999-12-13288bDIRECTOR RESIGNED
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-14363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-03363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-12363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1997-03-12287REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 15 TOWN END CLOSE GODALMING SURREY GU7 1DG
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-03-14363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-01-26363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1994-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
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 CHARTERHOUSE COURT 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
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 CHARTERHOUSE COURT 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
CHARTERHOUSE COURT 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
2012-12-31
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
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 CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERHOUSE COURT 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 CHARTERHOUSE COURT 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 CHARTERHOUSE COURT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTERHOUSE COURT 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 CHARTERHOUSE COURT 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.