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

CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED

5 Old Mill Court,, The High Street, Twyford, BERKSHIRE, RG10 9AF,
Company Registration Number
02998606
Private Limited Company
Active

Company Overview

About Charlotte Court Management Company (twyford) Ltd
CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED was founded on 1994-12-06 and has its registered office in Twyford. The organisation's status is listed as "Active". Charlotte Court Management Company (twyford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED
 
Legal Registered Office
5 Old Mill Court,
The High Street
Twyford
BERKSHIRE
RG10 9AF
Other companies in RG1
 
Filing Information
Company Number 02998606
Company ID Number 02998606
Date formed 1994-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-12-06
Return next due 2025-12-20
Type of accounts DORMANT
Last Datalog update: 2025-02-21 18:11:40
Primary Source:Companies House
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 CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED

Current Directors
Officer Role Date Appointed
JILL MARGARET SHIRLEY
Company Secretary 1998-07-01
MICHAEL JOHN SHIRLEY
Director 1995-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL MITCHEL
Director 1999-05-01 2001-03-30
DAVID DANIEL REEVES
Director 1998-07-01 2000-08-05
ANTHONY GALVIN
Director 1995-07-27 2000-03-13
JEFFREY ROBERT ALLSOP
Director 1995-07-27 1999-07-26
MICHAEL SEDDON
Director 1995-07-27 1998-10-31
VINCENT ALPE MARK GRANTHAM
Company Secretary 1995-07-27 1998-07-01
VINCENT ALPE MARK GRANTHAM
Director 1995-07-27 1998-07-01
CHRISTOPHER JOHN COONEY
Company Secretary 1994-12-07 1995-07-27
JEFFREY JOHN PARTON
Director 1994-12-07 1995-07-27
FREDERICK AMBROSE VEEVERS
Director 1994-12-07 1995-07-27
MARGARET MARY WATKINS
Nominated Secretary 1994-12-06 1994-12-07
ANGELA JEAN MCCOLLUM
Nominated Director 1994-12-06 1994-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL MARGARET SHIRLEY SONNING DEVELOPMENTS LIMITED Company Secretary 1998-07-31 CURRENT 1996-03-25 Active
MICHAEL JOHN SHIRLEY SONNING DEVELOPMENTS LIMITED Director 1996-03-25 CURRENT 1996-03-25 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
2025-02-21REGISTERED OFFICE CHANGED ON 21/02/25 FROM 1 London Street Reading Berkshire RG1 4QW
2024-12-13CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2024-12-11DIRECTOR APPOINTED MR STEPHEN MILLS
2024-12-11Appointment of Miss Christine Elaine Prosser as company secretary on 2024-12-10
2024-10-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 14
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 14
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 14
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 14
2013-12-16AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0106/12/12 ANNUAL RETURN FULL LIST
2012-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0106/12/11 ANNUAL RETURN FULL LIST
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-29AR0106/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0106/12/09 ANNUAL RETURN FULL LIST
2010-01-20CH01Director's details changed for Michael John Shirley on 2009-12-06
2009-09-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-12363aReturn made up to 06/12/08; full list of members
2009-01-12287Registered office changed on 12/01/2009 from the old coroners court 1 london street reading berkshire RG1 4QW
2008-09-25AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-12-14363aReturn made up to 06/12/07; full list of members
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 06/12/04; CHANGE OF MEMBERS
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-14363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-12-16363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2001-12-19363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-25288bDIRECTOR RESIGNED
2000-12-29363(288)DIRECTOR RESIGNED
2000-12-29363sRETURN MADE UP TO 06/12/00; CHANGE OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 06/12/99; CHANGE OF MEMBERS
1999-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-12-23363(288)DIRECTOR RESIGNED
1999-05-18288aNEW DIRECTOR APPOINTED
1999-01-18288aNEW DIRECTOR APPOINTED
1999-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-18288bDIRECTOR RESIGNED
1999-01-18363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1999-01-18288aNEW SECRETARY APPOINTED
1998-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-18363sRETURN MADE UP TO 06/12/97; CHANGE OF MEMBERS
1997-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-12363(288)SECRETARY RESIGNED
1997-02-12363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-10-03SRES03EXEMPTION FROM APPOINTING AUDITORS 08/07/96
1996-04-04363(288)SECRETARY'S PARTICULARS CHANGED
1996-04-04363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-10-24287REGISTERED OFFICE CHANGED ON 24/10/95 FROM: BERKELEY HOUSE 112 ST LEONARDS RAOD WINDSOR BERKSHIRE SL4 3DG
1995-08-14288NEW DIRECTOR APPOINTED
1995-08-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-14288NEW DIRECTOR APPOINTED
1995-08-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-01-15288NEW DIRECTOR APPOINTED
1995-01-15288NEW SECRETARY APPOINTED
1994-12-13288SECRETARY RESIGNED
1994-12-13288DIRECTOR RESIGNED
1994-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) 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 CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) LIMITED

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

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) 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 CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) 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 CHARLOTTE COURT MANAGEMENT COMPANY (TWYFORD) 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.
    Other companies at postcode RG10 9AF