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

CHARTERHOLME PROPERTY MANAGEMENT LIMITED

1 BIDWELL AVENUE, BEXHILL-ON-SEA, TN39 4DD,
Company Registration Number
03151377
Private Limited Company
Active

Company Overview

About Charterholme Property Management Ltd
CHARTERHOLME PROPERTY MANAGEMENT LIMITED was founded on 1996-01-26 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Charterholme Property Management Limited is a Private Limited Company registered in ENGLAND 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
CHARTERHOLME PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
1 BIDWELL AVENUE
BEXHILL-ON-SEA
TN39 4DD
Other companies in TN40
 
Filing Information
Company Number 03151377
Company ID Number 03151377
Date formed 1996-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERHOLME PROPERTY 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.

Company Officers of CHARTERHOLME PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
OAKFIELD
Company Secretary 2015-10-23
VERONICA JOY ROGERS
Director 2017-12-17
ANTHONY JAMES RUMMERY
Director 2008-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ROSE LAMPANI
Director 2015-02-01 2017-11-24
EMMA VICTORIA HAWKINS
Company Secretary 2015-02-11 2015-10-23
LYNN CHERYL MURCHISON
Director 2014-08-30 2015-01-04
BRIAN PETER BUCKLER
Director 2012-11-02 2014-10-18
CAROLINE JANE DE RIDDER
Director 2011-10-23 2013-07-01
DEREK STEPHEN POORE
Director 2000-01-03 2011-09-30
VINCENT JOHN BALDOCK APPS
Company Secretary 2000-07-10 2008-12-31
RALPH LEONARD CHARLES
Director 2003-09-11 2008-07-11
VINCENT JOHN BALDOCK APPS
Director 2000-07-10 2003-09-01
GEOFFREY GRAHAM SYMONDS
Company Secretary 2000-01-03 2000-07-10
GEOFFREY GRAHAM SYMONDS
Director 2000-01-03 2000-07-10
SAMUEL MAXWELL NICOLL
Director 1998-05-07 2000-01-31
RUTH ROSEMARY POWELL
Director 1998-01-07 2000-01-31
STUART TRACE
Company Secretary 1999-04-17 2000-01-03
JEAN LANGRIDGE
Director 1998-01-07 2000-01-03
STUART TRACE
Director 1997-12-01 2000-01-03
DOREEN ILONA MUNRO
Company Secretary 1997-12-01 1999-04-17
DOREEN ILONA MUNRO
Director 1997-12-01 1999-04-17
CYRIL CHARLES COE
Director 1996-02-06 1998-01-24
DOREEN ILONA MUNRO
Company Secretary 1996-02-06 1997-12-01
CYRIL CHARLES COE
Director 1997-12-01 1997-12-01
STUART TRACE
Director 1997-01-16 1997-12-01
VINCENT JOHN BALDOCK APPS
Director 1996-02-06 1997-08-14
KENNETH ROY HARDWICK
Director 1996-02-06 1997-08-14
ALBERT ARTHUR PEARSON
Director 1996-02-06 1997-01-16
KENNETH REUBEN ISAACS
Director 1996-02-06 1996-07-24
MARGARET MARY WATKINS
Nominated Secretary 1996-01-26 1996-02-06
ANGELA JEAN MCCOLLUM
Nominated Director 1996-01-26 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKFIELD CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED Company Secretary 2015-01-01 CURRENT 2004-05-11 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
2024-01-31CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England
2023-03-03Termination of appointment of Oakfield on 2023-03-03
2023-03-03Appointment of Mrs Elizabeth Mary Bedwell as company secretary on 2023-03-03
2023-01-30Director's details changed for Mrs Veronica Joy Rogers on 2023-01-03
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Holmewood House Oakfield 4 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN United Kingdom
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Oakfield 4 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN England
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-12-17AP01DIRECTOR APPOINTED MRS VERONICA JOY ROGERS
2017-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LAMPANI
2017-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LAMPANI
2017-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RUMMERY / 01/02/2017
2017-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ROSE LAMPANI / 01/02/2017
2016-08-02AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-23AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-23AP04Appointment of Oakfield as company secretary on 2015-10-23
2015-10-23TM02Termination of appointment of Emma Victoria Hawkins on 2015-10-23
2015-09-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MISS EMMA VICTORIA BURT on 2015-09-05
2015-02-18AP03Appointment of Miss Emma Victoria Burt as company secretary on 2015-02-11
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Flat 5 Holmewood House 37 Hastings Road Bexhill on Sea East Sussex TN40 2LX
2015-02-01AP01DIRECTOR APPOINTED MRS MAUREEN ROSE LAMPANI
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-31AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CHERYL MURCHISON
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER BUCKLER
2014-08-30AP01DIRECTOR APPOINTED MRS LYNN CHERYL MURCHISON
2014-05-09AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-27AR0126/01/14 FULL LIST
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 5 HOLMEWOOD HOUSE HASTINGS ROAD BEXHILL ON SEA EAST SUSSEX TN40 2LX
2014-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DE RIDDER
2013-06-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-03AR0126/01/13 FULL LIST
2012-12-02AP01DIRECTOR APPOINTED MR BRIAN PETER BUCKLER
2012-06-12AA29/02/12 TOTAL EXEMPTION SMALL
2012-01-30AR0126/01/12 FULL LIST
2011-10-23AP01DIRECTOR APPOINTED MISS CAROLINE JANE DE RIDDER
2011-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK POORE
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-01-30AR0126/01/11 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-06AR0126/01/10 FULL LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RUMMERY / 06/02/2010
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEPHEN POORE / 06/02/2010
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-04363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY VINCENT BALDOCK APPS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR RALPH CHARLES
2008-07-28288aDIRECTOR APPOINTED ANTHONY JAMES RUMMERY
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-02-20363sRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-21363sRETURN MADE UP TO 26/01/07; CHANGE OF MEMBERS
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-22363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-24363sRETURN MADE UP TO 26/01/05; CHANGE OF MEMBERS
2004-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-02-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 26/01/04; CHANGE OF MEMBERS
2003-11-13288aNEW DIRECTOR APPOINTED
2003-09-26288bDIRECTOR RESIGNED
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 11 HOLMEWOOD HOUSE HASTINGS ROAD BEXHILL ON SEA EAST SUSSEX TN40 2LX
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-08363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 18 CHARTERS TOWERS HASTINGS ROAD BEXHILL ON SEA EAST SUSSEX TN40 2LY
2002-02-08363sRETURN MADE UP TO 26/01/02; CHANGE OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/01
2001-02-12363sRETURN MADE UP TO 26/01/01; CHANGE OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-02AUDAUDITOR'S RESIGNATION
2000-02-22363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-22288bDIRECTOR RESIGNED
2000-02-22288bDIRECTOR RESIGNED
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH
2000-02-22288bDIRECTOR RESIGNED
2000-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-22288aNEW DIRECTOR APPOINTED
1999-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-25288aNEW SECRETARY APPOINTED
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-21363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-12-04AAFULL ACCOUNTS MADE UP TO 28/02/98
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARTERHOLME PROPERTY 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 CHARTERHOLME PROPERTY 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
CHARTERHOLME PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CHARTERHOLME PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERHOLME PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERHOLME PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of CHARTERHOLME PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTERHOLME PROPERTY 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 (96090 - Other service activities n.e.c.) as CHARTERHOLME PROPERTY MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERHOLME PROPERTY 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 CHARTERHOLME PROPERTY 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 CHARTERHOLME PROPERTY 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.