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

CHARTWELL COURT MANAGEMENT LIMITED

1-6 ST MARTINS ROW, ALBANY ROAD, CARDIFF, CF24 3RP,
Company Registration Number
05128520
Private Limited Company
Active

Company Overview

About Chartwell Court Management Ltd
CHARTWELL COURT MANAGEMENT LIMITED was founded on 2004-05-14 and has its registered office in Cardiff. The organisation's status is listed as "Active". Chartwell Court Management Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHARTWELL COURT MANAGEMENT LIMITED
 
Legal Registered Office
1-6 ST MARTINS ROW
ALBANY ROAD
CARDIFF
CF24 3RP
Other companies in CF5
 
Filing Information
Company Number 05128520
Company ID Number 05128520
Date formed 2004-05-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 10:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWELL COURT 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 CHARTWELL COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN RUSSELL
Company Secretary 2006-08-21
SUSAN RUSSELL
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARYS MAIR LOWRI MEREDITH
Director 2005-08-16 2011-11-29
GARETH JOHN POWELL
Director 2006-07-18 2007-11-23
ROGER DOUGLAS MUNDY
Director 2004-05-14 2006-09-15
ROGER DOUGLAS MUNDY
Company Secretary 2004-05-14 2006-08-21
EDWARD JAMES JENKINS
Director 2006-01-20 2006-03-30
ELIZABETH MARY MUNDY
Director 2004-05-14 2006-01-20
FORMATION SECRETARIES LIMITED
Nominated Secretary 2004-05-14 2004-05-14
FORMATION NOMINEES LIMITED
Nominated Director 2004-05-14 2004-05-14

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
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-03Appointment of Mr Douglas Haig as company secretary on 2024-01-03
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM Flat 6 Chartwell Court 548a Cowbridge Road East Cardiff S Glam CF5 1BN
2024-01-03Termination of appointment of Douglas Haig on 2024-01-03
2024-01-03Appointment of Seraph Estates (Cardiff) Ltd as company secretary on 2024-01-03
2023-05-18CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-01-12AP01DIRECTOR APPOINTED MS SHANNON BERRY
2021-01-10AP03Appointment of Ms Shannon Berry as company secretary on 2021-01-10
2021-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIP DUGGAN
2021-01-10TM02Termination of appointment of John Phillip Duggan on 2021-01-10
2020-09-29AP03Appointment of Mr John Phillip Duggan as company secretary on 2020-09-29
2020-09-29AP01DIRECTOR APPOINTED MR JOHN PHILLIP DUGGAN
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUGGAN
2020-09-24TM02Termination of appointment of John Duggan on 2020-09-24
2020-05-28TM02Termination of appointment of Susan Russell on 2020-05-28
2020-05-28TM02Termination of appointment of Susan Russell on 2020-05-28
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUSSELL
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUSSELL
2020-05-28AP01DIRECTOR APPOINTED MR JOHN DUGGAN
2020-05-28AP01DIRECTOR APPOINTED MR JOHN DUGGAN
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-27AP03Appointment of Mr John Duggan as company secretary on 2020-05-26
2020-05-27AP03Appointment of Mr John Duggan as company secretary on 2020-05-26
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-26PSC05Change of details for Tracscare Holdco Ltd as a person with significant control on 2018-01-29
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-08AR0114/05/16 ANNUAL RETURN FULL LIST
2016-01-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-07AR0114/05/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2014-04-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0114/05/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-09AR0114/05/12 ANNUAL RETURN FULL LIST
2012-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CARYS MEREDITH
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0114/05/11 ANNUAL RETURN FULL LIST
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0114/05/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CARYS MAIR LOWRI MEREDITH / 14/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RUSSELL / 14/05/2010
2009-09-08AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-20363aReturn made up to 14/05/09; full list of members
2008-08-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR GARETH POWELL
2007-08-18363sRETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS
2006-10-26288bDIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-04225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-05363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-23288bDIRECTOR RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-10-1988(2)RAD 03/10/05--------- £ SI 2@1=2 £ IC 4/6
2005-09-1588(2)RAD 01/09/05--------- £ SI 1@1=1 £ IC 3/4
2005-09-1588(2)RAD 05/09/05--------- £ SI 1@1=1 £ IC 2/3
2005-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-06-17288bSECRETARY RESIGNED
2004-06-16288bDIRECTOR RESIGNED
2004-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ
2004-05-14NEWINCINCORPORATION 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 CHARTWELL COURT 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 CHARTWELL COURT 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
CHARTWELL COURT MANAGEMENT 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

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 0
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHARTWELL COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 6
Called Up Share Capital 2011-07-01 £ 6
Cash Bank In Hand 2012-07-01 £ 491
Cash Bank In Hand 2011-07-01 £ 443
Current Assets 2012-07-01 £ 491
Current Assets 2011-07-01 £ 443
Shareholder Funds 2012-07-01 £ 497
Shareholder Funds 2011-07-01 £ 449

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTWELL COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWELL COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of CHARTWELL COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWELL COURT 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 (98000 - Residents property management) as CHARTWELL COURT MANAGEMENT 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 CHARTWELL COURT 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 CHARTWELL COURT 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 CHARTWELL COURT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1