Company Information for CHARNLEY COURT MANAGEMENT COMPANY LIMITED
24 Blackburn Road, Accrington, LANCASHIRE, BB5 1HD,
|
Company Registration Number
05565164
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CHARNLEY COURT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
24 Blackburn Road Accrington LANCASHIRE BB5 1HD Other companies in PR3 | |
Company Number | 05565164 | |
---|---|---|
Company ID Number | 05565164 | |
Date formed | 2005-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-04-30 | |
Latest return | 2023-09-16 | |
Return next due | 2024-09-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-07 01:32:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP WHITE |
||
DUNCAN WHITE |
||
JACQUELINE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE WHITE |
Company Secretary | ||
JACQUELINE WHITE |
Director | ||
DAVID EDWARD COTTAM |
Company Secretary | ||
DAVID EDWARD COTTAM |
Director | ||
COBBETTS (SECRETARIAL) LIMITED |
Nominated Secretary | ||
BARBARA SCHICKHOFF-BROWN |
Director | ||
PETER THOMAS SCHICKHOFF-BROWN |
Director | ||
COBBETTS (DIRECTOR) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRAQUHAN ESTATES LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
HOLLIES FINANCIAL SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 2002-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
Termination of appointment of Philip White on 2023-11-22 | ||
APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WHITE | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE | ||
REGISTERED OFFICE CHANGED ON 25/10/23 FROM 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom | ||
Termination of appointment of Homestead Consultancy Services Limited on 2023-07-15 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR PHILIP WHITE | ||
AP01 | DIRECTOR APPOINTED MR PHILIP WHITE | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/20 FROM 19 Poulton Street Kirkham Preston PR4 2AA England | |
AP04 | Appointment of Homestead Consultancy Services Limited as company secretary on 2020-09-01 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/19 FROM White Lea Short Lane Goosnargh Preston PR3 2JN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE WHITE | |
TM02 | Termination of appointment of Jacqueline White on 2016-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Philip White as company secretary on 2015-05-01 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WHITE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Jacqueline White as company secretary on 2014-10-12 | |
TM02 | Termination of appointment of David Edward Cottam on 2014-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/14 FROM 15 Midfield Langho Blackburn Lancashire BB6 8HF | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 15/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WHITE / 13/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 15/09/09 NO MEMBER LIST | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 15/09/08 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 15/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 15 MIDFIELD LANGHO BLACKBURN LANCASHIRE BB6 8HF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: REAR OF 761-763 ORMSKIRK ROAD PEMBERTON WIGAN LANCS WN5 8AT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 15/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 23/09/05 | |
ELRES | S366A DISP HOLDING AGM 23/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
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 CHARNLEY COURT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as CHARNLEY COURT MANAGEMENT COMPANY LIMITED are:
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. |