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

CHARTERHOUSE MANAGEMENT SERVICES LIMITED

8 Canada Square, London, E14 5HQ,
Company Registration Number
00171831
Private Limited Company
Active

Company Overview

About Charterhouse Management Services Ltd
CHARTERHOUSE MANAGEMENT SERVICES LIMITED was founded on 1920-12-03 and has its registered office in . The organisation's status is listed as "Active". Charterhouse Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARTERHOUSE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
8 Canada Square
London
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00171831
Company ID Number 00171831
Date formed 1920-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts FULL
Last Datalog update: 2024-04-12 17:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTERHOUSE MANAGEMENT SERVICES 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.
Companies with same name CHARTERHOUSE MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as CHARTERHOUSE MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTERHOUSE MANAGEMENT SERVICES LLC 98 CUTTERMILL RD., STE. 466 Nassau GREAT NECK NY 11021 Active Company formed on the 2005-02-17

Company Officers of CHARTERHOUSE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LORNA YOUSSOUF
Company Secretary 2017-05-04
GENEVIEVE PENIN
Director 2014-06-12
HANS MICHAEL VOGELBERG
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
LARISSA WILSON
Company Secretary 2015-06-30 2017-05-04
ROBERT JAMES HINTON
Company Secretary 2012-02-29 2015-02-20
DELPHINE ANTONUTTI
Director 2011-07-06 2013-11-18
HANNAH ELIZABETH SHEPHERD
Company Secretary 2011-05-03 2012-02-29
SARAH CAROLINE GOTT
Company Secretary 2008-10-17 2011-05-03
ROBERT HUGH MUSGROVE
Company Secretary 2006-12-13 2011-05-03
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-10-17
ALICE READ
Company Secretary 2005-07-11 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-26 2005-07-11
MARK VIVIAN PEARCE
Company Secretary 2003-02-11 2004-07-26
IAN CHRISTOPHER COTTERILL
Director 2001-08-23 2003-09-12
BERNADETTE SARAH CONROY
Director 2003-03-21 2003-07-18
NICOLA SUZANNE BLACK
Company Secretary 2001-02-09 2003-02-11
JOHN PENBERTHY CRAZE
Company Secretary 1992-04-24 2001-02-09
PETER FRANK CRUTCHFIELD
Director 2000-01-13 2001-01-31
MICHAEL GEOFFREY HOTCHIN
Company Secretary 1992-04-24 2000-01-13
PETER DRUMMOND BOWMAN
Director 1996-07-01 1999-12-02
PATRICK RAYMOND MARIE CAZALAA
Director 1993-10-04 1999-11-29
PAUL MARTIN BAINES
Director 1988-04-01 1999-11-24
JANET COHEN
Director 1992-04-24 1999-11-19
IAN BARRASS
Director 1995-07-01 1999-05-19
GARETH IRONS CRAIG
Director 1995-07-01 1999-05-12
IAN MARK BEITH
Director 1992-04-24 1998-11-02
DAVID MALCOLM COCKRELL
Director 1994-07-01 1998-07-31
EDWARD GEORGE COX
Director 1992-04-24 1998-03-01
GEORGE MARTIN COOMBER
Director 1996-01-01 1998-01-31
MAURICE VICTOR BLANK
Director 1992-04-24 1997-10-31
PAUL MICHAEL ALEXANDER BRYANS
Director 1992-04-24 1997-06-04
NICHOLAS CLAUDE AYLWIN
Director 1993-10-04 1997-06-03
PAUL COLLIN BUTTON
Director 1992-04-24 1994-12-31
MICHAEL ALEXANDER BORRELLI
Director 1993-10-04 1994-04-30
SIMON JONATHAN COOKE
Director 1992-04-24 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GENEVIEVE PENIN CCF & PARTNERS ASSET MANAGEMENT LIMITED Director 2014-04-15 CURRENT 1990-03-05 Active
HANS MICHAEL VOGELBERG CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED Director 2016-01-04 CURRENT 1948-05-13 Active
HANS MICHAEL VOGELBERG KEYSER ULLMANN LIMITED Director 2016-01-04 CURRENT 1951-04-19 Active
HANS MICHAEL VOGELBERG HFC BANK LIMITED Director 2015-02-04 CURRENT 1973-06-07 Liquidation
HANS MICHAEL VOGELBERG ENDEAVOUR PERSONAL FINANCE LIMITED Director 2014-09-30 CURRENT 1989-08-10 Dissolved 2017-06-10
HANS MICHAEL VOGELBERG STERLING CREDIT LIMITED Director 2014-09-30 CURRENT 1901-08-29 Active
HANS MICHAEL VOGELBERG HOUSEHOLD INTERNATIONAL EUROPE LIMITED Director 2014-09-30 CURRENT 1982-09-16 Liquidation

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
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-02-22DIRECTOR APPOINTED JAMES ANDREW RAINBOW
2023-02-22AP01DIRECTOR APPOINTED JAMES ANDREW RAINBOW
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MACKINNON
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-07-25
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-02-22TM02Termination of appointment of Lori Lee Hall on 2022-02-21
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-11AP03Appointment of Ms. Lori Lee Hall as company secretary on 2021-03-08
2021-03-11TM02Termination of appointment of Nadia Edward on 2021-03-08
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01AP03Appointment of Ms. Nadia Edward as company secretary on 2020-09-28
2020-10-01TM02Termination of appointment of James Dominic Morris on 2020-09-28
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MRS. CHRISTINA MACKINNON
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HANS MICHAEL VOGELBERG
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03AP03Appointment of Mr. James Dominic Morris as company secretary on 2018-09-24
2018-09-28TM02Termination of appointment of Lorna Youssouf on 2018-09-20
2018-08-06PSC05PSC'S CHANGE OF PARTICULARS / HSBC FRANCE / 06/08/2018
2018-08-06PSC05PSC'S CHANGE OF PARTICULARS / HSBC FRANCE / 06/08/2018
2018-06-28PSC05Change of details for Hsbc Bank Plc as a person with significant control on 2018-06-27
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM02Termination of appointment of Larissa Wilson on 2017-05-04
2017-05-04AP03Appointment of Ms Lorna Youssouf as company secretary on 2017-05-04
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 10000000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 10000000
2016-04-19AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR HANS MICHAEL VOGELBERG
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR JOHN BLAKEMORE MANSELL
2015-08-11AP03Appointment of Miss Larissa Wilson as company secretary on 2015-06-30
2015-07-20AUDAUDITOR'S RESIGNATION
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AUDAUDITOR'S RESIGNATION
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 10000000
2015-04-02AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-27TM02Termination of appointment of Robert James Hinton on 2015-02-20
2014-08-07AP01DIRECTOR APPOINTED MADAME GENEVIEVE PENIN
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AP01DIRECTOR APPOINTED MADAME GENEVIEVE PENIN
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10000000
2014-04-07AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINE ANTONUTTI
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0101/04/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0101/04/12 FULL LIST
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2012-03-02AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30SH1930/08/11 STATEMENT OF CAPITAL GBP 10000000
2011-08-18SH20STATEMENT BY DIRECTORS
2011-08-18CAP-SSSOLVENCY STATEMENT DATED 04/08/11
2011-08-18RES06REDUCE ISSUED CAPITAL 04/08/2011
2011-07-12AP01DIRECTOR APPOINTED MADAME DELPHINE ANTONUTTI
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY SARAH MAHER
2011-05-19AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2011-05-19TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER REID
2011-04-27AR0101/04/11 FULL LIST
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GILBERTE LOMBARD
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0101/04/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 11/09/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 01/11/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009
2008-12-19363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-12-03288aSECRETARY APPOINTED SARAH MAHER
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILL
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17288aSECRETARY APPOINTED MR ROBERT MUSGROVE
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-14169£ IC 67000000/25000000 12/02/07 £ SR 42000000@1=42000000
2007-03-14169EUR IC 366443319/0 12/02/07 EUR SR 366443319@1=366443319
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-07173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-01-07173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-01-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-01-07RES13PURCHASE CONTRACT 29/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-07-08363aRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHARTERHOUSE MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED (MADE BETWEEN THE COMPANY, CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED AND HSBC TRUST COMPANY (UK) LIMITED (THE "SECURITY TRUSTEE") 1999-12-24 Outstanding THE PERSONS WHO HOLD THE ACCOUNTS(EACH AND "ACCOUNTHOLDER" AND COLLECTIVELY THE "ACCOUNTHOLDERS")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CHARTERHOUSE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTERHOUSE MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of CHARTERHOUSE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 6
MEMORANDUM OF CHARGE 3
LEGAL CHARGE 2
DEBENTURE (AS AMENDED BY A SUPPLEMENTAL DEBENTURE OF EVEN DATE) 2
EQUITABLE MORTGAGE 2
DEPOSIT AGREEMENT 2
SUPPLEMENTAL DEED 1
SUPPLEMENTAL DEBENTURE 1
CHARGE OVER SHARES 1
SCOTTISH ASSIGNATION IN SECURITY 1

We have found 26 mortgage charges which are owed to CHARTERHOUSE MANAGEMENT SERVICES LIMITED

Income
Government Income
We have not found government income sources for CHARTERHOUSE MANAGEMENT SERVICES 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 (70100 - Activities of head offices) as CHARTERHOUSE MANAGEMENT SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHARTERHOUSE MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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.