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

CHARLECOTE MANAGEMENT COMPANY LIMITED(THE)

119 CHURCH STREET, MALVERN, WORCESTERSHIRE, WR14 2AJ,
Company Registration Number
01996286
Private Limited Company
Active

Company Overview

About Charlecote Management Company Limited(the)
CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) was founded on 1986-03-05 and has its registered office in Malvern. The organisation's status is listed as "Active". Charlecote Management Company Limited(the) is a Private Limited Company registered in ENGLAND 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
CHARLECOTE MANAGEMENT COMPANY LIMITED(THE)
 
Legal Registered Office
119 CHURCH STREET
MALVERN
WORCESTERSHIRE
WR14 2AJ
Other companies in WR14
 
Filing Information
Company Number 01996286
Company ID Number 01996286
Date formed 1986-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 16:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLECOTE MANAGEMENT COMPANY LIMITED(THE)
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 CHARLECOTE MANAGEMENT COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROGER SIDNEY RIX
Company Secretary 2008-04-01
DOROTHY JOAN BILLING
Director 2015-07-21
RAY CUPITT
Director 1994-01-11
ROGER SIDNEY RIX
Director 2002-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HENRY BILLING
Director 2001-07-12 2017-05-03
RAY CUPITT
Company Secretary 2001-04-01 2008-03-31
ANTHONY GEORGE RODEN
Director 1991-09-28 2002-08-20
BEATRICE MARY MORGAN
Director 1992-12-22 2001-07-12
ANTHONY GEORGE RODEN
Company Secretary 1991-09-28 2001-04-01
MOYNA MCWILLIAM
Director 1992-07-30 1993-12-03
RONALD GEORGE MORGAN
Company Secretary 1992-07-30 1992-11-22
RONALD GEORGE MORGAN
Director 1991-09-28 1992-11-22
MALCOLM WARRANDER RICHARDSON
Director 1991-09-28 1991-12-28

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
2025-01-16APPOINTMENT TERMINATED, DIRECTOR DAVID PACKMAN
2024-11-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-10-23DIRECTOR APPOINTED MS NICOLA MALYON
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH UPDATES
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-03-07Appointment of Taylor Clarke Ltd as company secretary on 2023-03-06
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM 3 Charlecote House Zetland Road Malvern Worcestershire WR14 2JJ
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM 119 Claremont House 119 Church Street Malvern WR14 2AJ England
2022-12-13Termination of appointment of Roger Sidney Rix on 2022-12-02
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-07-24AP01DIRECTOR APPOINTED GROUP CAPTAIN DAVID PACKMAN
2019-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY JOAN BILLING
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-06-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY BILLING
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-14AR0110/09/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14AP01DIRECTOR APPOINTED MRS DOROTHY JOAN BILLING
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-10AR0110/09/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-10AR0110/09/13 ANNUAL RETURN FULL LIST
2013-07-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AR0110/09/12 ANNUAL RETURN FULL LIST
2011-09-23AR0123/09/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-28AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIDNEY RIX / 23/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY CUPITT / 23/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY BILLING / 23/09/2010
2010-08-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-23363aReturn made up to 23/09/09; full list of members
2009-09-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 3 CHARLECOTE HOUSE ZETLAND ROAD MALVERN WORCS WR14 2JJ UK
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 1 CHARLECOTE HOUSE ZETLAND ROAD MALVERN WORCESTERSHIRE WR14 2JJ
2008-07-31AA31/03/08 TOTAL EXEMPTION FULL
2008-04-22288aSECRETARY APPOINTED ROGER SIDNEY RIX
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY RAY CUPITT
2007-09-30363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-04363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-07363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-09-22363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-28288bDIRECTOR RESIGNED
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/01
2001-10-01363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288bDIRECTOR RESIGNED
2001-05-15288bSECRETARY RESIGNED
2001-05-15288aNEW SECRETARY APPOINTED
2000-09-29363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-28363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/98
1998-11-26363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-01363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-08-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-03363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-28363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-08-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-08363sRETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1994-09-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-16288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-16363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-11-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-10-27288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) 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 CHARLECOTE MANAGEMENT COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLECOTE MANAGEMENT COMPANY LIMITED(THE)
Trademarks
We have not found any records of CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLECOTE MANAGEMENT COMPANY LIMITED(THE). 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 (68209 - Other letting and operating of own or leased real estate) as CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) 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 CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) 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 CHARLECOTE MANAGEMENT COMPANY LIMITED(THE) 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