Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED
Company Information for

12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED

12 CHARLOTTE STREET, CLIFTON, BRISTOL, BS1 5PX,
Company Registration Number
02417380
Private Limited Company
Active

Company Overview

About 12 Charlotte Street Management Company Ltd
12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED was founded on 1989-08-29 and has its registered office in Bristol. The organisation's status is listed as "Active". 12 Charlotte Street Management Company Limited is a Private Limited Company registered in 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
12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
12 CHARLOTTE STREET
CLIFTON
BRISTOL
BS1 5PX
Other companies in BS1
 
Filing Information
Company Number 02417380
Company ID Number 02417380
Date formed 1989-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:07:40
Primary Source:Companies House
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 12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOCELYN ARTHUR JOHN STEINMANN
Company Secretary 2007-10-15
DAVID CAMPBELL
Director 2006-07-24
BOB ANGUS FINLAYSON
Director 2016-12-01
GUISEPPE LEONARD QUARINI
Director 2007-10-15
JOCELYN ARTHUR JOHN STEINMANN
Director 2005-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILSON GALLAUGHER
Director 1992-09-11 2011-08-09
ROBERT WORLEY
Director 2000-03-31 2008-07-30
ALISTAIR JAMES ROBINSON
Company Secretary 2000-03-31 2007-10-15
ALISTAIR JAMES ROBINSON
Director 2000-03-31 2007-10-15
SOPHIE HELEN ARMITAGE
Director 2003-01-01 2006-07-24
ANTHONY WILLIAM MEAD
Director 2000-03-31 2004-12-31
KATHARINE ISABEL SUSAN GALLAUGHER
Company Secretary 1992-09-11 2000-12-06
SOPHIE HELEN ARMITAGE
Company Secretary 1991-12-31 1992-09-11
HAROLD ARMITAGE
Director 1991-12-31 1992-09-11

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
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01DIRECTOR APPOINTED MS ELIZABETH ISABEL RICHARDS
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BOB ANGUS FINLAYSON
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 5
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR BOB ANGUS FINLAYSON
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ARTHUR JOHN STEINMANN / 01/12/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 01/12/2016
2016-12-05CH03SECRETARY'S DETAILS CHNAGED FOR JOCELYN ARTHUR JOHN STEINMANN on 2016-12-01
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-11AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAUGHER
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-09AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN ARTHUR JOHN STEINMANN / 01/10/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE LEONARD QUARINI / 01/10/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON GALLAUGHER / 01/10/2009
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 01/10/2009
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOCELYN STEINMANN / 05/08/2008
2008-10-09363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WORLEY
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALISTAIR JAMES ROBINSON LOGGED FORM
2008-09-19288aDIRECTOR APPOINTED GUISEPPE LEONARD QUARINI
2008-09-18288aSECRETARY APPOINTED JOCELYN ARTHUR JOHN STEINMANN
2008-09-18AA31/12/07 TOTAL EXEMPTION FULL
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALISTAIR ROBINSON
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16288aNEW DIRECTOR APPOINTED
2005-03-17288bDIRECTOR RESIGNED
2005-03-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-25288aNEW DIRECTOR APPOINTED
2002-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-07225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-22SRES03EXEMPTION FROM APPOINTING AUDITORS 10/12/97
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-01-11363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
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 12 CHARLOTTE STREET MANAGEMENT COMPANY 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 12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 CHARLOTTE STREET MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 12 CHARLOTTE STREET MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 CHARLOTTE STREET MANAGEMENT COMPANY 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 12 CHARLOTTE STREET MANAGEMENT COMPANY 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 12 CHARLOTTE STREET MANAGEMENT COMPANY 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 12 CHARLOTTE STREET MANAGEMENT COMPANY 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 12 CHARLOTTE STREET MANAGEMENT COMPANY 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
    Lookup VAT numbers for UK companies S4