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

CHARNWOOD COURT MANAGEMENT COMPANY LIMITED

C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB,
Company Registration Number
02829145
Private Limited Company
Active

Company Overview

About Charnwood Court Management Company Ltd
CHARNWOOD COURT MANAGEMENT COMPANY LIMITED was founded on 1993-06-22 and has its registered office in Sudbury. The organisation's status is listed as "Active". Charnwood Court Management Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHARNWOOD COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/0 BLOCKMANAGEMENT UK
5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE
SUDBURY
SUFFOLK
CO10 7GB
Other companies in IP2
 
Filing Information
Company Number 02829145
Company ID Number 02829145
Date formed 1993-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:03:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNWOOD COURT MANAGEMENT COMPANY 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 CHARNWOOD COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2016-07-28
ANDREW MACDONALD
Company Secretary 2015-07-07
MARY JEFFRIES
Director 2017-07-17
SARAH JAYNE MINDHAM
Director 2009-07-23
MARK DAVID STEWART WHITAKER
Director 2009-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOY DAWSON
Company Secretary 2012-10-22 2015-07-07
DAVID JOHN PRESTON CATTERMOLE
Company Secretary 2006-12-11 2012-11-29
KEVIN ROBERT PATRICK SNAPE
Director 2000-10-17 2012-02-28
LESLEY ATKINSON-BALDWYN
Director 1996-04-01 2009-07-24
PAMELA STRANG
Company Secretary 2005-04-10 2006-07-30
PAUL STEVEN BAILEY
Director 2004-04-01 2006-07-30
PAMELA STRANG
Director 2005-04-10 2006-07-30
LESLEY ATKINSON BALDWYN
Company Secretary 2001-09-30 2005-05-10
GRAHAM CHARLES PERRY
Director 1996-04-01 2004-10-21
CHRISTINE ANN HARRIS
Director 1997-02-04 2004-07-05
WARREN EDWARD KING
Director 1996-04-01 2001-10-09
JOY DAWSON
Company Secretary 1996-04-01 2001-09-30
TIMOTHY WRIGHT
Director 1996-04-01 2000-08-31
SOPHY JADE ROSE
Director 1996-04-01 1997-03-31
GEOFFREY HARRISON
Company Secretary 1993-08-20 1996-08-14
ANDREW DAVID CONQUEST
Director 1993-08-20 1996-08-14
CHRISTINE ANN HARRIS
Director 1996-04-01 1996-08-14
GEOFFREY HARRISON
Director 1995-06-22 1996-08-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-06-22 1993-08-20
WATERLOW NOMINEES LIMITED
Nominated Director 1993-06-22 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LIMITED HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2018-01-12 CURRENT 2008-08-01 Active
BLOCK MANAGEMENT UK LIMITED ADRIAN HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-03 CURRENT 1982-04-14 Active
BLOCK MANAGEMENT UK LIMITED BOWER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-06 CURRENT 1982-01-20 Active
BLOCK MANAGEMENT UK LIMITED LARCHFIELD RESIDENTS SOCIETY LIMITED Company Secretary 2015-06-29 CURRENT 1963-07-11 Active
BLOCK MANAGEMENT UK LIMITED HELEN HOUSE MANAGEMENT ASSOCIATION LIMITED Company Secretary 2015-05-20 CURRENT 1993-08-31 Active
BLOCK MANAGEMENT UK LIMITED GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-13 CURRENT 2007-02-21 Active
BLOCK MANAGEMENT UK LIMITED GALLEON COURT (PHASE 3) MANAGEMENT LIMITED Company Secretary 2015-03-27 CURRENT 2001-06-14 Active
BLOCK MANAGEMENT UK LIMITED WOODS PLACE BUILDING MANAGEMENT LIMITED Company Secretary 2014-12-10 CURRENT 2000-09-20 Active
BLOCK MANAGEMENT UK LIMITED BRIARDALE ORCHARD MAINTENANCE COMPANY LIMITED Company Secretary 2014-12-04 CURRENT 1989-06-29 Active
BLOCK MANAGEMENT UK LIMITED CHRISTOPHER LODGE RESIDENTS LIMITED Company Secretary 2014-12-01 CURRENT 2004-10-19 Active
BLOCK MANAGEMENT UK LIMITED MAYSBROOK GROVE NUMBER TWO RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-25 CURRENT 1999-11-02 Active
BLOCK MANAGEMENT UK LIMITED CAMPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-14 CURRENT 2003-04-22 Active
BLOCK MANAGEMENT UK LIMITED GIBSON WORKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-11-19 Active
BLOCK MANAGEMENT UK LIMITED LIST HOUSE MANAGEMENT CO. LTD Company Secretary 2014-05-30 CURRENT 2007-05-23 Active
BLOCK MANAGEMENT UK LIMITED QUEENS PARK (BILLERICAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-22 CURRENT 1985-07-01 Active
BLOCK MANAGEMENT UK LIMITED NORMANHURST MANSIONS LIMITED Company Secretary 2014-05-21 CURRENT 2004-02-25 Active
BLOCK MANAGEMENT UK LIMITED EASBY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2014-04-27 CURRENT 2005-07-05 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK FREEHOLD LIMITED Company Secretary 2014-03-31 CURRENT 2006-12-19 Active
BLOCK MANAGEMENT UK LIMITED STUKELEY PARK LIMITED Company Secretary 2014-03-31 CURRENT 1989-11-20 Active
BLOCK MANAGEMENT UK LIMITED HERMITAGE CLOSE (WISBECH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2012-01-25 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE MANAGEMENT LIMITED Company Secretary 2014-03-01 CURRENT 1980-03-04 Active
BLOCK MANAGEMENT UK LIMITED ROCKMOUNT ROAD NO 7 LIMITED Company Secretary 2014-02-26 CURRENT 2006-03-21 Active
BLOCK MANAGEMENT UK LIMITED THE NAVAL HOSPITAL GARDENS LIMITED Company Secretary 2014-02-21 CURRENT 1996-05-02 Active
BLOCK MANAGEMENT UK LIMITED CAMBERLEY TOWERS(MANAGEMENT)LIMITED Company Secretary 2014-02-20 CURRENT 1966-08-25 Active
BLOCK MANAGEMENT UK LIMITED THE 384 HILL LANE MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-20 CURRENT 2004-07-13 Active
BLOCK MANAGEMENT UK LIMITED VIVACHARM LIMITED Company Secretary 2014-02-06 CURRENT 1986-03-25 Active
BLOCK MANAGEMENT UK LIMITED CENTRALFAST PROPERTY MANAGEMENT LIMITED Company Secretary 2014-01-28 CURRENT 1995-06-21 Active
BLOCK MANAGEMENT UK LIMITED RIVERBANK RTM COMPANY LIMITED Company Secretary 2013-11-10 CURRENT 2009-05-08 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT (FREEHOLD) LIMITED Company Secretary 2013-10-30 CURRENT 2008-10-03 Active
BLOCK MANAGEMENT UK LIMITED SPA COURT MANAGEMENT (BLOCK B) LIMITED Company Secretary 2013-10-30 CURRENT 1990-02-09 Active
BLOCK MANAGEMENT UK LIMITED HILLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-17 CURRENT 1999-11-18 Active
BLOCK MANAGEMENT UK LIMITED BRAE COURT RTM COMPANY LIMITED Company Secretary 2013-08-19 CURRENT 2004-01-22 Active
BLOCK MANAGEMENT UK LIMITED STUBBS HOUSE RTM COMPANY LTD Company Secretary 2013-03-13 CURRENT 2012-01-26 Active
BLOCK MANAGEMENT UK LIMITED 13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED 169 NKR FREEHOLD LTD Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
BLOCK MANAGEMENT UK LIMITED THE MALTINGS (LONG MELFORD) MANAGEMENT LIMITED Company Secretary 2012-11-28 CURRENT 1987-06-30 Active
BLOCK MANAGEMENT UK LIMITED BISHOPSGATE (BURTON STREET, WAKEFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-07 CURRENT 2002-02-19 Active
BLOCK MANAGEMENT UK LIMITED HANCHETT END (PHASE 1) RESIDENTS MANAGEMENT COMPANY (NO. 1) LIMITED Company Secretary 2012-08-23 CURRENT 2008-05-19 Active
BLOCK MANAGEMENT UK LIMITED THE ARCHES (HEATHCOTE ROAD BORDON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-23 CURRENT 2008-07-25 Active
BLOCK MANAGEMENT UK LIMITED AVONCROFT MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-07-19 CURRENT 2004-07-07 Active
BLOCK MANAGEMENT UK LIMITED HATCHING LIMITED Company Secretary 2011-07-01 CURRENT 2000-05-12 Active
BLOCK MANAGEMENT UK LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-01-05 CURRENT 1991-01-02 Active
BLOCK MANAGEMENT UK LIMITED MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-28 CURRENT 1996-03-27 Active
SARAH JAYNE MINDHAM WHITAKER PROPERTIES LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
MARK DAVID STEWART WHITAKER WHITAKER PROPERTIES LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
MARK DAVID STEWART WHITAKER WHITAKER CONTRACTORS LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active

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
2024-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24
2023-06-26CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE MINDHAM
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID STEWART WHITAKER
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-05-21TM02Termination of appointment of Andrew Macdonald on 2019-05-21
2019-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 8
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-08-04AP01DIRECTOR APPOINTED MARY JEFFRIES
2017-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AP04Appointment of Block Management Uk Limited as company secretary on 2016-07-28
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 24 Burton Drive Needham Market Ipswich IP6 8XD England
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-23AR0122/06/16 FULL LIST
2016-06-23AR0122/06/16 FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AP03Appointment of Mr Andrew Macdonald as company secretary on 2015-07-07
2015-07-16TM02Termination of appointment of Joy Dawson on 2015-07-07
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM 6 Charnwood Court 67 Belstead Road Ipswich Suffolk IP2 8BD
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-07AR0122/06/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-28AR0122/06/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0122/06/13 ANNUAL RETURN FULL LIST
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM C/O Joy Dawson Po Box 67 Belstea 6 Charnwood Court 67 Belstead Road 67 Belstead Road Ipswich Suffolk IP2 8BD United Kingdom
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM , 1 London Road, Ipswich, Suffolk, IP1 2HA
2012-12-12AP03Appointment of Mrs Joy Dawson as company secretary
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID CATTERMOLE
2012-06-26AR0122/06/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SNAPE
2011-12-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-19AR0122/06/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT PATRICK SNAPE / 01/06/2011
2010-08-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-01AR0122/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT PATRICK SNAPE / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE MINDHAM / 01/10/2009
2009-11-19AR0122/06/09 FULL LIST
2009-08-13288aDIRECTOR APPOINTED MARK DAVID STEWART WHITAKER
2009-08-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-04288aDIRECTOR APPOINTED SARAH JAYNE MINDHAM
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR LESLEY ATKINSON-BALDWYN
2009-02-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-25363sRETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: FLAT 6, 67 BELSTEAD ROAD, IPSWICH, IP2 8BD
2006-12-22225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2006-12-21288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-10363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-13363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-19363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-26363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-16288aNEW SECRETARY APPOINTED
2001-10-18288bSECRETARY RESIGNED
2001-10-18288bDIRECTOR RESIGNED
2001-07-2888(2)RAD 04/07/00--------- £ SI 6@1
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-04-30288bDIRECTOR RESIGNED
2000-07-10363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-17363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-15363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-11-06363aRETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-10-27288bDIRECTOR RESIGNED
1997-03-18DISS40STRIKE-OFF ACTION DISCONTINUED
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 CHARNWOOD COURT 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 CHARNWOOD COURT 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
CHARNWOOD COURT 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

Creditors
Creditors Due Within One Year 2012-05-01 £ 5,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CHARNWOOD COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 8
Called Up Share Capital 2012-04-30 £ 8
Called Up Share Capital 2011-04-30 £ 8
Cash Bank In Hand 2012-05-01 £ 3,891
Cash Bank In Hand 2012-04-30 £ 4,312
Cash Bank In Hand 2011-04-30 £ 1,993
Current Assets 2012-05-01 £ 4,278
Current Assets 2012-04-30 £ 4,905
Current Assets 2011-04-30 £ 2,656
Debtors 2012-05-01 £ 387
Debtors 2012-04-30 £ 593
Debtors 2011-04-30 £ 663
Fixed Assets 2012-04-30 £ 423
Fixed Assets 2011-04-30 £ 423
Shareholder Funds 2012-05-01 £ 722
Shareholder Funds 2012-04-30 £ -4,278
Shareholder Funds 2011-04-30 £ 2,633
Tangible Fixed Assets 2012-04-30 £ 423
Tangible Fixed Assets 2011-04-30 £ 423

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARNWOOD COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARNWOOD COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHARNWOOD COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARNWOOD COURT 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 CHARNWOOD COURT 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 CHARNWOOD COURT 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 CHARNWOOD COURT 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 CHARNWOOD COURT 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.