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

CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED

1 SCOTT CLOSE, UPPINGHAM, OAKHAM, RUTLAND, LE15 9TD,
Company Registration Number
03531199
Private Limited Company
Active

Company Overview

About Charlie's Paddock Management Company Ltd
CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED was founded on 1998-03-19 and has its registered office in Oakham. The organisation's status is listed as "Active". Charlie's Paddock Management Company Limited is a Private Limited Company registered in ENGLAND 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
CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 SCOTT CLOSE
UPPINGHAM
OAKHAM
RUTLAND
LE15 9TD
Other companies in LE15
 
Filing Information
Company Number 03531199
Company ID Number 03531199
Date formed 1998-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:35:30
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 CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ELIZABETH HEYGATE
Director 2017-04-04
THOMAS ALEXANDER RUNCORN
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ELIZABETH EMERY
Director 2013-03-18 2017-03-14
JANICE OLIVE HOLLOWELL
Company Secretary 2013-03-18 2016-03-01
KAREN ELIZABETH EMERY
Company Secretary 2009-04-01 2013-03-18
JOAN MARY GREENSMITH
Director 2001-09-01 2013-03-18
MARGARET SKEMPTON
Company Secretary 2001-09-01 2009-03-31
REBECCA KATHERINE DAVIES
Company Secretary 1999-07-08 2001-08-31
VIVIENNE PERINA LEE
Director 1999-07-07 2001-08-31
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-03-19 1999-07-08
HP DIRECTORS LIMITED
Nominated Director 1998-03-19 1999-07-08

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
2024-03-28CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH HEYGATE
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AP01DIRECTOR APPOINTED MR MATTHEW MCIVER
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER RUNCORN
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MISS RACHEL ELIZABETH HEYGATE
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH EMERY
2017-04-05AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER RUNCORN
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 14 14 Top Street Wing Oakham Rutland LE15 8SE
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-11AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-11TM02Termination of appointment of Janice Olive Hollowell on 2016-03-01
2016-04-11AD03Registers moved to registered inspection location of 65 Deans Street Oakham Rutland LE15 6AF
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-16AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-16AD04Register(s) moved to registered office address 14 14 Top Street Wing Oakham Rutland LE15 8SE
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-02AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-02AD03Register(s) moved to registered inspection location
2014-04-02AD02Register inspection address has been changed
2013-08-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0119/03/13 ANNUAL RETURN FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM 14 Top Street Wing Oakham Rutland LE15 8SE United Kingdom
2013-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN EMERY
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM 3 Scott Close Uppingham Oakham Rutland Leicestershire LE15 9TD
2013-03-18AP03Appointment of Mrs Janice Olive Hollowell as company secretary
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOAN GREENSMITH
2013-03-18AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH EMERY
2012-05-09AR0119/03/12 FULL LIST
2012-04-02AA31/03/12 TOTAL EXEMPTION SMALL
2011-04-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13AR0119/03/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0119/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY GREENSMITH / 21/12/2009
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26288aSECRETARY APPOINTED MRS KAREN ELIZABETH EMERY
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY MARGARET SKEMPTON
2009-04-15363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-15288cSECRETARY'S CHANGE OF PARTICULARS / MARGARET SKEMPTON / 10/09/2008
2008-06-20363sRETURN MADE UP TO 19/03/08; CHANGE OF MEMBERS; AMEND
2008-04-16363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/02
2002-04-24363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-07288bSECRETARY RESIGNED
2001-09-07288aNEW SECRETARY APPOINTED
2001-09-07288bDIRECTOR RESIGNED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-03-27363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-08SRES03EXEMPTION FROM APPOINTING AUDITORS 27/04/00
2000-04-10363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-15288bSECRETARY RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15287REGISTERED OFFICE CHANGED ON 15/07/99 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN
1999-07-15288aNEW SECRETARY APPOINTED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-04-12363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1998-08-2888(2)RAD 21/08/98--------- £ SI 4@1=4 £ IC 1/5
1998-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHARLIE'S PADDOCK 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 CHARLIE'S PADDOCK 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
CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLIE'S PADDOCK 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 (68320 - Management of real estate on a fee or contract basis) as CHARLIE'S PADDOCK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHARLIE'S PADDOCK 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 CHARLIE'S PADDOCK 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 CHARLIE'S PADDOCK 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.
    Other companies at postcode LE15 9TD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1