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

CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED

5 CHARLOTTE COURT, ESHER, SURREY, KT10 9AG,
Company Registration Number
04572789
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Charlotte Court (esher) Management Company Ltd
CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED was founded on 2002-10-24 and has its registered office in Esher. The organisation's status is listed as "Active". Charlotte Court (esher) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
5 CHARLOTTE COURT
ESHER
SURREY
KT10 9AG
Other companies in KT10
 
Filing Information
Company Number 04572789
Company ID Number 04572789
Date formed 2002-10-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLOTTE COURT (ESHER) 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 CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY ROGER WINCKLESS
Company Secretary 2005-05-09
MITRA DANICA BIRCH
Director 2013-09-10
SHRENIK DAVDA
Director 2005-03-21
DIGENIS ANDREAS HOMATENOS
Director 2005-03-21
AMEEN PIRBAI
Director 2005-03-21
TALBOT ALLEN STARK
Director 2005-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM SMITH BERNAL
Director 2007-07-30 2013-04-04
SIMON JOHN PELLING
Director 2005-03-21 2007-07-30
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-10-24 2005-05-09
CPM ASSET MANAGEMENT LIMITED
Director 2003-10-23 2005-03-21
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2002-10-24 2005-03-21
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2002-10-24 2003-10-23
CPM ASSET MANAGEMENT LIMITED
Director 2003-10-23 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANTHONY ROGER WINCKLESS A C M FABRICATIONS LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Liquidation
NEIL ANTHONY ROGER WINCKLESS CAPACITY CONSULTANTS Company Secretary 2006-07-24 CURRENT 2004-02-18 Active - Proposal to Strike off
NEIL ANTHONY ROGER WINCKLESS R V T C LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-01-21
NEIL ANTHONY ROGER WINCKLESS AMBERSHAM HOLDINGS LIMITED Company Secretary 2000-02-25 CURRENT 1995-02-08 Liquidation
MITRA DANICA BIRCH PLATINUM PUBLISHING LIMITED Director 1995-09-26 CURRENT 1995-09-26 Active - Proposal to Strike off
DIGENIS ANDREAS HOMATENOS PLATINUM FINANCIAL PLANNING & IFA LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
AMEEN PIRBAI BLUE OCEAN DIGITAL AGENCY LIMITED Director 2014-06-23 CURRENT 2014-06-23 Dissolved 2015-11-24
AMEEN PIRBAI GRAB A BITE LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
AMEEN PIRBAI GRAB A BITE HOLDINGS LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active - Proposal to Strike off
AMEEN PIRBAI RUSH PCB LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
AMEEN PIRBAI EUROLEC LIMITED Director 2002-10-22 CURRENT 2002-10-22 Active - Proposal to Strike off

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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CH01Director's details changed for Mr Shrenik Davda on 2020-07-07
2020-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHRENIK DAVDA
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-11-09PSC07CESSATION OF DIGENIS ANDREAS HOMATENOS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM 2 Charlotte Court Esher Surrey KT10 9AG
2020-07-20AP01DIRECTOR APPOINTED MR JINHUI CHEN
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DIGENIS ANDREAS HOMATENOS
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ANTHONY ROGER WINCKLESS on 2020-02-20
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-31AP01DIRECTOR APPOINTED MR WENJIN ZHANG
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MITRA DANICA BIRCH
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-04AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH BERNAL
2014-10-29AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-29CH01Director's details changed for Shrenik Davda on 2014-10-29
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AP01DIRECTOR APPOINTED MRS MITRA DANICA BIRCH
2012-11-09AR0124/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-04AR0124/10/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-01AR0124/10/10 ANNUAL RETURN FULL LIST
2010-10-29CH03SECRETARY'S DETAILS CHNAGED FOR NEIL ANTHONY ROGER WINCKLESS on 2010-10-24
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-26AR0124/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH BERNAL / 24/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMEEN PIRBAI / 24/10/2009
2009-10-26AD02SAIL ADDRESS CREATED
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TALBOT STARK / 24/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIGENIS ANDREAS HOMATENOS / 24/10/2009
2008-12-02363aANNUAL RETURN MADE UP TO 24/10/08
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2007-11-08288bDIRECTOR RESIGNED
2007-11-06363aANNUAL RETURN MADE UP TO 24/10/07
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10288aNEW DIRECTOR APPOINTED
2007-01-03363aANNUAL RETURN MADE UP TO 24/10/06
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25363aANNUAL RETURN MADE UP TO 24/10/05
2005-10-19288bSECRETARY RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW SECRETARY APPOINTED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2004-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sANNUAL RETURN MADE UP TO 24/10/04
2004-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-28RES03EXEMPTION FROM APPOINTING AUDITORS
2004-06-28288aNEW DIRECTOR APPOINTED
2003-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-05363sANNUAL RETURN MADE UP TO 24/10/03
2003-10-28288bDIRECTOR RESIGNED
2003-10-28288aNEW DIRECTOR APPOINTED
2002-10-31225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHARLOTTE COURT (ESHER) 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 CHARLOTTE COURT (ESHER) 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
CHARLOTTE COURT (ESHER) 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 2012-01-01 £ 4,104
Other Creditors Due Within One Year 2012-01-01 £ 504

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 5,471
Current Assets 2012-01-01 £ 5,471
Shareholder Funds 2012-01-01 £ 1,367

Debtors and other cash assets

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