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

CHARLES HOUSE MANAGEMENT COMPANY LIMITED

BELGARUM PROPERTY MANAGEMENT LTD, KILHAM LANE, WINCHESTER, HAMPSHIRE, SO22 5QD,
Company Registration Number
04686999
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Charles House Management Company Ltd
CHARLES HOUSE MANAGEMENT COMPANY LIMITED was founded on 2003-03-05 and has its registered office in Winchester. The organisation's status is listed as "Active". Charles House 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 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
CHARLES HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BELGARUM PROPERTY MANAGEMENT LTD
KILHAM LANE
WINCHESTER
HAMPSHIRE
SO22 5QD
Other companies in RG10
 
Filing Information
Company Number 04686999
Company ID Number 04686999
Date formed 2003-03-05
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 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES HOUSE 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 CHARLES HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BELGARUM PROPERTY MANAGEMENT LTD
Company Secretary 2016-06-01
YASMIN AHMAD JAUHARI
Director 2016-07-14
JULIA NOSS CLYNE
Director 2015-12-17
MICHAEL DOBSON
Director 2016-07-14
MICHAEL JAMES LOVATT
Director 2018-01-04
CALLUM ALEXANDER WATSON
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH CLARK
Director 2005-07-13 2016-07-20
PINNACLE PROPERTY MANAGEMENT LTD
Company Secretary 2009-01-01 2016-05-31
JONETTE LOIS SURRIDGE
Director 2005-06-24 2015-11-09
MICHAEL ROBERT FIELDING
Director 2012-07-03 2015-10-26
RICHARD MICHAEL PHILLIPS
Director 2005-06-24 2012-09-13
CAROLINE JANE WAKELING
Director 2005-06-24 2009-09-04
ANTHONY RICHARD COLLINGS
Company Secretary 2005-07-11 2009-01-01
JONATHAN MARK DOWNER
Director 2006-01-19 2007-03-01
JASON LEE TERRENCE NAYLOR
Director 2005-06-24 2006-02-24
SIMON FETTES
Director 2005-06-24 2005-12-15
SUSAN ELIZABETH CLARK
Company Secretary 2005-06-24 2005-07-12
MICHELLE MACHIN JEFFERIES
Company Secretary 2003-03-05 2005-06-24
JANE ELIZABETH HALL
Director 2003-03-05 2005-06-24
PAUL RAYMOND LOWRIE NICHOLS
Director 2003-03-05 2005-06-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-05 2003-03-05
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-05 2003-03-05
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-03-05 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELGARUM PROPERTY MANAGEMENT LTD THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1996-02-29 Active
BELGARUM PROPERTY MANAGEMENT LTD ONE DEGREE NORTH (EASTLEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-28 CURRENT 2005-12-22 Active
BELGARUM PROPERTY MANAGEMENT LTD MURRAY ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-08-09 CURRENT 1981-11-13 Active
BELGARUM PROPERTY MANAGEMENT LTD AVENUE RESIDENTS ASSOCIATION LIMITED(THE) Company Secretary 2012-06-01 CURRENT 1981-05-29 Active - Proposal to Strike off
BELGARUM PROPERTY MANAGEMENT LTD HATTON GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-05-10 CURRENT 1979-01-12 Active
BELGARUM PROPERTY MANAGEMENT LTD 74 OAKLEY STREET RTM COMPANY LIMITED Company Secretary 2012-05-04 CURRENT 2011-01-11 Active
JULIA NOSS CLYNE PRINCESS COURT RESIDENTS' GROUP LIMITED Director 2013-11-27 CURRENT 1987-12-21 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
2024-03-28CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-05-24Compulsory strike-off action has been discontinued
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-05-18CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM ALEXANDER WATSON
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NOSS CLYNE
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-19CH01Director's details changed for Ms Julia Noss Clyne on 2019-03-19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES LOVATT
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AP01DIRECTOR APPOINTED MR MICHAEL DOBSON
2016-09-01AP01DIRECTOR APPOINTED MR CALLUM ALEXANDER WATSON
2016-09-01AP01DIRECTOR APPOINTED MISS YASMIN AHMAD JAUHARI
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH CLARK
2016-06-09AP04Appointment of Belgarum Property Management Ltd as company secretary on 2016-06-01
2016-06-09TM02Termination of appointment of Pinnacle Property Management Ltd on 2016-05-31
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM UNIT 2 BEECH COURT WOKINGHAM ROAD HURST READING BERKSHIRE RG10 0RU
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2016 FROM UNIT 2 BEECH COURT WOKINGHAM ROAD HURST READING BERKSHIRE RG10 0RU
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MS JULIA NOSS CLYNE
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONETTE LOIS SURRIDGE
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FIELDING
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09AR0105/03/15 ANNUAL RETURN FULL LIST
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-06AR0105/03/14 ANNUAL RETURN FULL LIST
2013-03-07AR0105/03/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2012-07-03AP01DIRECTOR APPOINTED REVEREND MICHAEL ROBERT FIELDING
2012-04-24AA31/12/11 TOTAL EXEMPTION FULL
2012-03-06AR0105/03/12 NO MEMBER LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-03-07AR0105/03/11 NO MEMBER LIST
2010-08-03AA31/12/09 TOTAL EXEMPTION FULL
2010-03-08AR0105/03/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONETTE LOIS SURRIDGE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL PHILLIPS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CLARK / 08/03/2010
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINNACLE PROPERTY MANAGEMENT LTD / 08/03/2010
2009-10-07AA31/12/08 TOTAL EXEMPTION FULL
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE WAKELING
2009-04-24363aANNUAL RETURN MADE UP TO 05/03/09
2009-04-24288aSECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LTD
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY ANTHONY COLLINGS
2008-08-14AA31/12/07 TOTAL EXEMPTION FULL
2008-04-04AA31/03/07 TOTAL EXEMPTION FULL
2008-03-13363aANNUAL RETURN MADE UP TO 05/03/08
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM UNIT 2 BEECH LODGE WOKINGHAM ROAD HURST READING BERKSHIRE RG10 0RU
2007-10-25225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: UNIT 7A CASTLE END BUSINESS PARK CASTLE END ROAD RUSCOMBE BERKSHIRE RG10 9XQ
2007-04-16363sANNUAL RETURN MADE UP TO 05/03/07
2007-03-12288bDIRECTOR RESIGNED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363sANNUAL RETURN MADE UP TO 05/03/06
2006-03-03288bDIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-30288aNEW DIRECTOR APPOINTED
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: INURST HOUSE BRIMPTON ROAD BAUGHURST HAMPSHIRE RG26 5JJ
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2005-07-05288bDIRECTOR RESIGNED
2005-07-05288bSECRETARY RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sANNUAL RETURN MADE UP TO 05/03/05
2004-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/04
2004-02-24363sANNUAL RETURN MADE UP TO 05/03/04
2003-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288aNEW SECRETARY APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-03-05NEWINCINCORPORATION 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 CHARLES HOUSE 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 CHARLES HOUSE 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
CHARLES HOUSE 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-24
Annual Accounts
2021-12-31

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 CHARLES HOUSE MANAGEMENT COMPANY LIMITED

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