CHARTERHOLME PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Registered office address changed from Oakfield Pm Ltd 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN England to 1 Bidwell Avenue Bexhill-on-Sea TN39 4DD on 2023-04-13

View Document

03/03/233 March 2023 Appointment of Mrs Elizabeth Mary Bedwell as a secretary on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Oakfield as a secretary on 2023-03-03

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mrs Veronica Joy Rogers on 2023-01-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM HOLMEWOOD HOUSE OAKFIELD 4 MAUNSELL ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9NN UNITED KINGDOM

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM OAKFIELD 4 MAUNSELL ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9NN ENGLAND

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

17/12/1717 December 2017 DIRECTOR APPOINTED MRS VERONICA JOY ROGERS

View Document

10/12/1710 December 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN LAMPANI

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ROSE LAMPANI / 01/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES RUMMERY / 01/02/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY EMMA HAWKINS

View Document

23/10/1523 October 2015 CORPORATE SECRETARY APPOINTED OAKFIELD

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA VICTORIA BURT / 05/09/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FLAT 5 HOLMEWOOD HOUSE 37 HASTINGS ROAD BEXHILL ON SEA EAST SUSSEX TN40 2LX

View Document

18/02/1518 February 2015 SECRETARY APPOINTED MISS EMMA VICTORIA BURT

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MRS MAUREEN ROSE LAMPANI

View Document

31/01/1531 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN MURCHISON

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BUCKLER

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MRS LYNN CHERYL MURCHISON

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 5 HOLMEWOOD HOUSE HASTINGS ROAD BEXHILL ON SEA EAST SUSSEX TN40 2LX

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DE RIDDER

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/02/133 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/12/122 December 2012 DIRECTOR APPOINTED MR BRIAN PETER BUCKLER

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

23/10/1123 October 2011 DIRECTOR APPOINTED MISS CAROLINE JANE DE RIDDER

View Document

09/10/119 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK POORE

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/01/1130 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/02/106 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES RUMMERY / 06/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEPHEN POORE / 06/02/2010

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY VINCENT BALDOCK APPS

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED ANTHONY JAMES RUMMERY

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR RALPH CHARLES

View Document

20/02/0820 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/01/07; CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/01/05; CHANGE OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 26/01/04; CHANGE OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 11 HOLMEWOOD HOUSE HASTINGS ROAD BEXHILL ON SEA EAST SUSSEX TN40 2LX

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 18 CHARTERS TOWERS HASTINGS ROAD BEXHILL ON SEA EAST SUSSEX TN40 2LY

View Document

08/02/028 February 2002 RETURN MADE UP TO 26/01/02; CHANGE OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 26/01/01; CHANGE OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/002 May 2000 AUDITOR'S RESIGNATION

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 AMENDED FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HX

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company