Company NameSt. Charles Court (Block 1) Management Company (Weybridge) Limited
DirectorsMauro Stefanutti and Catherine Frances Heloise Dennison
Company StatusActive
Company Number02691753
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mauro Stefanutti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed27 June 2007(15 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Catherine Frances Heloise Dennison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(31 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed03 May 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressSpringfield Drive 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest Kent House
Croft Road
Crowborough
East Essex
TN6 1DL
Secretary NameAngela Jean McCollum
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1994)
RoleBuilding Director
Correspondence AddressBerkeley House
68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed15 July 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grays Lane
Ashtead
Surrey
KT21 1BZ
Director NameChristine Alyson Renfree
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 1994(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleTechnical Information Officer
Correspondence Address22 St Charles Court
St Charles Place
Weybridge
Surrey
KT13 8JH
Director NameConor O'Broin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 2000)
RoleAccountant
Correspondence Address26 St Charles Court
St Charles Place
Weybridge
Surrey
KT13 8JH
Director NameWilliam Joseph Darby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1997)
RoleSenior Scientist
Correspondence Address20 St Charles Court
St Charles Place
Weybridge
Surrey
KT13 8JH
Director NameDonald Keith Stephen
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortmore House Church Street
Weybridge
Surrey
KT13 8DP
Secretary NameChristine Alyson Renfree
NationalityEnglish
StatusResigned
Appointed08 August 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2002)
RoleTechnical Information Officer
Correspondence Address22 St Charles Court
St Charles Place
Weybridge
Surrey
KT13 8JH
Secretary NameWilliam Ernest King
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address26 Aspen Square
Oatlands Drive
Weybridge
Surrey
KT13 9ZA
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed20 May 2008(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(23 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 May 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameCurchod & Co Llp (Corporation)
StatusResigned
Appointed20 May 2016(24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2022)
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£90

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

28 February 2024Appointment of Gcs Estate Management Ltd as a secretary on 3 May 2022 (2 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 May 2023Appointment of Mrs Catherine Frances Heloise Dennison as a director on 24 April 2023 (2 pages)
10 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 June 2022Registered office address changed from C/O Curchod & Co Llp Portmore House Church Street Weybridge Surrey KT13 8DP England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 7 June 2022 (1 page)
3 May 2022Termination of appointment of Curchod & Co Llp as a secretary on 3 May 2022 (1 page)
14 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 February 2018Termination of appointment of Donald Keith Stephen as a director on 27 February 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016 (1 page)
20 July 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016 (1 page)
20 July 2016Appointment of Curchod & Co Llp as a secretary on 20 May 2016 (2 pages)
20 July 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House Church Street Weybridge Surrey KT13 8DP on 20 July 2016 (1 page)
20 July 2016Appointment of Curchod & Co Llp as a secretary on 20 May 2016 (2 pages)
20 July 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House Church Street Weybridge Surrey KT13 8DP on 20 July 2016 (1 page)
19 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
(5 pages)
19 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
(5 pages)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
(5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 90
(5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 90
(5 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Director's details changed for Mr Mauro Stefanutti on 26 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
10 March 2010Secretary's details changed for Gcs Property Management Limited on 26 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Donald Keith Stephen on 26 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Mauro Stefanutti on 26 February 2010 (2 pages)
10 March 2010Secretary's details changed for Gcs Property Management Limited on 26 February 2010 (2 pages)
10 March 2010Director's details changed for Donald Keith Stephen on 26 February 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Secretary's change of particulars / gcs property management LIMITED / 26/02/2009 (1 page)
4 March 2009Return made up to 27/02/09; full list of members (6 pages)
4 March 2009Return made up to 27/02/09; full list of members (6 pages)
4 March 2009Secretary's change of particulars / gcs property management LIMITED / 26/02/2009 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Secretary appointed gcs property management LIMITED (2 pages)
28 May 2008Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
28 May 2008Secretary appointed gcs property management LIMITED (2 pages)
28 May 2008Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
11 April 2008Appointment terminated secretary william king (1 page)
11 April 2008Appointment terminated secretary william king (1 page)
29 February 2008Return made up to 27/02/08; full list of members (7 pages)
29 February 2008Return made up to 27/02/08; full list of members (7 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 March 2007Return made up to 27/02/07; full list of members (7 pages)
24 March 2007Return made up to 27/02/07; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 27/02/06; full list of members (7 pages)
7 March 2006Return made up to 27/02/06; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
24 February 2005Return made up to 27/02/05; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 March 2004Return made up to 27/02/04; full list of members (7 pages)
3 March 2004Return made up to 27/02/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Return made up to 27/02/03; full list of members (7 pages)
27 March 2003Return made up to 27/02/03; full list of members (7 pages)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 February 2002Return made up to 27/02/02; full list of members (7 pages)
27 February 2002Return made up to 27/02/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
1 March 2000Return made up to 27/02/00; full list of members (7 pages)
1 March 2000Return made up to 27/02/00; full list of members (7 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 April 1999Registered office changed on 19/04/99 from: 4 southbourne grove westcliff-on-sea essex SS0 9UR (1 page)
19 April 1999Registered office changed on 19/04/99 from: 4 southbourne grove westcliff-on-sea essex SS0 9UR (1 page)
4 March 1999Return made up to 27/02/99; full list of members (7 pages)
4 March 1999Return made up to 27/02/99; full list of members (7 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 February 1998Return made up to 27/02/98; full list of members (7 pages)
23 February 1998Return made up to 27/02/98; full list of members (7 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
27 February 1997Return made up to 27/02/97; full list of members (7 pages)
27 February 1997Return made up to 27/02/97; full list of members (7 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 March 1995New director appointed (3 pages)
21 March 1995New director appointed (3 pages)
21 March 1995Return made up to 27/02/95; full list of members (14 pages)
21 March 1995Return made up to 27/02/95; full list of members (14 pages)
27 February 1992Incorporation (11 pages)
27 February 1992Incorporation (11 pages)