Company NameCharles Court (Ashford) Management Limited
DirectorsAkminder Virdee and Helen Bartlet
Company StatusActive
Company Number03376619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1997(26 years, 11 months 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

Secretary NameHelen Marjorie Bartlett
NationalityBritish
StatusCurrent
Appointed07 September 2004(7 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleExport Clerk
Correspondence Address3 Charles Court
132 Feltham Road
Ashford
Middlesex
TW15 1AD
Director NameMs Akminder Virdee
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(16 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleProject Coordinator
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameHelen Bartlet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleExport Co-Ordinater
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMrs Lynnette Julie Read
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RolePschriatric Nursing Sister
Correspondence AddressCharles Court 132 Feltham Road
Ashford
Middlesex
TW15 1AD
Director NameSimon Julian Bricknell Webb
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleRetail Manager
Correspondence AddressCharles Court
132 Feltham Road
Ashford
Middlesex
TW15 1AD
Secretary NameRichard Leslie Simpson
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Hartfield Road
Chessington
Surrey
KT9 2PP
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed12 October 1998(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameKaren Louise Bartlett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2006)
RoleFreight Forwarder
Correspondence Address3 Charles Court
132 Feltham Road
Ashford
Middlesex
TW15 1AD
Secretary NameRobert Lord
NationalityBritish
StatusResigned
Appointed29 April 2004(6 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2004)
RoleCompany Director
Correspondence Address8 Charles Court
132 Feltham Road
Ashford
Middlesex
TW15 1AD
Director NamePaul Sutcliffe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2011)
RoleBroadcast Engineer
Country of ResidenceEngland
Correspondence AddressFlat 8 Charles Court
132 Feltham Road
Ashford
Middlesex
TW15 1AD
Secretary NamePaul Sutcliffe
NationalityBritish
StatusResigned
Appointed16 October 2006(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 November 2009)
RoleBroadcast Engineer
Country of ResidenceEngland
Correspondence AddressFlat 8 Charles Court
132 Feltham Road
Ashford
Middlesex
TW15 1AD
Director NameMr Jonathan Pain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 August 2014)
RoleIt Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 November 2003(6 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 2004)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£8,577
Cash£9,027
Current Liabilities£450

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 24 March 2023 (3 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 24 March 2022 (3 pages)
12 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 24 March 2021 (3 pages)
5 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
16 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 24 March 2019 (2 pages)
24 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 24 March 2018 (2 pages)
7 September 2018Appointment of Helen Bartlet as a director on 1 March 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
5 June 2016Annual return made up to 27 May 2016 no member list (3 pages)
5 June 2016Annual return made up to 27 May 2016 no member list (3 pages)
16 September 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
15 June 2015Annual return made up to 27 May 2015 no member list (3 pages)
15 June 2015Annual return made up to 27 May 2015 no member list (3 pages)
7 January 2015Total exemption small company accounts made up to 24 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 24 March 2014 (3 pages)
12 August 2014Termination of appointment of Jonathan Pain as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Jonathan Pain as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Jonathan Pain as a director on 1 August 2014 (1 page)
14 July 2014Appointment of Ms Akminder Virdee as a director on 6 November 2013 (2 pages)
14 July 2014Appointment of Ms Akminder Virdee as a director on 6 November 2013 (2 pages)
14 July 2014Appointment of Ms Akminder Virdee as a director on 6 November 2013 (2 pages)
18 June 2014Annual return made up to 27 May 2014 no member list (3 pages)
18 June 2014Annual return made up to 27 May 2014 no member list (3 pages)
30 August 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
12 June 2013Annual return made up to 27 May 2013 no member list (3 pages)
12 June 2013Annual return made up to 27 May 2013 no member list (3 pages)
10 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
4 July 2012Annual return made up to 27 May 2012 no member list (3 pages)
4 July 2012Annual return made up to 27 May 2012 no member list (3 pages)
30 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
21 June 2011Annual return made up to 27 May 2011 no member list (3 pages)
21 June 2011Annual return made up to 27 May 2011 no member list (3 pages)
20 June 2011Termination of appointment of Paul Sutcliffe as a director (1 page)
20 June 2011Termination of appointment of Paul Sutcliffe as a director (1 page)
8 August 2010Appointment of Mr Jonathan Pain as a director (2 pages)
8 August 2010Director's details changed for Paul Sutcliffe on 1 March 2010 (2 pages)
8 August 2010Director's details changed for Paul Sutcliffe on 1 March 2010 (2 pages)
8 August 2010Termination of appointment of Paul Sutcliffe as a secretary (1 page)
8 August 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 8 August 2010 (1 page)
8 August 2010Annual return made up to 27 May 2010 no member list (3 pages)
8 August 2010Termination of appointment of Paul Sutcliffe as a secretary (1 page)
8 August 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 8 August 2010 (1 page)
8 August 2010Appointment of Mr Jonathan Pain as a director (2 pages)
8 August 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 8 August 2010 (1 page)
8 August 2010Annual return made up to 27 May 2010 no member list (3 pages)
8 August 2010Director's details changed for Paul Sutcliffe on 1 March 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
25 August 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
24 June 2009Annual return made up to 27/05/09 (2 pages)
24 June 2009Annual return made up to 27/05/09 (2 pages)
27 October 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
2 July 2008Annual return made up to 27/05/08 (2 pages)
2 July 2008Annual return made up to 27/05/08 (2 pages)
19 February 2008Registered office changed on 19/02/08 from: jerrett chartered accountants 38 worple road staines middlesex TW18 1EA (1 page)
19 February 2008Registered office changed on 19/02/08 from: jerrett chartered accountants 38 worple road staines middlesex TW18 1EA (1 page)
31 December 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
20 August 2007Annual return made up to 27/05/07 (5 pages)
20 August 2007Annual return made up to 27/05/07 (5 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: charles court 132 feltham road ashford middlesex TW15 1AD (1 page)
15 March 2007Registered office changed on 15/03/07 from: charles court 132 feltham road ashford middlesex TW15 1AD (1 page)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed;new director appointed (2 pages)
4 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
25 September 2006Annual return made up to 27/05/06 (3 pages)
25 September 2006Annual return made up to 27/05/06 (3 pages)
23 December 2005Total exemption small company accounts made up to 24 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 24 March 2005 (5 pages)
17 June 2005Annual return made up to 27/05/05 (3 pages)
17 June 2005Annual return made up to 27/05/05 (3 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
27 July 2004Full accounts made up to 24 March 2004 (10 pages)
27 July 2004Full accounts made up to 24 March 2004 (10 pages)
22 June 2004Annual return made up to 27/05/04 (3 pages)
22 June 2004Annual return made up to 27/05/04 (3 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: hathaway house popes drive london N3 1QF (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004Registered office changed on 11/05/04 from: hathaway house popes drive london N3 1QF (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page)
22 October 2003Full accounts made up to 24 March 2003 (13 pages)
22 October 2003Full accounts made up to 24 March 2003 (13 pages)
30 June 2003Annual return made up to 27/05/03 (3 pages)
30 June 2003Annual return made up to 27/05/03 (3 pages)
21 January 2003Full accounts made up to 24 March 2002 (10 pages)
21 January 2003Full accounts made up to 24 March 2002 (10 pages)
7 June 2002Annual return made up to 27/05/02 (5 pages)
7 June 2002Annual return made up to 27/05/02 (5 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
20 August 2001Full accounts made up to 24 March 2001 (12 pages)
20 August 2001Full accounts made up to 24 March 2001 (12 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
1 June 2001Annual return made up to 27/05/01 (5 pages)
1 June 2001Annual return made up to 27/05/01 (5 pages)
23 January 2001Full accounts made up to 24 March 2000 (10 pages)
23 January 2001Full accounts made up to 24 March 2000 (10 pages)
6 June 2000Annual return made up to 27/05/00 (5 pages)
6 June 2000Annual return made up to 27/05/00 (5 pages)
28 July 1999Full accounts made up to 24 March 1999 (12 pages)
28 July 1999Full accounts made up to 24 March 1999 (12 pages)
22 May 1999Annual return made up to 27/05/99 (5 pages)
22 May 1999Annual return made up to 27/05/99 (5 pages)
6 January 1999Full accounts made up to 24 March 1998 (10 pages)
6 January 1999Full accounts made up to 24 March 1998 (10 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
14 August 1998Annual return made up to 27/05/98 (4 pages)
14 August 1998Annual return made up to 27/05/98 (4 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 1997Accounting reference date shortened from 31/05/98 to 24/03/98 (1 page)
22 December 1997Accounting reference date shortened from 31/05/98 to 24/03/98 (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
27 May 1997Incorporation (17 pages)
27 May 1997Incorporation (17 pages)