Company NameCharterhouse Management Limited
DirectorsBernadette Marie Cunningham and Gerard Cunningham
Company StatusActive
Company Number05721093
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 701 9b Clerkenwell Road
London
EC1M 5PY
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusCurrent
Appointed28 February 2007(1 year after company formation)
Appointment Duration17 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed10 July 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMrs Patricia Kavanagh Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Wentworth Close
Watford
Hertfordshire
WD17 4LW
Secretary NameMrs Patricia Kavanagh Brown
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Wentworth Close
Watford
Hertfordshire
WD17 4LW
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2013)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bernadette Marie Cunningham
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 March 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
5 March 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Appointment of Mr Gerard Cunningham as a director (2 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Appointment of Mr Gerard Cunningham as a director (2 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
12 March 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
12 March 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
3 March 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
3 March 2010Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 24/02/09; full list of members (3 pages)
5 March 2009Return made up to 24/02/09; full list of members (3 pages)
4 March 2009Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page)
4 March 2009Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page)
4 March 2009Secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
4 March 2009Secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 May 2008Director appointed mr denis cunningham (1 page)
14 May 2008Director appointed mr denis cunningham (1 page)
12 March 2008Return made up to 24/02/08; full list of members (3 pages)
12 March 2008Return made up to 24/02/08; full list of members (3 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
2 March 2007Return made up to 24/02/07; full list of members (2 pages)
2 March 2007Return made up to 24/02/07; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: russell bedford house 250 city road london EC1V 2QQ (1 page)
23 January 2007Registered office changed on 23/01/07 from: russell bedford house 250 city road london EC1V 2QQ (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
24 February 2006Incorporation (16 pages)
24 February 2006Incorporation (16 pages)