About

Registered Number: 01496206
Date of Incorporation: 12/05/1980 (44 years ago)
Company Status: Active
Registered Address: Charlton Park House, Charlton, Malmesbury, Wiltshire, SN16 9DG

 

Having been setup in 1980, Charlton Park House Management Ltd have registered office in Malmesbury in Wiltshire, it has a status of "Active". We don't currently know the number of employees at this company. There are 31 directors listed as Chantler, Cyril, Sir, Hawkins, Kenneth Arthur, Kalim, Malvina Pollock, Mason, Martin, Of Suffolk & Berkshire, Michael John James George Robert, Earl, Schiffmacher, Mark Douglas, Terry, Colin, Edgley-pyshorn, Penelope Jane, Joyce, Christina Mary, Rogers, Jacqueline Marion, Timbrell, Julie Eleanor, Allard, Peter, Andrew, Keith, Chapman, Pamela Adrienne, Fireball Limited, Gardiner, Alan Patrick, Green, Jacqueline Adrienne, Halsey, Guy, Hawkins, Kenneth Arthur, Haydn-towey, Mary Annette, Kivell, Roger William Cole, Lewis, Terryl Patricia, Loader, Peter Edwin, Mason, Kathleen, Mosey, Roger, Redgwell, Ronald George, Sherwood, Richard, Thompstone, Stephen James, Wait, Henry Vernon John, Walters, Edward George, Wood, Thomas Alan for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANTLER, Cyril, Sir 30 April 2006 - 1
HAWKINS, Kenneth Arthur 27 November 2011 - 1
KALIM, Malvina Pollock 05 June 2020 - 1
MASON, Martin 29 November 2009 - 1
OF SUFFOLK & BERKSHIRE, Michael John James George Robert, Earl N/A - 1
SCHIFFMACHER, Mark Douglas 05 June 2020 - 1
TERRY, Colin 24 November 2013 - 1
ALLARD, Peter 18 November 2007 19 December 2009 1
ANDREW, Keith 16 July 1995 14 December 1998 1
CHAPMAN, Pamela Adrienne 28 March 1993 03 October 1996 1
FIREBALL LIMITED 28 April 1996 03 October 1996 1
GARDINER, Alan Patrick 07 January 2011 25 April 2014 1
GREEN, Jacqueline Adrienne N/A 09 November 1992 1
HALSEY, Guy 18 January 2007 31 December 2007 1
HAWKINS, Kenneth Arthur N/A 21 April 1991 1
HAYDN-TOWEY, Mary Annette 21 April 1991 21 February 1993 1
KIVELL, Roger William Cole 17 November 2002 18 January 2007 1
LEWIS, Terryl Patricia 27 April 2008 18 February 2010 1
LOADER, Peter Edwin 23 November 2003 30 December 2005 1
MASON, Kathleen N/A 25 April 1999 1
MOSEY, Roger 25 April 2010 11 July 2013 1
REDGWELL, Ronald George 09 November 1992 04 October 1995 1
SHERWOOD, Richard N/A 27 April 1997 1
THOMPSTONE, Stephen James 01 January 2001 07 October 2002 1
WAIT, Henry Vernon John 03 January 1999 27 April 2008 1
WALTERS, Edward George 24 November 1996 05 June 2020 1
WOOD, Thomas Alan N/A 16 July 1995 1
Secretary Name Appointed Resigned Total Appointments
EDGLEY-PYSHORN, Penelope Jane 21 April 1991 28 February 1994 1
JOYCE, Christina Mary 21 November 2004 18 July 2008 1
ROGERS, Jacqueline Marion 10 July 1995 21 November 2004 1
TIMBRELL, Julie Eleanor 01 March 1994 18 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 16 July 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 23 March 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 17 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 29 May 2009
353 - Register of members 29 May 2009
363s - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363s - Annual Return 14 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363s - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288 - N/A 26 June 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 02 June 1996
AUD - Auditor's letter of resignation 12 May 1996
288 - N/A 23 October 1995
288 - N/A 16 August 1995
363s - Annual Return 10 August 1995
288 - N/A 04 August 1995
288 - N/A 19 July 1995
AA - Annual Accounts 28 June 1995
288 - N/A 14 June 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 26 May 1994
288 - N/A 26 May 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 11 May 1993
RESOLUTIONS - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 15 March 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 02 June 1992
288 - N/A 26 June 1991
288 - N/A 26 June 1991
287 - Change in situation or address of Registered Office 05 June 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
363a - Annual Return 26 March 1991
288 - N/A 13 January 1991
288 - N/A 07 September 1990
288 - N/A 01 August 1990
288 - N/A 01 August 1990
288 - N/A 20 July 1990
288 - N/A 31 May 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
288 - N/A 28 April 1988
288 - N/A 25 March 1988
288 - N/A 05 November 1987
363 - Annual Return 30 July 1987
288 - N/A 01 July 1987
AA - Annual Accounts 30 June 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 12 June 1987
288 - N/A 28 May 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986
288 - N/A 15 September 1986
288 - N/A 26 August 1986
288 - N/A 23 July 1986
288 - N/A 12 June 1986
288 - N/A 14 May 1986
CERTNM - Change of name certificate 25 January 1984
NEWINC - New incorporation documents 12 May 1980
MISC - Miscellaneous document 11 April 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.