About

Registered Number: 06123003
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 12/13 Frederick Street, Birmingham, B1 3HE,

 

House of York Charlotte Street Management Company Ltd was founded on 21 February 2007 and has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at House of York Charlotte Street Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, James Douglas 24 November 2010 - 1
BOWEN, Glyn Michael, Dr 06 February 2014 - 1
YOUNG, Thomas Kenneth 23 October 2014 - 1
BARNETT, Daniel Philip 09 March 2010 21 April 2010 1
THOMPSON, Gary Richard 24 November 2010 26 October 2014 1
WYNNE, Victoria 13 April 2010 21 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CHICK, Jeremy Peter 28 March 2019 - 1
BARNETT, Daniel Philip 24 November 2010 16 January 2012 1
PHILLIPS, Jane 16 January 2012 28 March 2019 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 17 October 2019
AP03 - Appointment of secretary 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 March 2014
AP01 - Appointment of director 06 March 2014
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 03 May 2013
AA01 - Change of accounting reference date 05 April 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 March 2012
AP03 - Appointment of secretary 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
CH01 - Change of particulars for director 09 January 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 04 May 2011
CH03 - Change of particulars for secretary 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 04 January 2011
AP03 - Appointment of secretary 10 December 2010
AP01 - Appointment of director 10 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 16 August 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 09 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 26 November 2009
287 - Change in situation or address of Registered Office 18 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.