Background WavePink WaveYellow Wave

CHARLTON HOUSE COURT MANAGEMENT COMPANY LIMITED (01829813)

CHARLTON HOUSE COURT MANAGEMENT COMPANY LIMITED (01829813) is an active UK company. incorporated on 4 July 1984. with registered office in 34 High East Street Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLTON HOUSE COURT MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include BATES, Dennis William, COUSENS, John David, GRIFFIN, William John and 1 others.

Company Number
01829813
Status
active
Type
ltd
Incorporated
4 July 1984
Age
41 years
Address
Edwards And Keeping, 34 High East Street Dorchester, DT1 1HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATES, Dennis William, COUSENS, John David, GRIFFIN, William John, HEATH, John Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON HOUSE COURT MANAGEMENT COMPANY LIMITED

CHARLTON HOUSE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 July 1984 with the registered office located in 34 High East Street Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLTON HOUSE COURT MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01829813

LTD Company

Age

41 Years

Incorporated 4 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ADENLIME PROPERTY MANAGEMENT LIMITED
From: 4 July 1984To: 4 December 1984
Contact
Address

Edwards And Keeping Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

20 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jul 84
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
May 11
Director Joined
May 12
Director Left
Feb 13
Director Left
Jun 15
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BATES, Dennis William

Active
6 Charlton House Court, Blandford ForumDT11 9NT
Born August 1948
Director
Appointed 12 Nov 2008

COUSENS, John David

Active
Edwards And Keeping, 34 High East Street DorchesterDT1 1HA
Born November 1951
Director
Appointed 04 Jun 2018

GRIFFIN, William John

Active
Charlton House Court, Blandford ForumDT11 9NT
Born August 1959
Director
Appointed 10 May 2012

HEATH, John Richard

Active
Edwards And Keeping, 34 High East Street DorchesterDT1 1HA
Born April 1958
Director
Appointed 19 Jul 2022

GRAVES, Barbara Eve

Resigned
2 Charlton House Court, Blandford ForumDT11 9NT
Secretary
Appointed 09 Feb 1999
Resigned 29 Mar 2000

GRAVES, Barbara Eve

Resigned
2 Charlton House Court, Blandford ForumDT11 9NT
Secretary
Appointed N/A
Resigned 25 Mar 1993

HAINES, Catherine Anne

Resigned
Charlton House Court, Blandford ForumDT11 9NT
Secretary
Appointed 02 Feb 2011
Resigned 10 Apr 2012

INGLIS, Peter Douglas

Resigned
13 Charlton House Court, Blandford ForumDT11 9NT
Secretary
Appointed 10 Dec 2008
Resigned 13 Oct 2009

KEEPING, Betty

Resigned
20 Charlton House Court, Blandford ForumDT11 9NT
Secretary
Appointed 11 Mar 2000
Resigned 12 Nov 2008

KEEPING, Betty

Resigned
20 Charlton House Court, Blandford ForumDT11 9NT
Secretary
Appointed 25 Mar 1993
Resigned 26 Mar 1997

PELHAM, Stephen

Resigned
Edwards And Keeping, 34 High East Street DorchesterDT1 1HA
Secretary
Appointed 30 Apr 2010
Resigned 01 Mar 2011

WALKLIN, Leslie William

Resigned
21 Charlton House Court, Blandford ForumDT11 9NT
Secretary
Appointed 05 Jul 1996
Resigned 09 Mar 1999

BATES, Dennis William

Resigned
6 Charlton House Court, Blandford ForumDT11 9NT
Born August 1948
Director
Appointed N/A
Resigned 09 Mar 1999

BELL, Denise

Resigned
Mulberry Cottage, Blandford ForumDT11 9NT
Born May 1954
Director
Appointed 22 Mar 1995
Resigned 29 Oct 1996

CHARMAN, Nigel Victor

Resigned
13 Charlton House Court, Blandford ForumDT11 9NT
Born September 1943
Director
Appointed 01 Apr 1997
Resigned 09 Mar 1999

CLEAL, Roselle

Resigned
16 Charlton House Court, Blandford ForumDT11 9NT
Born September 1952
Director
Appointed 09 Mar 1999
Resigned 13 Jan 2004

COUSENS, John David

Resigned
4 Charlton House Court, Charlton MarshallDT11 9NT
Born November 1951
Director
Appointed 03 May 2007
Resigned 22 Sept 2010

COUSENS, John David

Resigned
4 Charlton House Court, Charlton MarshallDT11 9NT
Born November 1951
Director
Appointed 15 Apr 1992
Resigned 10 Sept 1995

CUSSONS, Ruth Veronica

Resigned
18 Charlton House Court, Blandford ForumDT11 9NT
Born September 1956
Director
Appointed N/A
Resigned 05 Dec 1993

GRAVES, Barbara Eve

Resigned
2 Charlton House Court, Blandford ForumDT11 9NT
Born February 1935
Director
Appointed 30 Nov 1996
Resigned 29 Mar 2000

GRAVES, Barbara Eve

Resigned
2 Charlton House Court, Blandford ForumDT11 9NT
Born February 1935
Director
Appointed N/A
Resigned 25 Mar 1993

GRIFFIN, William John

Resigned
1 Charlton House Court, Charlton MarshallDT11 9AT
Born August 1959
Director
Appointed 27 Apr 2003
Resigned 03 May 2007

HAINES, Catherine Anne

Resigned
Charlton House Court, Blandford ForumDT11 9NT
Born September 1971
Director
Appointed 01 Oct 2010
Resigned 10 Apr 2012

HARRIS, Marie

Resigned
Edwards And Keeping, 34 High East Street DorchesterDT1 1HA
Born June 1943
Director
Appointed 30 Apr 2010
Resigned 20 May 2015

HARRISON, Katherine Ann

Resigned
7 Charlton House Court, Blandford ForumDT11 9NT
Born May 1979
Director
Appointed 26 Feb 2004
Resigned 23 Feb 2006

HULL, Harold Anthony

Resigned
17 Charlton House Court, Blandford ForumDT11 9NT
Born April 1937
Director
Appointed N/A
Resigned 14 Apr 1992

INGLIS, Livia Joan

Resigned
Edwards And Keeping, 34 High East Street DorchesterDT1 1HA
Born December 1963
Director
Appointed 30 Apr 2019
Resigned 01 Mar 2022

INGLIS, Peter Douglas

Resigned
13 Charlton House Court, Blandford ForumDT11 9NT
Born March 1959
Director
Appointed 26 Feb 2004
Resigned 30 Apr 2010

INGLIS, Peter Douglas

Resigned
13 Charlton House Court, Blandford ForumDT11 9NT
Born March 1959
Director
Appointed 29 Mar 2000
Resigned 24 Mar 2003

JONES, Brian Arthur

Resigned
7 Charlton House Court, Blandford ForumDT11 9NT
Born July 1939
Director
Appointed 10 Sept 1995
Resigned 31 Dec 1998

KEEPING, Betty

Resigned
20 Charlton House Court, Blandford ForumDT11 9NT
Born June 1929
Director
Appointed 09 Mar 1999
Resigned 12 Nov 2008

KEEPING, Betty

Resigned
20 Charlton House Court, Blandford ForumDT11 9NT
Born June 1929
Director
Appointed N/A
Resigned 26 Mar 1997

MARTIN, Brian Wardley, Dr

Resigned
Old Pound Court, GillinghamSP8 5ST
Born October 1942
Director
Appointed 22 Sept 2010
Resigned 04 Jun 2018

PELHAM, Stephen

Resigned
Edwards And Keeping, 34 High East Street DorchesterDT1 1HA
Born March 1947
Director
Appointed 30 Apr 2010
Resigned 30 Apr 2011

SHARP, Julie Patricia

Resigned
14 Charlton House Court, Blandford ForumDT11 9NT
Born April 1961
Director
Appointed 09 Mar 1999
Resigned 31 May 2001
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
3 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Resolution
7 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288cChange of Particulars
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
287Change of Registered Office
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
23 July 1996
288288
Legacy
11 July 1996
288288
Legacy
1 July 1996
288288
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
1 May 1995
288288
Auditors Resignation Company
1 March 1995
AUDAUD
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 April 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
26 May 1992
288288
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Auditors Resignation Company
17 February 1991
AUDAUD
Legacy
12 February 1991
287Change of Registered Office
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
10 December 1990
288288
Legacy
10 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
288288
Legacy
25 June 1990
363363
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
9 August 1989
288288
Legacy
17 April 1989
PUC 2PUC 2
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
288288
Legacy
13 April 1989
363363
Accounts With Accounts Type Dormant
8 December 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
23 August 1988
288288
Legacy
23 August 1988
225(1)225(1)
Legacy
22 July 1988
288288
Legacy
22 July 1988
287Change of Registered Office
Legacy
8 June 1988
PUC 2PUC 2
Accounts With Made Up Date
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
225(1)225(1)
Legacy
18 February 1988
PUC 2PUC 2
Legacy
30 November 1987
288288
Accounts With Accounts Type Dormant
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Resolution
5 September 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 1984
NEWINCIncorporation