Background WavePink WaveYellow Wave

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED (02603115)

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED (02603115) is an active UK company. incorporated on 19 April 1991. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED has been registered for 34 years. Current directors include O'DONNELL, Scott Clayton, WALKER, James Michael.

Company Number
02603115
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 1991
Age
34 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
O'DONNELL, Scott Clayton, WALKER, James Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED

CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED is an active company incorporated on 19 April 1991 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLOTTE PARK (OXSHOTT) MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02603115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 19 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 19 August 2016To: 27 March 2025
C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ
From: 19 April 1991To: 19 August 2016
Timeline

12 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Sept 10
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 25 May 2016

O'DONNELL, Scott Clayton

Active
95 London Road, CroydonCR0 2RF
Born December 1972
Director
Appointed 10 Dec 2025

WALKER, James Michael

Active
95 London Road, CroydonCR0 2RF
Born February 1966
Director
Appointed 19 Dec 2025

BAILEY, Peter Clifford

Resigned
Woodwinds, MarlowSL7 2BZ
Secretary
Appointed N/A
Resigned 01 Feb 1993

DUNSMORE, James

Resigned
1 Fernie Close, StoneST15 8YD
Secretary
Appointed 01 Feb 1993
Resigned 30 Sept 1996

TOMLINSON, Stephen Eric

Resigned
Manor Way, BorehamwoodWD6 1QQ
Secretary
Appointed 13 Apr 2004
Resigned 25 May 2016

TOMLETT MANAGEMENT

Resigned
9 Althorp Close, BarnetEN5 2AY
Corporate secretary
Appointed 01 Oct 1996
Resigned 13 Apr 2004

BAILEY, Peter Clifford

Resigned
Woodwinds, MarlowSL7 2BZ
Born June 1938
Director
Appointed N/A
Resigned 01 Feb 1993

CRANDON, Geoffrey Marcin Roderick

Resigned
5 Abbey Close, WokinghamRG40 1WB
Born January 1948
Director
Appointed 16 Nov 1994
Resigned 30 Sept 1996

DARBY, Verity

Resigned
Manor Way, BorehamwoodWD6 1QQ
Born January 1960
Director
Appointed 13 Jan 2005
Resigned 07 Sept 2010

DARBY, Verity

Resigned
Selmeston, OxshottKT22 0SA
Born January 1960
Director
Appointed 24 Jul 2002
Resigned 12 Jan 2005

DUNSMORE, James

Resigned
1 Fernie Close, StoneST15 8YD
Born July 1942
Director
Appointed 01 Feb 1993
Resigned 30 Sept 1996

HAMILTON, Catherine

Resigned
95 London Road, CroydonCR0 2RF
Born December 1983
Director
Appointed 01 Aug 2017
Resigned 02 Sept 2025

KELLY, Michael

Resigned
4 Uplands Drive, OxshottKT22 0JD
Born September 1948
Director
Appointed 16 Mar 1999
Resigned 12 Mar 2003

KELLY, Nancy Leidy

Resigned
95 London Road, CroydonCR0 2RF
Born September 1948
Director
Appointed 19 Sept 2007
Resigned 23 Feb 2026

MATHESON, Mary Elizabeth

Resigned
22 Uplands Drive, LeatherheadKT22 0JD
Born May 1950
Director
Appointed 24 Nov 1997
Resigned 05 Mar 1999

RICHARDSON, Kerry Francis

Resigned
7 Torland Drive, LeatherheadKT22 0SA
Born December 1948
Director
Appointed 24 Dec 2004
Resigned 17 Sept 2013

SCHMITT, Geoffrey Karel

Resigned
CroydonCR0 1JB
Born September 1947
Director
Appointed 15 Nov 2013
Resigned 28 Jul 2017

TAYLOR, Michael Alan

Resigned
95 London Road, CroydonCR0 2RF
Born May 1974
Director
Appointed 12 Nov 2013
Resigned 28 Nov 2025

TYLER, Robert

Resigned
10 Tudor Close, LichfieldWS14 9RX
Born May 1947
Director
Appointed 01 Feb 1993
Resigned 30 Sept 1996

WHEELER, Royston John

Resigned
Amberley 5 Uplands Drive, OxshottKT22 0JD
Born October 1937
Director
Appointed 01 Oct 1996
Resigned 06 Jan 2004

WILTSHIRE, Paul David

Resigned
4 Lawrence Grove, PrestwoodHP16 0SN
Born November 1943
Director
Appointed N/A
Resigned 01 Feb 1993
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
287Change of Registered Office
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288cChange of Particulars
Legacy
17 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
1 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
287Change of Registered Office
Legacy
31 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Resolution
29 March 1995
RESOLUTIONSResolutions
Memorandum Articles
9 December 1994
MEM/ARTSMEM/ARTS
Resolution
9 December 1994
RESOLUTIONSResolutions
Legacy
28 November 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
363aAnnual Return
Legacy
17 April 1994
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
18 January 1994
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Resolution
18 January 1994
RESOLUTIONSResolutions
Gazette Notice Compulsory
14 December 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 August 1993
287Change of Registered Office
Legacy
20 May 1993
288288
Legacy
12 May 1993
288288
Legacy
14 September 1992
363b363b
Legacy
10 May 1991
224224
Incorporation Company
19 April 1991
NEWINCIncorporation