Background WavePink WaveYellow Wave

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED (02730981)

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED (02730981) is an active UK company. incorporated on 14 July 1992. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED has been registered for 33 years.

Company Number
02730981
Status
active
Type
ltd
Incorporated
14 July 1992
Age
33 years
Address
Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED is an active company incorporated on 14 July 1992 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02730981

LTD Company

Age

33 Years

Incorporated 14 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

Wisteria Grange Barn Pikes End Pinner London HA5 2EX England
From: 20 May 2019To: 18 January 2023
C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Pinner HA5 3EF
From: 22 August 2013To: 20 May 2019
10 Norwich Street London EC4A 1BD
From: 14 July 1992To: 22 August 2013
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Aug 13
Director Left
Jun 16
Director Joined
Jul 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 March 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 June 2021
AAMDAAMD
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
17 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Legacy
16 April 2004
287Change of Registered Office
Memorandum Articles
18 February 2004
MEM/ARTSMEM/ARTS
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
12 March 2001
287Change of Registered Office
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2000
AAAnnual Accounts
Legacy
15 March 2000
288cChange of Particulars
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
18 March 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 1997
AAAnnual Accounts
Accounts Amended With Made Up Date
13 March 1997
AAMDAAMD
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Gazette Notice Compulsary
11 February 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1994
AAAnnual Accounts
Resolution
18 February 1994
RESOLUTIONSResolutions
Legacy
18 February 1994
363aAnnual Return
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Legacy
31 July 1992
288288
Incorporation Company
14 July 1992
NEWINCIncorporation