Background WavePink WaveYellow Wave

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED (03687028)

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED (03687028) is an active UK company. incorporated on 22 December 1998. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED has been registered for 27 years. Current directors include GOSRANI, Nila Mahesh, SILVERSTON, Anne Merrill, STEELE, Peter Herman.

Company Number
03687028
Status
active
Type
ltd
Incorporated
22 December 1998
Age
27 years
Address
C/O Sterling Estates Management Limited, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GOSRANI, Nila Mahesh, SILVERSTON, Anne Merrill, STEELE, Peter Herman
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED

CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED is an active company incorporated on 22 December 1998 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHARTRIDGE COURT STANMORE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03687028

LTD Company

Age

27 Years

Incorporated 22 December 1998

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CROWNBIRD MANAGEMENT LIMITED
From: 22 December 1998To: 14 January 1999
Contact
Address

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
From: 17 June 2021To: 25 September 2023
Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR England
From: 22 June 2018To: 17 June 2021
17 Mayfield Court London Road Bushey Herts WD23 2NN
From: 22 December 1998To: 22 June 2018
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

STERLING ESTATES MANAGEMENT LIMITED

Active
1st Floor, StanmoreHA7 4AR
Corporate secretary
Appointed 22 Jun 2018

GOSRANI, Nila Mahesh

Active
Priory Drive, StanmoreHA7 3HJ
Born December 1955
Director
Appointed 29 Jul 2021

SILVERSTON, Anne Merrill

Active
4 Marsh Lane, StanmoreHA7 4HG
Born April 1958
Director
Appointed 17 Nov 2025

STEELE, Peter Herman

Active
The Rutts, BusheyWD23 1LH
Born August 1951
Director
Appointed 18 Aug 2020

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 05 Jan 1999
Resigned 18 Jul 2001

NEDAS, Lisa

Resigned
3 Chartridge Court, StanmoreHA7 4HG
Secretary
Appointed 30 May 2000
Resigned 05 Aug 2002

QUINTEN, Joyce

Resigned
11 Chartridge Court, StanmoreHA7 4HG
Secretary
Appointed 31 Jul 2002
Resigned 05 Mar 2018

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 22 Dec 1998
Resigned 05 Jan 1999

BOURNE, Lesley

Resigned
London Road, BusheyWD23 2NN
Born February 1953
Director
Appointed 01 Feb 2016
Resigned 05 Mar 2018

DENBIN, Henry

Resigned
7 Chartridge Court, StanmoreHA7 4HG
Born October 1918
Director
Appointed 30 May 2000
Resigned 14 Jun 2004

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 05 Jan 1999
Resigned 18 Jul 2001

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 05 Jan 1999
Resigned 18 Jul 2001

MORGAN, Eva

Resigned
6 Chartridge Court, StanmoreHA7 4HG
Born June 1927
Director
Appointed 30 May 2000
Resigned 05 Mar 2018

NEWTON, Helene

Resigned
5 Chartridge Court, StanmoreHA7 4HG
Born August 1927
Director
Appointed 01 Sept 2002
Resigned 31 Dec 2016

QUINTEN, Joyce

Resigned
11 Chartridge Court, StanmoreHA7 4HG
Born July 1927
Director
Appointed 30 May 2000
Resigned 05 Mar 2018

SHAH, Suraj Kumar

Resigned
Sterling Estates Management Limited, StanmoreHA7 4AR
Born March 1984
Director
Appointed 05 Mar 2018
Resigned 22 Oct 2025

STEELE, Cissie

Resigned
10 Chartridge Court, StanmoreHA7 4HG
Born November 1928
Director
Appointed 30 May 2000
Resigned 18 Aug 2020

TANNA, Sonal

Resigned
1st Floor, Stanmore House, StanmoreHA7 4AR
Born September 1968
Director
Appointed 05 Mar 2018
Resigned 07 Jan 2021

UNALKAT, Shilpa

Resigned
2 Chartridge Court, StanmoreHA7 4HG
Born July 1967
Director
Appointed 21 May 2002
Resigned 15 Mar 2022

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 22 Dec 1998
Resigned 05 Jan 1999

Persons with significant control

1

0 Active
1 Ceased

Mrs Joyce Quinten

Ceased
1st Floor, Stanmore House, StanmoreHA7 4AR
Born July 1927

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 December 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
4 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
28 April 2008
353353
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
8 July 2003
287Change of Registered Office
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
287Change of Registered Office
Memorandum Articles
12 January 1999
MEM/ARTSMEM/ARTS
Resolution
12 January 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
122122
Incorporation Company
22 December 1998
NEWINCIncorporation