Background WavePink WaveYellow Wave

CHARLOTTE CLOSE MANAGEMENT LIMITED (03721233)

CHARLOTTE CLOSE MANAGEMENT LIMITED (03721233) is an active UK company. incorporated on 25 February 1999. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHARLOTTE CLOSE MANAGEMENT LIMITED has been registered for 27 years. Current directors include ARMSTRONG, John Michael.

Company Number
03721233
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1999
Age
27 years
Address
6 Charlotte Close, St. Albans, AL4 0TS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, John Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLOTTE CLOSE MANAGEMENT LIMITED

CHARLOTTE CLOSE MANAGEMENT LIMITED is an active company incorporated on 25 February 1999 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHARLOTTE CLOSE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03721233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

YORKCO 144G LIMITED
From: 25 February 1999To: 16 August 1999
Contact
Address

6 Charlotte Close St. Albans, AL4 0TS,

Previous Addresses

7 Charlotte Close St. Albans AL4 0TS England
From: 24 August 2021To: 17 January 2024
8 Charlotte Close St Albans Hertfordshire AL4 0TS
From: 3 November 2010To: 24 August 2021
5 Charlotte Close St Albans Herts AL4 0TS
From: 25 February 1999To: 3 November 2010
Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Mar 11
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Owner Exit
Feb 23
Director Left
Aug 23
New Owner
Jan 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ARMSTRONG, John Michael

Active
Charlotte Close, St. AlbansAL4 0TS
Born May 1962
Director
Appointed 24 Aug 2021

CHADDA, Kumar

Resigned
4 Charlotte Close, St. AlbansAL4 0TS
Secretary
Appointed 14 Mar 2005
Resigned 01 Aug 2006

DELL, Alan William

Resigned
12 The Mallards Nash Mills, Hemel HempsteadHP3 9DP
Secretary
Appointed 10 Aug 2006
Resigned 02 Nov 2010

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 29 Jul 1999
Resigned 15 Mar 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 29 Jul 1999

CHADDA, Kumar

Resigned
4 Charlotte Close, St. AlbansAL4 0TS
Born June 1938
Director
Appointed 14 Mar 2005
Resigned 24 Aug 2021

GOLDING, Wendy, M/S

Resigned
5 Charlotte Close, St AlbansAL4 0TS
Born June 1957
Director
Appointed 14 Mar 2005
Resigned 09 Aug 2023

JUMP, David Anthony

Resigned
212 Station Road, HarpendenAL5 4EH
Born November 1946
Director
Appointed 29 Jul 1999
Resigned 10 Jul 2006

LANDRY, Richard John

Resigned
6 Charlotte Close, St. AlbansAL4 0TS
Born May 1960
Director
Appointed 14 Mar 2005
Resigned 31 Aug 2006

OWEN, David James

Resigned
Charlotte Close, St. AlbansAL4 0TS
Born September 1970
Director
Appointed 01 Feb 2011
Resigned 21 Sept 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Feb 1999
Resigned 29 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Mr John Michael Armstrong

Active
Charlotte Close, St. AlbansAL4 0TS
Born May 1962

Nature of Control

Significant influence or control
Notified 15 Sept 2021

Mr David James Owen

Ceased
Charlotte Close, St. AlbansAL4 0TS
Born September 1970

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 19 Sept 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
1 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2007
AAAnnual Accounts
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 March 2007
363aAnnual Return
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
18 August 2006
287Change of Registered Office
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
4 May 2004
288cChange of Particulars
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Resolution
2 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
287Change of Registered Office
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation