Background WavePink WaveYellow Wave

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED (03844996)

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED (03844996) is an active UK company. incorporated on 21 September 1999. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. CHARTERSFIELDS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include GRIMSDITCH, Anthony Kenneth, WHEELER, Steven Rex.

Company Number
03844996
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
The Coach House Greys Green, Henley-On-Thames, RG9 4QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIMSDITCH, Anthony Kenneth, WHEELER, Steven Rex
SIC Codes
98000, 98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. CHARTERSFIELDS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000, 98200)

Status

active

Active since 26 years ago

Company No

03844996

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The Coach House Greys Green Rotherfield Greys Henley-On-Thames, RG9 4QG,

Previous Addresses

Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
From: 18 December 2020To: 25 May 2022
Ascot House Finchampstead Road Wokingham RG40 2NW England
From: 30 August 2019To: 18 December 2020
10 Baron Way Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England
From: 2 May 2017To: 30 August 2019
Old Copse House 11 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England
From: 16 May 2016To: 2 May 2017
Aydin Dag 11 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England
From: 7 May 2016To: 16 May 2016
C/O Judith Siemers 3 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA
From: 23 April 2012To: 7 May 2016
C/O Martin Whittingham 12 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA United Kingdom
From: 19 October 2009To: 23 April 2012
Whixley House Lime Avenue Kingwood Henley on Thames Oxfordshire RG9 5WB
From: 21 September 1999To: 19 October 2009
Timeline

18 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 09
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Left
Jul 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

GRIMSDITCH, Anthony Kenneth

Active
Greys Green, Henley-On-ThamesRG9 4QG
Born November 1947
Director
Appointed 09 Jun 2022

WHEELER, Steven Rex

Active
Greys Green, Henley-On-ThamesRG9 4QG
Born February 1967
Director
Appointed 09 Jun 2022

CLEAVER, Martin

Resigned
Finchampstead Road, WokinghamRG40 2NW
Secretary
Appointed 30 Aug 2019
Resigned 19 Jul 2021

DAG, Aydin

Resigned
Baron Way, Henley-On-ThamesRG9 5WA
Secretary
Appointed 16 May 2016
Resigned 02 May 2017

DODSON, Michael John

Resigned
11 Baron Way, Henley On ThamesRG9 5WA
Secretary
Appointed 21 Sept 2005
Resigned 19 Jun 2008

MERRY, Peter

Resigned
82 Kings Ride, High WycombeHP10 8BP
Secretary
Appointed 21 Sept 1999
Resigned 21 Sept 2005

SIEMERS, Judith Audrey

Resigned
Baron Way, Henley-On-ThamesRG9 5WA
Secretary
Appointed 23 Apr 2012
Resigned 07 May 2016

VAN ROL, Mark Richard

Resigned
Baron Way, Henley-On-ThamesRG9 5WA
Secretary
Appointed 02 May 2017
Resigned 30 Aug 2019

WHEELER, Steven Rex

Resigned
Lime Avenue, Henley On ThamesRG9 5WB
Secretary
Appointed 19 Jun 2008
Resigned 01 Mar 2009

WHITTINGHAM, Martin David

Resigned
Baron Way, Henley-On-ThamesRG9 5WA
Secretary
Appointed 02 Mar 2009
Resigned 25 Mar 2012

CLEAVER PROPERTY MANAGEMENT LIMITED

Resigned
Denmark Street, WokinghamRG40 2BB
Corporate secretary
Appointed 19 Jul 2021
Resigned 09 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 1999
Resigned 21 Sept 1999

ANDERSON, Ian Scott

Resigned
Greys Green, Henley-On-ThamesRG9 4QG
Born May 1962
Director
Appointed 19 Jun 2008
Resigned 09 Jun 2022

COSTLEY, Alan Edward

Resigned
Baron Way, Henley-On-ThamesRG9 5WA
Born July 1945
Director
Appointed 01 May 2011
Resigned 14 Jan 2018

DODSON, Deborah Patricia

Resigned
11 Baron Way, HenleyRG9 5WA
Born October 1963
Director
Appointed 25 Apr 2001
Resigned 27 Oct 2006

EASTHAM, Graeme Richard

Resigned
23 Trevelyan Place, St AlbansAL1 2DT
Born October 1963
Director
Appointed 21 Sept 1999
Resigned 25 Apr 2001

HARDING, Nicholas Scott

Resigned
Baron Way, Henley-On-ThamesRG9 5WA
Born February 1968
Director
Appointed 01 May 2011
Resigned 29 Aug 2014

KING, Nicholas Geoffrey

Resigned
Grove Mill, ColeshillHP7 0LZ
Born July 1951
Director
Appointed 21 Sept 1999
Resigned 25 Apr 2001

MORGAN-DAVIES, Beverley Jane

Resigned
Holly Cottage 3 Baron Way, Henley On ThamesRG9 5WA
Born October 1963
Director
Appointed 02 Jul 2007
Resigned 07 Mar 2011

NAGER, Carole Cecilie

Resigned
1 Baron Way, Henley On ThamesRG9 5WA
Born January 1938
Director
Appointed 25 Apr 2001
Resigned 01 Jun 2009

SMITH, Lorna

Resigned
The Stable Lodge, Henley On ThamesRG9 5WB
Born January 1966
Director
Appointed 13 Jun 2001
Resigned 01 Jul 2007

THOMSON, Peter David

Resigned
7 Baron Way, Henley On ThamesRG9 5WA
Born July 1946
Director
Appointed 25 Apr 2001
Resigned 19 Jul 2021

VAN ROL, Mark Richard

Resigned
Finchampstead Road, WokinghamRG40 2NW
Born November 1966
Director
Appointed 14 Jan 2018
Resigned 30 Aug 2019

WHEELER, Steven Rex

Resigned
Lime Avenue, Henley-On-ThamesRG9 5WB
Born February 1967
Director
Appointed 22 Sept 2014
Resigned 01 Sept 2017

WHEELER, Steven Rex

Resigned
Whixley House, Henley On ThamesRG9 5WB
Born February 1967
Director
Appointed 02 Jul 2007
Resigned 07 Mar 2011

WHITTINGHAM, Lisa

Resigned
Greys Green, Henley-On-ThamesRG9 4QG
Born September 1966
Director
Appointed 01 Oct 2017
Resigned 09 Jun 2022

WHITTINGHAM, Martin David

Resigned
12 Baron Way, Henley On ThamesRG9 5WA
Born July 1965
Director
Appointed 02 Jul 2007
Resigned 20 Nov 2007

WILSON, Craig Stuart

Resigned
Bynon House 8 Baron Way, Henley On ThamesRG9 5WA
Born January 1956
Director
Appointed 25 Apr 2001
Resigned 31 May 2006
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 July 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 June 2011
TM01Termination of Director
Termination Director Company With Name
25 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
287Change of Registered Office
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
29 June 2001
287Change of Registered Office
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
225Change of Accounting Reference Date
Legacy
22 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
31 March 2000
MEM/ARTSMEM/ARTS
Legacy
24 September 1999
288bResignation of Director or Secretary
Incorporation Company
21 September 1999
NEWINCIncorporation