Background WavePink WaveYellow Wave

CHARLTON COURT RESIDENTS LIMITED (06146599)

CHARLTON COURT RESIDENTS LIMITED (06146599) is an active UK company. incorporated on 8 March 2007. with registered office in Tenterden. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLTON COURT RESIDENTS LIMITED has been registered for 19 years. Current directors include ELLS, Jennifer Ann, HURRELL, Jane, MCHUGH, Tracey and 2 others.

Company Number
06146599
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2007
Age
19 years
Address
Milroy House, Tenterden, TN30 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLS, Jennifer Ann, HURRELL, Jane, MCHUGH, Tracey, NATHANSON, Gavin John, TRAVIS, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON COURT RESIDENTS LIMITED

CHARLTON COURT RESIDENTS LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Tenterden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLTON COURT RESIDENTS LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06146599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Milroy House Sayers Lane Tenterden, TN30 6BW,

Previous Addresses

12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 8 March 2007To: 8 October 2010
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Joined
Feb 17
Director Left
Feb 21
Director Joined
Feb 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ELLS, Jennifer Ann

Active
Sayers Lane, TenterdenTN30 6BW
Born November 1949
Director
Appointed 01 Feb 2017

HURRELL, Jane

Active
Sayers Lane, TenterdenTN30 6BW
Born April 1964
Director
Appointed 05 Feb 2022

MCHUGH, Tracey

Active
Sayers Lane, TenterdenTN30 6BW
Born June 1971
Director
Appointed 04 Nov 2010

NATHANSON, Gavin John

Active
Sayers Lane, TenterdenTN30 6BW
Born March 1967
Director
Appointed 02 Apr 2026

TRAVIS, Ben

Active
Sayers Lane, TenterdenTN30 6BW
Born October 1980
Director
Appointed 28 May 2025

BUDD, Sharon

Resigned
The Bungalow Brickfields, MaidstoneME19 5AG
Secretary
Appointed 08 Mar 2007
Resigned 29 Feb 2008

MASTERS, David Edward

Resigned
Goudhurst, CranbrookTN17 1DS
Secretary
Appointed 29 Feb 2008
Resigned 24 Jun 2010

ALCHIN, Richard Henry

Resigned
Charlton Court Place, MaidstoneME17 3AN
Born April 1942
Director
Appointed 23 Jun 2010
Resigned 19 Feb 2021

BUDD, Sharon Anne

Resigned
43 Brickfields, West MallingME19 5AG
Born March 1968
Director
Appointed 29 Feb 2008
Resigned 24 Jun 2010

NAHAB, Muna Maria Claudette

Resigned
Charlton Court Place, MaidstoneME17 3AN
Born May 1976
Director
Appointed 23 Jun 2010
Resigned 28 May 2025

NATHANSON, Gavin John

Resigned
Sayers Lane, TenterdenTN30 6BW
Born March 1967
Director
Appointed 08 Mar 2023
Resigned 01 Mar 2026

NATHANSON, Helena

Resigned
Sayers Lane, TenterdenTN30 6BW
Born October 1971
Director
Appointed 02 Nov 2011
Resigned 08 Mar 2023

SAYERS, Ann Katrine Lena

Resigned
Charlton Court Place, MaidstoneME17 3AN
Born March 1970
Director
Appointed 23 Jun 2010
Resigned 31 Mar 2026

CHARLTON COURT LIMITED

Resigned
12 Lonsdale Gardens, Tunbridge WellsTN1 1PA
Corporate director
Appointed 08 Mar 2007
Resigned 29 Feb 2008
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Incorporation Company
8 March 2007
NEWINCIncorporation