Background WavePink WaveYellow Wave

CHARLEMONT HOUSE MANAGEMENT COMPANY LIMITED (06294577)

CHARLEMONT HOUSE MANAGEMENT COMPANY LIMITED (06294577) is an active UK company. incorporated on 27 June 2007. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARLEMONT HOUSE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MORRIS, Nicola Karen, TRIPPITT, Ruth-Michelle, YORK, Louise.

Company Number
06294577
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
15 Penrhyn Road, Kingston Upon Thames, KT1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORRIS, Nicola Karen, TRIPPITT, Ruth-Michelle, YORK, Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLEMONT HOUSE MANAGEMENT COMPANY LIMITED

CHARLEMONT HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 2007 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARLEMONT HOUSE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06294577

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

15 Penrhyn Road Kingston Upon Thames, KT1 2BZ,

Previous Addresses

Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 23 April 2014To: 28 August 2014
North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
From: 21 July 2010To: 23 April 2014
146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 27 June 2007To: 21 July 2010
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 11
Director Joined
Nov 12
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Joined
Apr 23
Director Left
Aug 24
Director Left
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GRAHAM BARTHOLOMEW LIMITED

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 01 Sept 2014

MORRIS, Nicola Karen

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born August 1964
Director
Appointed 26 Jul 2010

TRIPPITT, Ruth-Michelle

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born June 1987
Director
Appointed 12 Apr 2023

YORK, Louise

Active
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born September 1973
Director
Appointed 07 Apr 2017

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 27 Jun 2007
Resigned 29 Jun 2009

J J HOMES PROPERTIES LTD

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 10 Oct 2008
Resigned 27 Aug 2014

CLARK, Sarah Katie

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born October 1984
Director
Appointed 25 Jul 2018
Resigned 07 Aug 2024

HAILSTONE, Laura Jayne

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born July 1979
Director
Appointed 22 Oct 2012
Resigned 14 Dec 2022

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 27 Jun 2007
Resigned 09 Aug 2010

SKELTON, Peter Eric

Resigned
Rutland Close, ChessingtonKT9 2AW
Born April 1956
Director
Appointed 26 Jul 2010
Resigned 12 Aug 2015

SKELTON, Peter Eric

Resigned
Rutland Close, ChessingtonKT9 2AW
Born April 1956
Director
Appointed 03 Nov 2008
Resigned 10 Dec 2008

WARD, Andrew

Resigned
31 North Street, CarshaltonSM5 2HW
Born April 1984
Director
Appointed 27 Jul 2010
Resigned 15 Aug 2011

YORK, David

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Born October 1970
Director
Appointed 06 Jun 2016
Resigned 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
287Change of Registered Office
Legacy
1 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
363aAnnual Return
Incorporation Company
27 June 2007
NEWINCIncorporation