Background WavePink WaveYellow Wave

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED (06345422)

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED (06345422) is an active UK company. incorporated on 16 August 2007. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED has been registered for 18 years. Current directors include DAVIS, Robert, SMITH, Mark Geoffrey.

Company Number
06345422
Status
active
Type
ltd
Incorporated
16 August 2007
Age
18 years
Address
Minton Place, Swindon, SN1 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIS, Robert, SMITH, Mark Geoffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED

CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED is an active company incorporated on 16 August 2007 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06345422

LTD Company

Age

18 Years

Incorporated 16 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Minton Place Station Road Swindon, SN1 1DA,

Previous Addresses

Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA
From: 16 August 2007To: 24 July 2013
Timeline

45 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
May 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Jan 23
Funding Round
Jul 23
1
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

WELLMAN, Alison

Active
Station Road, SwindonSN1 1DA
Secretary
Appointed 15 Jan 2015

DAVIS, Robert

Active
Minton Place, SwindonSN1 1DA
Born January 1969
Director
Appointed 30 Nov 2019

SMITH, Mark Geoffrey

Active
Station Road, SwindonSN1 1DA
Born December 1971
Director
Appointed 30 Nov 2019

BIRDWOOD, Gordon Thomas

Resigned
12 Caxton Street, LondonSW1H 0QS
Secretary
Appointed 01 Jul 2013
Resigned 15 Jan 2017

ANOSEC LIMITED

Resigned
Arlington House, Theale ReadingRG7 4SA
Corporate secretary
Appointed 16 Aug 2007
Resigned 01 Jul 2013

BATES, Julian Francis

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1963
Director
Appointed 24 Jul 2013
Resigned 15 Jan 2015

CHAPMAN, Piers Christopher

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1971
Director
Appointed 01 Jul 2013
Resigned 30 Nov 2019

CHATER, Beth Salena

Resigned
Langham Lodge, NewburyRG18 9NH
Born May 1961
Director
Appointed 30 Jun 2008
Resigned 31 Oct 2008

CORNELL, James Martin

Resigned
Arlington House, ReadingRG7 4SA
Born January 1974
Director
Appointed 31 Dec 2009
Resigned 01 Jul 2013

DAVIS, Robert

Resigned
Minton Place, SwindonSN1 1DA
Born January 1969
Director
Appointed 28 Feb 2019
Resigned 30 Nov 2019

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Born March 1949
Director
Appointed 16 Aug 2007
Resigned 14 Sept 2007

EVANS, Howard

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1966
Director
Appointed 29 Jul 2014
Resigned 30 Nov 2019

FLYNN, James Joseph

Resigned
Cheapside, LondonEC2V 6DZ
Born May 1957
Director
Appointed 15 Jan 2015
Resigned 28 Feb 2019

JOHNSTON, Andrew James

Resigned
Langford, Nr LechladeGL7 3LF
Born October 1958
Director
Appointed 30 Jun 2008
Resigned 01 Jul 2013

JONES, Nicholas Andrew De Burgh

Resigned
Cheapside, LondonEC2V 6EE
Born January 1981
Director
Appointed 15 Jan 2015
Resigned 19 May 2016

MAHER, Karen Louise

Resigned
Harwell Quad Two, HarwellOX11 0DF
Born May 1980
Director
Appointed 20 Dec 2021
Resigned 01 Dec 2022

MOHANLAL, Satish

Resigned
21 Mostyn Gardens, LondonNW10 5QU
Born April 1964
Director
Appointed 31 Oct 2008
Resigned 30 Sept 2009

NEILSON, Emily Jane, Miss.

Resigned
Arlington House, Reading
Born July 1975
Director
Appointed 17 Jun 2010
Resigned 19 Feb 2015

NEWTON, Simon John

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1958
Director
Appointed 01 Jul 2013
Resigned 30 Nov 2019

O'SULLIVAN, Michael James

Resigned
Greenlawns, CobhamKT11 2RR
Born October 1966
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

POTTER, Richard James

Resigned
Station Road, SwindonSN1 1DA
Born January 1966
Director
Appointed 31 Dec 2009
Resigned 27 Dec 2021

PULSFORD, Jeffrey Mark

Resigned
Denesfield, CobhamKT11 2HB
Born August 1959
Director
Appointed 16 Aug 2007
Resigned 30 Jun 2008

RAVEN, James William Matthew, Mr

Resigned
Station Road, SwindonSN1 1DA
Born June 1972
Director
Appointed 29 Aug 2017
Resigned 09 Sept 2021

REED, Robert Paul

Resigned
Central Boulevard, SolihullB90 8BG
Born September 1968
Director
Appointed 26 Feb 2015
Resigned 29 Aug 2017

REED, Robert Paul

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born September 1968
Director
Appointed 23 May 2011
Resigned 19 Feb 2015

SMITH, Mark Geoffrey

Resigned
Station Road, SwindonSN1 1DA
Born December 1971
Director
Appointed 19 May 2016
Resigned 30 Nov 2019

STRETTON, James Peter

Resigned
Harwell Quad Two, HarwellOX11 0DF
Born September 1981
Director
Appointed 20 Dec 2021
Resigned 01 Dec 2022

TIBBETTS, Michael Andrew

Resigned
Arlington House, ReadingRG7 4SA
Born October 1965
Director
Appointed 31 Dec 2009
Resigned 17 Jun 2010

WORKMAN, David Russell

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1963
Director
Appointed 24 Jul 2013
Resigned 15 Jan 2015

Persons with significant control

4

2 Active
2 Ceased
Cork Street, LondonW1S 3NS

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Dec 2022
Ceased 01 Dec 2022
14 Cork Street, LondonW1S 3NS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2022
10th Floor, LondonE14 5HU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2022
High Street, CoventryCV1 5QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Resolution
3 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 August 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
7 June 2017
SH10Notice of Particulars of Variation
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Resolution
26 January 2011
RESOLUTIONSResolutions
Auditors Resignation Company
24 September 2010
AUDAUD
Auditors Resignation Company
21 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
88(2)R88(2)R
Incorporation Company
16 August 2007
NEWINCIncorporation