Background WavePink WaveYellow Wave

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED (06464639)

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED (06464639) is an active UK company. incorporated on 4 January 2008. with registered office in Burgess Hill. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BENTLEY, Paul Martin, CARR, Tomm, FAIRALL, John.

Company Number
06464639
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
Bentley House, Burgess Hill, RH15 9AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENTLEY, Paul Martin, CARR, Tomm, FAIRALL, John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED

CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 January 2008 with the registered office located in Burgess Hill. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06464639

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

LAWGRA (NO.1463) LIMITED
From: 4 January 2008To: 16 January 2008
Contact
Address

Bentley House 2 William Way Burgess Hill, RH15 9AG,

Previous Addresses

C/O C/O Gateley One Eleven Edmund Street Birmingham B3 2HJ England
From: 13 February 2012To: 9 June 2016
41 St Pauls Street Leeds LS1 2JG
From: 4 January 2008To: 13 February 2012
Timeline

16 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 09
Director Left
Mar 11
Director Joined
Apr 11
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 15
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BENTLEY, Paul Martin

Active
Hadham Road, Bishops StortfordCM23 2PT
Born October 1954
Director
Appointed 13 Dec 2013

CARR, Tomm

Active
William Way, Burgess HillRH15 9AG
Born September 1987
Director
Appointed 29 Mar 2017

FAIRALL, John

Active
William Way, Burgess HillRH15 9AG
Born March 1963
Director
Appointed 29 Mar 2017

BULCOCK, Catherine Anne

Resigned
9 Percy Road, IsleworthTW7 7HD
Secretary
Appointed 25 Jan 2008
Resigned 08 Oct 2008

HORNE, David William Murray

Resigned
Edmund Street, BirminghamB3 2HJ
Secretary
Appointed 28 Oct 2008
Resigned 13 Nov 2013

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 04 Jan 2008
Resigned 25 Jan 2008

BULCOCK, Catherine Anne

Resigned
9 Percy Road, IsleworthTW7 7HD
Born June 1954
Director
Appointed 25 Jan 2008
Resigned 08 Oct 2008

HIGGINS, Lynne

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1967
Director
Appointed 13 Nov 2008
Resigned 13 Nov 2013

MCGILL, Michael Scott

Resigned
Edmund Street, BirminghamB3 2HJ
Born February 1968
Director
Appointed 04 Apr 2011
Resigned 13 Nov 2013

RILEY, Raymond

Resigned
St Pauls Street, LeedsLS1 2JG
Born March 1952
Director
Appointed 13 Nov 2008
Resigned 18 Mar 2011

TUDHOPE, Ian Barclay

Resigned
St Pauls Street, LeedsLS1 2JG
Born January 1957
Director
Appointed 25 Jan 2008
Resigned 03 Dec 2009

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 04 Jan 2008
Resigned 25 Jan 2008

Persons with significant control

3

As Trustee Of The Rf Solutions Ssas John Fairall

Active
William Way, Burgess HillRH15 9AG
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017

Mr Paul Martin Bentley

Active
2 William Way, Burgess HillRH15 9AG
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017

Mr Tom Carr

Active
William Way, Burgess HillRH15 9AG
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
18 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
18 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Administrative Restoration Company
24 November 2015
RT01RT01
Gazette Dissolved Compulsary
19 August 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
287Change of Registered Office
Certificate Change Of Name Company
16 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2008
NEWINCIncorporation