Background WavePink WaveYellow Wave

CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED (10429088)

CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED (10429088) is an active UK company. incorporated on 14 October 2016. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MCGANN, Niall, FPS GROUP SERVICES LIMITED.

Company Number
10429088
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2016
Age
9 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCGANN, Niall, FPS GROUP SERVICES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED

CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARTERS GATE (WIVELSFIELD GREEN) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10429088

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 14 October 2016To: 19 October 2016
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Nov 2024

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 05 Jul 2023

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 14 Oct 2020

RDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 14 Oct 2016
Resigned 14 Oct 2016

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 Oct 2016
Resigned 11 Nov 2024

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 14 Oct 2016
Resigned 14 Oct 2016

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 30 Apr 2022
Resigned 05 Jul 2023

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 14 Oct 2016
Resigned 13 Oct 2020

WALBOURN, Richard Alexander

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1965
Director
Appointed 13 Oct 2020
Resigned 30 Apr 2022

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 14 Oct 2016
Resigned 14 Oct 2016

Persons with significant control

1

54 The Causeway, StainesTW18 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 September 2023
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 January 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
22 January 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 October 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Incorporation Company
14 October 2016
NEWINCIncorporation