CHARTER OAKS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 01485736
Status Active
Incorporation Date 17 March 1980
Company Type Private Limited Company
Address RENDALL AND RITTNER LTD, PORTSOKEN HOUSE, 155-157 MINORIES, LONDON, ENGLAND, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CHARTER OAKS MANAGEMENT COMPANY LIMITED are www.charteroaksmanagementcompany.co.uk, and www.charter-oaks-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charter Oaks Management Company Limited is a Private Limited Company. The company registration number is 01485736. Charter Oaks Management Company Limited has been working since 17 March 1980. The present status of the company is Active. The registered address of Charter Oaks Management Company Limited is Rendall and Rittner Ltd Portsoken House 155 157 Minories London England Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. BALDWIN, Jennifer Margaret is a Director of the company. FLEMING, Corrine Patricia is a Director of the company. GOODSELL, Darren John is a Director of the company. TAIT, Janet Mary is a Director of the company. WILKINS, Angela is a Director of the company. Secretary HAWRYLAK, Julie has been resigned. Secretary MASON, Richard Peter has been resigned. Secretary PARSONS, Sara Jane has been resigned. Secretary SAUNDERS, Anita Elizabeth has been resigned. Secretary GOODACRE PROPERTY SERVICES LIMITED has been resigned. Director ARCH, Karen has been resigned. Director BARTLETT, Paul has been resigned. Director BHARUCHA, Eric Rusi has been resigned. Director CAMBI, Barbara Ann has been resigned. Director DUFFY, Amanda Jane has been resigned. Director DUFFY, Amanda Jane has been resigned. Director GADD, Amanda Suzanne has been resigned. Director GILL, Brian Bartling has been resigned. Director GWINNELL, Ian has been resigned. Director HAWRYLAK, Julie has been resigned. Director HENDERSON, Shirley Joan has been resigned. Director HORNSBY, Kevin Warwick has been resigned. Director JARVIS, John has been resigned. Director NUTT, Stephanie Ann has been resigned. Director PARSONS, Robert Geoffrey has been resigned. Director PARSONS, Sara Jane has been resigned. Director PHILPOTT, Linda has been resigned. Director SAUNDERS, Anita Elizabeth has been resigned. Director STREETS, Julia Barbara Taylor has been resigned. Director VINE, Michael David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 03 October 2012

Director
BALDWIN, Jennifer Margaret
Appointed Date: 27 September 2007
65 years old

Director
FLEMING, Corrine Patricia
Appointed Date: 12 August 2014
63 years old

Director
GOODSELL, Darren John
Appointed Date: 12 August 2014
41 years old

Director
TAIT, Janet Mary
Appointed Date: 24 January 2013
71 years old

Director
WILKINS, Angela
Appointed Date: 09 January 1995
67 years old

Resigned Directors

Secretary
HAWRYLAK, Julie
Resigned: 09 January 1995
Appointed Date: 01 July 1992

Secretary
MASON, Richard Peter
Resigned: 16 December 2004
Appointed Date: 12 May 1998

Secretary
PARSONS, Sara Jane
Resigned: 12 May 1998
Appointed Date: 09 January 1995

Secretary
SAUNDERS, Anita Elizabeth
Resigned: 30 June 1992

Secretary
GOODACRE PROPERTY SERVICES LIMITED
Resigned: 03 October 2012
Appointed Date: 01 December 2004

Director
ARCH, Karen
Resigned: 08 June 2005
Appointed Date: 31 March 2004
47 years old

Director
BARTLETT, Paul
Resigned: 09 January 1995
58 years old

Director
BHARUCHA, Eric Rusi
Resigned: 20 April 2010
Appointed Date: 12 March 1998
77 years old

Director
CAMBI, Barbara Ann
Resigned: 15 July 2007
Appointed Date: 22 July 2003
57 years old

Director
DUFFY, Amanda Jane
Resigned: 03 July 2012
Appointed Date: 04 April 2012
59 years old

Director
DUFFY, Amanda Jane
Resigned: 07 August 2003
Appointed Date: 22 March 2001
59 years old

Director
GADD, Amanda Suzanne
Resigned: 30 June 2002
Appointed Date: 12 March 1998
58 years old

Director
GILL, Brian Bartling
Resigned: 30 August 2003
Appointed Date: 11 May 2000
62 years old

Director
GWINNELL, Ian
Resigned: 05 March 2010
Appointed Date: 26 July 2000
75 years old

Director
HAWRYLAK, Julie
Resigned: 24 April 1993
63 years old

Director
HENDERSON, Shirley Joan
Resigned: 08 November 1999
Appointed Date: 08 January 1996
77 years old

Director
HORNSBY, Kevin Warwick
Resigned: 26 August 1998
Appointed Date: 09 January 1995
72 years old

Director
JARVIS, John
Resigned: 24 July 2002
Appointed Date: 12 March 1998
83 years old

Director
NUTT, Stephanie Ann
Resigned: 15 September 1997
66 years old

Director
PARSONS, Robert Geoffrey
Resigned: 09 January 1995
Appointed Date: 01 February 1993
60 years old

Director
PARSONS, Sara Jane
Resigned: 30 October 2000
64 years old

Director
PHILPOTT, Linda
Resigned: 24 April 1993
62 years old

Director
SAUNDERS, Anita Elizabeth
Resigned: 14 March 1994
69 years old

Director
STREETS, Julia Barbara Taylor
Resigned: 31 March 2004
Appointed Date: 22 July 2003
55 years old

Director
VINE, Michael David
Resigned: 21 October 1996
61 years old

CHARTER OAKS MANAGEMENT COMPANY LIMITED Events

04 May 2017
Confirmation statement made on 24 April 2017 with updates
17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
26 May 2016
Accounts for a dormant company made up to 30 June 2015
24 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 92

12 May 2016
Registered office address changed from 7 Badgers Copse Orpington Kent BR6 0XB to Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ on 12 May 2016
...
... and 128 more events
08 Jan 1987
Full accounts made up to 30 June 1986

08 Jan 1987
Return made up to 06/01/87; full list of members

04 Jun 1986
Secretary resigned;new secretary appointed

04 Jun 1986
Registered office changed on 04/06/86 from: 34 badgers copse orpington kent BR6 0XB

17 Mar 1980
Incorporation