CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3AJ

Company number 01702029
Status Active
Incorporation Date 24 February 1983
Company Type Private Limited Company
Address SOUTHALL & CO, 13-15 WORCESTER STREET, GLOUCESTER, ENGLAND, GL1 3AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mr Patrick James Partridge as a director on 5 April 2017; Termination of appointment of Kate Mcrae as a director on 15 March 2017; Confirmation statement made on 29 January 2017 with updates. The most likely internet sites of CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED are www.charltoncourtmanagementgloucester.co.uk, and www.charlton-court-management-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Charlton Court Management Gloucester Limited is a Private Limited Company. The company registration number is 01702029. Charlton Court Management Gloucester Limited has been working since 24 February 1983. The present status of the company is Active. The registered address of Charlton Court Management Gloucester Limited is Southall Co 13 15 Worcester Street Gloucester England Gl1 3aj. . SOUTHALL, Judith is a Secretary of the company. BAYLIS, Sarah Ann is a Director of the company. BLAIR, Owen is a Director of the company. PARTRIDGE, Patrick James is a Director of the company. WILLIAMS, Jean Margaret is a Director of the company. Secretary BLINKHORNE, Sidney has been resigned. Secretary FLYNN, Gilbert John has been resigned. Secretary GENDERS, Robert Eric has been resigned. Secretary GREGG, Michael Arthur John has been resigned. Secretary MASTERS, Sharon Marie has been resigned. Secretary PARTRIDGE, Patrick James has been resigned. Secretary RICHARDS, Jean has been resigned. Secretary THE FLAT MANAGERS LIMITED has been resigned. Director BALSILLIE, Margaret Winifred O Connor has been resigned. Director BLINKHORNE, Sidney has been resigned. Director BROWN, Brenda Valerie has been resigned. Director BUCK, Brenda Valerie has been resigned. Director BURDETT, Joyce Edna has been resigned. Director BUTLIN, Elsie Grace has been resigned. Director FLYNN, Gilbert John has been resigned. Director GENDERS, Robert Eric has been resigned. Director GREGG, Michael Arthur John has been resigned. Director HANNEY, Veronica Ann has been resigned. Director LAKE, Frank Francis has been resigned. Director LAKE, Frank Francis has been resigned. Director LAKE, Joyce Slyvia has been resigned. Director MASTERS, Sharon Marie has been resigned. Director MCRAE, Kate has been resigned. Director O'CONNOR-BALSILLIE, Margaret has been resigned. Director PARTRIDGE, Patrick James has been resigned. Director RICHARDS, Jean has been resigned. Director SWEENEY, Donald James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SOUTHALL, Judith
Appointed Date: 01 January 2016

Director
BAYLIS, Sarah Ann
Appointed Date: 12 February 2015
66 years old

Director
BLAIR, Owen
Appointed Date: 30 October 2014
62 years old

Director
PARTRIDGE, Patrick James
Appointed Date: 05 April 2017
73 years old

Director
WILLIAMS, Jean Margaret
Appointed Date: 01 January 2006
94 years old

Resigned Directors

Secretary
BLINKHORNE, Sidney
Resigned: 30 September 1995

Secretary
FLYNN, Gilbert John
Resigned: 01 January 2006
Appointed Date: 08 September 2004

Secretary
GENDERS, Robert Eric
Resigned: 31 July 2001
Appointed Date: 01 October 1995

Secretary
GREGG, Michael Arthur John
Resigned: 09 May 2007
Appointed Date: 01 January 2006

Secretary
MASTERS, Sharon Marie
Resigned: 31 December 2000
Appointed Date: 01 October 1995

Secretary
PARTRIDGE, Patrick James
Resigned: 07 September 2004
Appointed Date: 01 September 2002

Secretary
RICHARDS, Jean
Resigned: 31 August 2002
Appointed Date: 01 August 2001

Secretary
THE FLAT MANAGERS LIMITED
Resigned: 31 December 2015
Appointed Date: 09 May 2007

Director
BALSILLIE, Margaret Winifred O Connor
Resigned: 14 March 2000
Appointed Date: 22 February 1995
94 years old

Director
BLINKHORNE, Sidney
Resigned: 30 September 1995
114 years old

Director
BROWN, Brenda Valerie
Resigned: 21 January 1998
Appointed Date: 23 February 1994
80 years old

Director
BUCK, Brenda Valerie
Resigned: 05 January 1945
80 years old

Director
BURDETT, Joyce Edna
Resigned: 13 March 2001
Appointed Date: 14 March 2000
97 years old

Director
BUTLIN, Elsie Grace
Resigned: 20 November 2001
Appointed Date: 20 June 2001
102 years old

Director
FLYNN, Gilbert John
Resigned: 01 January 2006
Appointed Date: 08 September 2004
77 years old

Director
GENDERS, Robert Eric
Resigned: 01 August 2002
101 years old

Director
GREGG, Michael Arthur John
Resigned: 12 February 2014
Appointed Date: 01 January 2006
65 years old

Director
HANNEY, Veronica Ann
Resigned: 21 January 2014
Appointed Date: 14 March 2000
81 years old

Director
LAKE, Frank Francis
Resigned: 14 March 2000
Appointed Date: 28 February 1998
107 years old

Director
LAKE, Frank Francis
Resigned: 01 October 1996
Appointed Date: 09 September 1995
107 years old

Director
LAKE, Joyce Slyvia
Resigned: 23 February 1994
Appointed Date: 24 February 1993
102 years old

Director
MASTERS, Sharon Marie
Resigned: 01 January 2002
Appointed Date: 23 February 1994
60 years old

Director
MCRAE, Kate
Resigned: 15 March 2017
Appointed Date: 04 October 2012
86 years old

Director
O'CONNOR-BALSILLIE, Margaret
Resigned: 21 February 2002
Appointed Date: 20 June 2001
94 years old

Director
PARTRIDGE, Patrick James
Resigned: 07 September 2004
Appointed Date: 03 July 2002
73 years old

Director
RICHARDS, Jean
Resigned: 31 August 2002
Appointed Date: 01 August 2001
82 years old

Director
SWEENEY, Donald James
Resigned: 21 January 2014
Appointed Date: 09 September 1995
85 years old

CHARLTON COURT MANAGEMENT (GLOUCESTER) LIMITED Events

11 Apr 2017
Appointment of Mr Patrick James Partridge as a director on 5 April 2017
16 Mar 2017
Termination of appointment of Kate Mcrae as a director on 15 March 2017
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
02 Feb 2017
Appointment of Mrs Judith Southall as a secretary on 1 January 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 122 more events
23 Feb 1988
Full accounts made up to 31 December 1986

23 Feb 1988
Return made up to 15/09/87; full list of members

23 Dec 1986
Full accounts made up to 31 December 1985

23 Dec 1986
Return made up to 19/06/86; full list of members

24 Feb 1983
Incorporation