CHARTER MANAGEMENT LIMITED
LICHFIELD TWP PROPCO 2 LIMITED

Hellopages » Staffordshire » Lichfield » WS13 6QA

Company number 04371025
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address CHARTER HOUSE, SANDFORD STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 50,000 . The most likely internet sites of CHARTER MANAGEMENT LIMITED are www.chartermanagement.co.uk, and www.charter-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Lichfield Trent Valley Rail Station is 1.3 miles; to Blake Street Rail Station is 5.4 miles; to Butlers Lane Rail Station is 6.2 miles; to Four Oaks Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charter Management Limited is a Private Limited Company. The company registration number is 04371025. Charter Management Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Charter Management Limited is Charter House Sandford Street Lichfield Staffordshire Ws13 6qa. . GLOVER, Simon is a Secretary of the company. SUMMERTON, Andrew Richard is a Director of the company. SUMMERTON, Sarah Elizabeth Jane is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLOVER, Simon
Appointed Date: 11 February 2002

Director
SUMMERTON, Andrew Richard
Appointed Date: 11 February 2002
63 years old

Director
SUMMERTON, Sarah Elizabeth Jane
Appointed Date: 11 February 2002
60 years old

Persons With Significant Control

Mrs Sarah Summerton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Summerton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Sheila Wallington
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CHARTER MANAGEMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
19 Dec 2016
Micro company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000

07 Jan 2016
Full accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000

...
... and 44 more events
05 Feb 2003
Full accounts made up to 31 March 2002
27 Jun 2002
Accounting reference date shortened from 28/02/03 to 31/03/02
04 Apr 2002
Company name changed twp propco 2 LIMITED\certificate issued on 04/04/02
19 Feb 2002
Ad 11/02/02--------- £ si 100@1=100 £ ic 100/200
11 Feb 2002
Incorporation

CHARTER MANAGEMENT LIMITED Charges

2 November 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50A new road, armitage, near rugeley, staffordshire t/no…
2 November 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 8 anglesey house, lichfield road, handsacre…
25 February 2010
Legal charge
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 roebuck close uttoxeter part of t/no SF515481 any other…
31 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 22 roebuck close, uttoxeter, staffs t/no SF515481, any…
19 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 22 collingwood park postal address 17 glovers hill…
19 August 2008
Legal charge
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 21 collingwood park postal address 20 glovers hill…