CHARTERSFIELDS MANAGEMENT COMPANY LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 5WA

Company number 03844996
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 10 BARON WAY BARON WAY, KINGWOOD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 5WA
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Mark Richard Van Rol as a secretary on 2 May 2017; Termination of appointment of Aydin Dag as a secretary on 2 May 2017; Registered office address changed from Old Copse House 11 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to 10 Baron Way Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 2 May 2017. The most likely internet sites of CHARTERSFIELDS MANAGEMENT COMPANY LIMITED are www.chartersfieldsmanagementcompany.co.uk, and www.chartersfields-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Chartersfields Management Company Limited is a Private Limited Company. The company registration number is 03844996. Chartersfields Management Company Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Chartersfields Management Company Limited is 10 Baron Way Baron Way Kingwood Henley On Thames Oxfordshire England Rg9 5wa. The company`s financial liabilities are £6.5k. It is £0.88k against last year. And the total assets are £6.5k, which is £0.88k against last year. VAN ROL, Mark Richard is a Secretary of the company. ANDERSON, Ian Scott is a Director of the company. COSTLEY, Alan Edward is a Director of the company. THOMSON, Peter David is a Director of the company. WHEELER, Steven Rex is a Director of the company. Secretary DAG, Aydin has been resigned. Secretary DODSON, Michael John has been resigned. Secretary MERRY, Peter has been resigned. Secretary SIEMERS, Judith Audrey has been resigned. Secretary WHEELER, Steven Rex has been resigned. Secretary WHITTINGHAM, Martin David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DODSON, Deborah Patricia has been resigned. Director EASTHAM, Graeme Richard has been resigned. Director HARDING, Nicholas Scott has been resigned. Director KING, Nicholas Geoffrey has been resigned. Director MORGAN-DAVIES, Beverley Jane has been resigned. Director NAGER, Carole Cecilie has been resigned. Director SMITH, Lorna has been resigned. Director WHEELER, Steven Rex has been resigned. Director WHITTINGHAM, Martin David has been resigned. Director WILSON, Craig Stuart has been resigned. The company operates in "Residents property management".


chartersfields management company Key Finiance

LIABILITIES £6.5k
+15%
CASH n/a
TOTAL ASSETS £6.5k
+15%
All Financial Figures

Current Directors

Secretary
VAN ROL, Mark Richard
Appointed Date: 02 May 2017

Director
ANDERSON, Ian Scott
Appointed Date: 19 June 2008
63 years old

Director
COSTLEY, Alan Edward
Appointed Date: 01 May 2011
80 years old

Director
THOMSON, Peter David
Appointed Date: 25 April 2001
79 years old

Director
WHEELER, Steven Rex
Appointed Date: 22 September 2014
58 years old

Resigned Directors

Secretary
DAG, Aydin
Resigned: 02 May 2017
Appointed Date: 16 May 2016

Secretary
DODSON, Michael John
Resigned: 19 June 2008
Appointed Date: 21 September 2005

Secretary
MERRY, Peter
Resigned: 21 September 2005
Appointed Date: 21 September 1999

Secretary
SIEMERS, Judith Audrey
Resigned: 07 May 2016
Appointed Date: 23 April 2012

Secretary
WHEELER, Steven Rex
Resigned: 01 March 2009
Appointed Date: 19 June 2008

Secretary
WHITTINGHAM, Martin David
Resigned: 25 March 2012
Appointed Date: 02 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
DODSON, Deborah Patricia
Resigned: 27 October 2006
Appointed Date: 25 April 2001
61 years old

Director
EASTHAM, Graeme Richard
Resigned: 25 April 2001
Appointed Date: 21 September 1999
61 years old

Director
HARDING, Nicholas Scott
Resigned: 29 August 2014
Appointed Date: 01 May 2011
57 years old

Director
KING, Nicholas Geoffrey
Resigned: 25 April 2001
Appointed Date: 21 September 1999
74 years old

Director
MORGAN-DAVIES, Beverley Jane
Resigned: 07 March 2011
Appointed Date: 02 July 2007
61 years old

Director
NAGER, Carole Cecilie
Resigned: 01 June 2009
Appointed Date: 25 April 2001
87 years old

Director
SMITH, Lorna
Resigned: 01 July 2007
Appointed Date: 13 June 2001
59 years old

Director
WHEELER, Steven Rex
Resigned: 07 March 2011
Appointed Date: 02 July 2007
58 years old

Director
WHITTINGHAM, Martin David
Resigned: 20 November 2007
Appointed Date: 02 July 2007
60 years old

Director
WILSON, Craig Stuart
Resigned: 31 May 2006
Appointed Date: 25 April 2001
69 years old

CHARTERSFIELDS MANAGEMENT COMPANY LIMITED Events

02 May 2017
Appointment of Mr Mark Richard Van Rol as a secretary on 2 May 2017
02 May 2017
Termination of appointment of Aydin Dag as a secretary on 2 May 2017
02 May 2017
Registered office address changed from Old Copse House 11 Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA England to 10 Baron Way Baron Way Kingwood Henley-on-Thames Oxfordshire RG9 5WA on 2 May 2017
01 May 2017
Micro company accounts made up to 28 February 2017
24 Sep 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 72 more events
13 Dec 2000
Accounting reference date extended from 30/09/00 to 28/02/01
22 Sep 2000
Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed

31 Mar 2000
Memorandum and Articles of Association
24 Sep 1999
Secretary resigned
21 Sep 1999
Incorporation