Company NameCharlton Manor Estates Limited
DirectorsSimon Kilham and Daniel Mulholland
Company StatusActive
Company Number02030354
CategoryPrivate Limited Company
Incorporation Date23 June 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Kilham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(27 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameDaniel Mulholland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMichael John Kilham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 25 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
27 Manor Street
Manchester
M12 6HE
Secretary NameHyacinth Julie Goulding
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address3 Fernbrook Close
Manchester
Lancashire
M13 9AA
Secretary NameMary Kilham
NationalityBritish
StatusResigned
Appointed19 September 2003(17 years, 3 months after company formation)
Appointment Duration14 years (resigned 06 October 2017)
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Bryan Parker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(29 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Contact

Websitewww.charltonmanor.co.uk

Location

Registered Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

18 at £1Mary Kilham
9.00%
Ordinary
102 at £1Simon Kilham
51.00%
Ordinary
40 at £1Emma Brodie
20.00%
Ordinary
40 at £1Jayne Kilham
20.00%
Ordinary

Financials

Year2014
Net Worth£1,632,577
Cash£527,290
Current Liabilities£93,882

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 4 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

18 August 1997Delivered on: 21 August 1997
Satisfied on: 2 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of corporation street st helens merseyside t/n MS32032.
Fully Satisfied
6 June 1996Delivered on: 14 June 1996
Satisfied on: 20 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 quarry hill sowerby bridge west yorkshire t/n wyk 507591.
Fully Satisfied
24 February 1997Delivered on: 3 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 manor st,ardwick,manchester,gt.manchester; la 137058.
Outstanding
12 July 1996Delivered on: 17 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 quarry hill, sowerby bridge, west yorkshire t/no. WYK507591.
Outstanding
6 June 1996Delivered on: 14 June 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 July 1993Delivered on: 31 July 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: 15643.60 due from the company to the chargee under the terms of the char ge.
Particulars: All its right, title and interest in and to all sums payable under the insurance.. See the mortgage charge document for full details.
Outstanding
2 February 1991Delivered on: 18 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 ardwick green north, ardwick manchester, greater manchester t/n p 178570.
Outstanding
26 March 1987Delivered on: 11 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tanzaro house ardwick green, north ardwick, manchester.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
17 July 2023Director's details changed for Mr Simon Kilham on 14 July 2023 (2 pages)
14 July 2023Change of details for Mr Simon James Kilham as a person with significant control on 14 July 2023 (2 pages)
14 July 2023Registered office address changed from 27 Ardwick Green North Manchester M12 6JH to 27 Ardwick Green North Manchester Greater Manchester M12 6FZ on 14 July 2023 (1 page)
14 July 2023Change of details for Mrs Emma Bodie as a person with significant control on 14 July 2023 (2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
6 October 2021Satisfaction of charge 7 in full (1 page)
6 October 2021Satisfaction of charge 4 in full (1 page)
6 October 2021Satisfaction of charge 6 in full (1 page)
6 October 2021Satisfaction of charge 2 in full (1 page)
6 October 2021Satisfaction of charge 3 in full (1 page)
6 October 2021Satisfaction of charge 1 in full (1 page)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
10 May 2021Termination of appointment of Bryan Parker as a director on 29 April 2021 (1 page)
29 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
22 December 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
28 September 2020Notification of Jayne Kilham as a person with significant control on 21 October 2019 (2 pages)
28 September 2020Notification of Emma Bodie as a person with significant control on 21 October 2019 (2 pages)
25 September 2020Second filing of Confirmation Statement dated 18 April 2020 (3 pages)
25 September 2020Change of details for Mr Simon Kilham as a person with significant control on 21 October 2019 (2 pages)
20 April 202018/04/20 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/09/2020
(5 pages)
4 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 November 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 300
(3 pages)
4 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2019Appointment of Mr Daniel Mulholland as a director on 25 September 2019 (2 pages)
1 October 2019Audited abridged accounts made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 July 2018Director's details changed for Mr Simon Kilham on 2 July 2018 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
19 April 2018Change of details for Mr Simon Kilham as a person with significant control on 29 November 2017 (2 pages)
18 April 2018Director's details changed (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
19 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 October 2017Termination of appointment of Mary Kilham as a secretary on 6 October 2017 (1 page)
17 October 2017Termination of appointment of Mary Kilham as a secretary on 6 October 2017 (1 page)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
18 November 2016Director's details changed for Mr Simon Kilham on 17 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Simon Kilham on 17 November 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(5 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(5 pages)
6 January 2016Director's details changed for Mr Simon Kilham on 4 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Simon Kilham on 4 January 2016 (2 pages)
17 December 2015Appointment of Mr Bryan Parker as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Bryan Parker as a director on 17 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
13 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(4 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
6 January 2015Director's details changed for Mr Simon Kilham on 15 October 2014 (2 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
6 January 2015Director's details changed for Mr Simon Kilham on 15 October 2014 (2 pages)
5 January 2015Secretary's details changed for Mary Kilham on 14 November 2014 (1 page)
5 January 2015Secretary's details changed for Mary Kilham on 14 November 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Termination of appointment of Michael Kilham as a director (1 page)
23 May 2014Termination of appointment of Michael Kilham as a director (1 page)
21 February 2014Appointment of Mr Simon Kilham as a director (2 pages)
21 February 2014Appointment of Mr Simon Kilham as a director (2 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(5 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 January 2010Director's details changed for Michael John Kilham on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Michael John Kilham on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Michael John Kilham on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Return made up to 20/12/08; full list of members (4 pages)
2 January 2009Return made up to 20/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: tanzaro house ardwick green north manchester M12 6JH (1 page)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: tanzaro house ardwick green north manchester M12 6JH (1 page)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 February 2007Return made up to 20/12/06; full list of members (3 pages)
7 February 2007Return made up to 20/12/06; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 20/12/05; full list of members (3 pages)
5 April 2006Return made up to 20/12/05; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 March 2005Return made up to 20/12/04; full list of members (6 pages)
18 March 2005Return made up to 20/12/04; full list of members (6 pages)
4 March 2004Return made up to 20/12/03; full list of members (6 pages)
4 March 2004Return made up to 20/12/03; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 March 2003Return made up to 20/12/02; full list of members (6 pages)
10 March 2003Return made up to 20/12/02; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 20/12/01; full list of members (6 pages)
26 February 2002Return made up to 20/12/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
28 December 2000Return made up to 20/12/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (11 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (11 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
23 June 1986Incorporation (14 pages)
23 June 1986Incorporation (14 pages)