UKBizDB.co.uk

CAVERSHAM WHARF (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caversham Wharf (management) Limited. The company was founded 35 years ago and was given the registration number 02297435. The firm's registered office is in CAVERSHAM. You can find them at Chiltern House, Marsack Street, Caversham, Reading. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAVERSHAM WHARF (MANAGEMENT) LIMITED
Company Number:02297435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, Marsack Street, Caversham, Reading, United Kingdom, RG4 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP

Corporate Secretary04 May 2022Active
15 Denbeigh Place, Reading, RG1 8QE

Director01 August 2005Active
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP

Director05 October 2021Active
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP

Director19 November 2018Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Secretary-Active
15 Denbeigh Place, Reading, RG1 8QE

Secretary01 August 2005Active
31, Waterman Place, Reading, United Kingdom, RG1 8DS

Secretary10 October 2011Active
16 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Secretary16 March 2004Active
16 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Secretary02 June 1994Active
4 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Secretary30 March 1998Active
35 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director15 March 2004Active
35 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director02 June 1994Active
11 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director09 February 1995Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Director-Active
24 Caversham Wharf, Reading, RG1 8DS

Director-Active
31, Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director03 October 2011Active
15 Caversham Wharf, Reading, RG1 8DS

Director-Active
19 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director02 June 1994Active
34 Caversham Wharf, Reading, RG1 8DS

Director-Active
12 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director17 September 2004Active
59 Green Park, Manor Road, Bournemouth, BH1 3HR

Director-Active
16 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director01 September 2000Active
16 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director12 July 1993Active
4 Caversham Wharf, Waterman Place, Reading, RG1 8DS

Director12 April 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint corporate secretary company with name date.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts amended with accounts type dormant.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Address

Change registered office address company with date old address new address.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.