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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP | Corporate Secretary | 04 May 2022 | Active |
15 Denbeigh Place, Reading, RG1 8QE | Director | 01 August 2005 | Active |
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP | Director | 05 October 2021 | Active |
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP | Director | 19 November 2018 | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Secretary | - | Active |
15 Denbeigh Place, Reading, RG1 8QE | Secretary | 01 August 2005 | Active |
31, Waterman Place, Reading, United Kingdom, RG1 8DS | Secretary | 10 October 2011 | Active |
16 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Secretary | 16 March 2004 | Active |
16 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Secretary | 02 June 1994 | Active |
4 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Secretary | 30 March 1998 | Active |
35 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Director | 15 March 2004 | Active |
35 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Director | 02 June 1994 | Active |
11 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Director | 09 February 1995 | Active |
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 | Director | 03 October 2011 | Active |
15 Caversham Wharf, Reading, RG1 8DS | Director | - | Active |
19 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Director | 02 June 1994 | Active |
34 Caversham Wharf, Reading, RG1 8DS | Director | - | Active |
12 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Director | 17 September 2004 | Active |
59 Green Park, Manor Road, Bournemouth, BH1 3HR | Director | - | Active |
16 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Director | 01 September 2000 | Active |
16 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Director | 12 July 1993 | Active |
4 Caversham Wharf, Waterman Place, Reading, RG1 8DS | Director | 12 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts amended with accounts type dormant. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.