This company is commonly known as Caxton House (reading) Residents Association Limited. The company was founded 43 years ago and was given the registration number 01552088. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01552088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swan House, Savill Way, Marlow, England, SL7 1UB | Corporate Secretary | 22 September 2021 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 06 June 2018 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 16 May 2022 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 25 April 2002 | Active |
10, Queens Road, Windsor, United Kingdom, SL4 3BH | Director | 01 September 2011 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Secretary | 01 September 2011 | Active |
Flat 15 Caxton House 5 Deansgate Road, Reading, RG1 2RZ | Secretary | - | Active |
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Corporate Secretary | 19 July 2021 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 09 May 1997 | Active |
4 Caxton House, Deansgate Road, Reading, RG1 2RZ | Director | 02 October 2002 | Active |
8 Caxton House, Deansgate Road, Reading, RG1 2RZ | Director | 03 May 2005 | Active |
Flat 1 Caxton House 5 Deansgate Road, Reading, RG1 2RZ | Director | - | Active |
6 Caxton House, Deansgate Road, Reading, RG1 2RZ | Director | 10 December 1999 | Active |
14 Caxton House Deansgate Road, Reading, RG1 2RZ | Director | 08 June 1998 | Active |
4 Caxton House, 5 Deansgate Road, Reading, RG1 2RZ | Director | 25 August 1994 | Active |
Flat 15 Caxton House 5 Deansgate Road, Reading, RG1 2RZ | Director | - | Active |
Flat 5 Caxton House 5 Deansgate Road, Reading, RG1 2RZ | Director | - | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 21 May 2007 | Active |
4 Caxton House Deansgate Road, Reading, RG1 2RZ | Director | 27 October 1998 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 30 August 2019 | Active |
11 Caxton House, Deansgate Road, Reading, RG1 2RZ | Director | 02 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.