UKBizDB.co.uk

CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan House, Savill Way, Marlow, England, SL7 1UB

Corporate Secretary22 September 2021Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director06 June 2018Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director16 May 2022Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director25 April 2002Active
10, Queens Road, Windsor, United Kingdom, SL4 3BH

Director01 September 2011Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Secretary01 September 2011Active
Flat 15 Caxton House 5 Deansgate Road, Reading, RG1 2RZ

Secretary-Active
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Corporate Secretary19 July 2021Active
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary09 May 1997Active
4 Caxton House, Deansgate Road, Reading, RG1 2RZ

Director02 October 2002Active
8 Caxton House, Deansgate Road, Reading, RG1 2RZ

Director03 May 2005Active
Flat 1 Caxton House 5 Deansgate Road, Reading, RG1 2RZ

Director-Active
6 Caxton House, Deansgate Road, Reading, RG1 2RZ

Director10 December 1999Active
14 Caxton House Deansgate Road, Reading, RG1 2RZ

Director08 June 1998Active
4 Caxton House, 5 Deansgate Road, Reading, RG1 2RZ

Director25 August 1994Active
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

Director21 May 2007Active
4 Caxton House Deansgate Road, Reading, RG1 2RZ

Director27 October 1998Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director30 August 2019Active
11 Caxton House, Deansgate Road, Reading, RG1 2RZ

Director02 November 2006Active

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 (7 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
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Address

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

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint corporate secretary company with name date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Appoint corporate secretary company with name date.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Address

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

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.