EDNEY COURT FLATS LIMITED
Overview
Company Name | EDNEY COURT FLATS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00837814 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EDNEY COURT FLATS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EDNEY COURT FLATS LIMITED located?
Registered Office Address | C/O Chaneys Chartered Surveyors Chiltern House Marsack Street RG4 5AP Caversham Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EDNEY COURT FLATS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for EDNEY COURT FLATS LIMITED?
Last Confirmation Statement Made Up To | Mar 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2025 |
Overdue | No |
What are the latest filings for EDNEY COURT FLATS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Choose State RG40 1AL United Kingdom to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on Aug 20, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Chansecs Limited as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to Market Chambers 3-4 Market Place Wokingham Choose State RG40 1AL on Nov 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2020 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Chiltern House Marsack Street Caversham Reading RG4 5AP on Oct 22, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin Cleaver as a secretary on Oct 12, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rachel Judith Watts as a director on Nov 24, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Marcia Anita Campbell as a director on Jan 23, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EDNEY COURT FLATS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANSECS LIMITED | Secretary | Marsack Street Caversham RG4 5AP Reading Chiltern House England |
| 120444430001 | ||||||||||
COURT, Lisa | Director | Gladridge Close Earley RG6 7DN Reading 15 Edney Court England | England | British | Midwife | 197671690001 | ||||||||
KEMP, John Eric | Director | Sewell Avenue RG41 1NT Wokingham 11 Berkshire | England | British | Aftersales Manager | 121031460001 | ||||||||
WARNER, Matthew John Charles | Director | Flat 16 Edney Court Gladridge Close RG6 7DN Earley Reading Berks | United Kingdom | British | Computer Programmer | 48880810001 | ||||||||
WATTS, Rachel Judith | Director | Gladridge Close Earley RG6 7DN Reading 11 Edney Court England | England | British | Market Researcher | 240540370001 | ||||||||
BOLTON, Graham | Secretary | 11 Wingfield Gardens Frimley GU16 5QD Camberley Surrey | British | Software Eng | 71041940001 | |||||||||
BRADSHAW, Grace Margaret | Secretary | 14 Edney Court Gladridge Close RG6 7DN Earley Reading | British | Retired | 78777890001 | |||||||||
BUCK, Peter Alfred | Secretary | 9 Lyme Grove Tilehurst RG3 5AJ Reading Berkshire | British | 33553850002 | ||||||||||
CLEAVER, Martin | Secretary | Denewood Nine Mile Ride Finchampstead RG40 4QB Wokingham Berkshire | British | 103311410001 | ||||||||||
FORSTER, Edward Charles | Secretary | 13 Edney Court RG6 7DN Reading Berkshire | British | 109689340001 | ||||||||||
STACEY, Ann Doreen | Secretary | 8 Edney Court Gladridge Close Earley RG6 2DN Reading Berkshire | British | 40497960001 | ||||||||||
WARNER, Jonathan Mark William | Secretary | Flat 16 Edney Court Earley RG6 2DN Reading Berkshire | British | Custom Services Engineer | 29466290001 | |||||||||
WARNER, Matthew John Charles | Secretary | Flat 16 Edney Court Gladridge Close RG6 7DN Earley Reading Berks | British | 48880810001 | ||||||||||
BROWN, Daniel James | Director | Flat 1 38 Park Road GU22 7BX Woking Surrey | British | Student | 117732580001 | |||||||||
BUCK, Peter Alfred | Director | 9 Lyme Grove Tilehurst RG3 5AJ Reading Berkshire | British | Estate Agent | 33553850002 | |||||||||
CAMPBELL, Marcia Anita | Director | Gladridge Close RG6 7DN Earley 11 Edney Court Berkshire England | England | British | None | 177046680001 | ||||||||
HUNTER, Lynne | Director | 12 Edney Court Gladridge Close, Earley RG6 7DN Reading Berkshire | British | Speech And Language Therapist | 76043440001 | |||||||||
STACEY, Ann Doreen | Director | 8 Edney Court Gladridge Close Earley RG6 2DN Reading Berkshire | United Kingdom | British | Bank Clerk (Retired) | 40497960001 | ||||||||
WARNER, Jonathan Mark William | Director | Flat 16 Edney Court Earley RG6 2DN Reading Berkshire | British | Field Service Engineer | 29466290001 |
What are the latest statements on persons with significant control for EDNEY COURT FLATS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0