WITHY MANAGEMENT (TILEHURST) LIMITED
Overview
| Company Name | WITHY MANAGEMENT (TILEHURST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01171516 |
| 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 WITHY MANAGEMENT (TILEHURST) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WITHY MANAGEMENT (TILEHURST) 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 WITHY MANAGEMENT (TILEHURST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WITHY MANAGEMENT (TILEHURST) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for WITHY MANAGEMENT (TILEHURST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on Aug 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Aaron Northey-Stevens on Dec 14, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karla Hawker as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Tracy Jackson as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Ms Tracy Jackson as a director on Dec 02, 2019 | 2 pages | AP01 | ||
Appointment of Ms Karla Hawker as a director on Nov 08, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Debra Fuller as a director on Jul 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2018 with updates | 3 pages | CS01 | ||
Appointment of Chansecs Limited as a secretary on Jan 14, 2019 | 2 pages | AP04 | ||
Termination of appointment of Merlin Estates Ltd as a secretary on Jan 14, 2019 | 1 pages | TM02 | ||
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on Jan 14, 2019 | 1 pages | AD01 | ||
Who are the officers of WITHY MANAGEMENT (TILEHURST) 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 Berkshire England |
| 120444430001 | ||||||||||
| CLARKE, Denise Vera | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | 249507310001 | |||||||||
| JONES, Amanda Jane | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | 178376030001 | |||||||||
| NORTHEY-STEVENS, Aaron | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | 196791670002 | |||||||||
| BADCOCK, Michele Debra | Secretary | 46 Robin Way Tilehurst RG3 5SW Reading Berkshire | British | 36946490001 | ||||||||||
| BUCK, Peter Alfred | Secretary | 12 Cross Street RG1 1SS Reading Berkshire | British | 33553850001 | ||||||||||
| EAST, Bryan Robert | Secretary | 54 Robin Way Tilehurst RG31 4SW Reading Berkshire | British | 55471030001 | ||||||||||
| HOWARD, June Edith | Secretary | 74 Robin Way Tilehurst RG31 4SW Reading Berkshire | British | 113746870001 | ||||||||||
| JONES, Amanda Jane | Secretary | RG12 9SE Bracknell Bagshot Road Berkshire | British | 137714840001 | ||||||||||
| MARRIOTT, Karen Pearl Denise | Secretary | 58 Robin Way Tilehurst RG31 4SW Reading Berkshire | British | 119963840001 | ||||||||||
| MARRIOTT, Stewart James | Secretary | 3 Nabbs Hill Close Tilehurst RG31 4SG Reading Berkshire | British | 73723260001 | ||||||||||
| PLASTING, Nicholas David | Secretary | 32 Prince William Drive Tilehurst RG31 5WD Reading Berkshire | British | 103771020002 | ||||||||||
| MERLIN ESTATES LTD | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4 Dares Farm Business Park England |
| 159313760001 | ||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE B Racknell C\O John Mortimer Prop Mgt Ltd. Berkshire United Kingdom |
| 87338490004 | ||||||||||
| BADCOCK, Michele Debra | Director | 46 Robin Way Tilehurst RG3 5SW Reading Berkshire | British | 36946490001 | ||||||||||
| BECKINGHAM, Simon Marcus | Director | RG12 9SE Bracknell Bagshot Road Berkshire | United Kingdom | British | 161766900001 | |||||||||
| BECKINGHAM, Simon Marcus | Director | 62 Robin Way Tilehurst RG3 5SW Reading | United Kingdom | British | 161766900001 | |||||||||
| BOTTIGLIERI, Joseph | Director | 34 Robin Way Tilehurst RG31 4SW Reading Berkshire | Italian | 73534760001 | ||||||||||
| EAST, Bryan Robert | Director | 54 Robin Way Tilehurst RG31 4SW Reading Berkshire | British | 55471030001 | ||||||||||
| FULLER, Debra | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | 196852030001 | |||||||||
| HARRISON, Brenda Mary | Director | RG12 9SE Bracknell Bagshot Road Berkshire | England | British | 128368080001 | |||||||||
| HAWKER, Karla | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | 266496540001 | |||||||||
| HOLLOWAY, Simon | Director | 72 Robin Way RG31 4SW Reading Berkshire | British | 88139310001 | ||||||||||
| HOWARD, June | Director | Robin Way Tilehurst RG31 4SW Reading 74 England | England | British | 192725480001 | |||||||||
| HOWARD, Roy Leslie | Director | 74 Robin Way Tilehurst RG31 4SW Reading Berkshire | British | 111122430001 | ||||||||||
| HOWES, Ronald Stanley | Director | RG12 9SE Bracknell Bagshot Road Berkshire | England | British | 73537080001 | |||||||||
| HOWES, Ronald Stanley | Director | 66 Robin Way Tilehurst RG31 4SW Reading Berkshire | England | British | 73537080001 | |||||||||
| JACKSON, Tracy | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | 266682420001 | |||||||||
| KEVILLE EVANS, Richard | Director | 68 Robin Way Tilehurst RG31 4SW Reading Berkshire | British | 73723180001 | ||||||||||
| KNIGHT, Stephanie | Director | 54 Robin Way Tilehurst RG31 4SW Reading Berkshire | British | 96264390001 | ||||||||||
| LUNT, Charles Walter | Director | Victoria House 18-22 Albert Street GU51 3RJ Fleet 18-22 Albert Street Hampshire England | England | English | 14220860003 | |||||||||
| MARRIOTT, Karen Pearl Denise | Director | 58 Robin Way Tilehurst RG31 4SW Reading Berkshire | British | 119963840001 | ||||||||||
| MARRIOTT, Stewart James | Director | RG12 9SE Bracknell Bagshot Road Berkshire | England | British | 73723260002 | |||||||||
| MARRIOTT, Stewart James | Director | 10 Greenfinch Close Tilehurst Reading | England | British | 73723260002 | |||||||||
| MARTIN, Thomas Michael | Director | 52 Robin Way Tilehurst RG31 4SW Reading Berkshire | Irish | 74503590001 |
What are the latest statements on persons with significant control for WITHY MANAGEMENT (TILEHURST) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | 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