COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED
Overview
| Company Name | COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03528059 |
| 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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED located?
| Registered Office Address | Unit 4, Anvil Court Cleaver Property Management Denmark Street RG40 2BB Wokingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) 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 COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Audrey Lay as a director on Sep 23, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Zelia Avril Enger as a director on Apr 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Cleaver Property Management as a secretary on Jan 29, 2025 | 2 pages | AP04 | ||
Termination of appointment of Emma Keeley as a secretary on Jan 29, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England to Unit 4, Anvil Court Cleaver Property Management Denmark Street Wokingham RG40 2BB on Feb 15, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 15, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Emma Keeley as a secretary on Feb 15, 2024 | 2 pages | AP03 | ||
Termination of appointment of Joy Christine Arnott as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Termination of appointment of Antonia Barnett Watson as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dorothy Chappell as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Ms Kirstie Holliday-Williams as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Anne Stanley-Wells as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Maureen Evelyn Foreman as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stuart Gregory Clark as a director on Aug 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Trevor Stanley Davison as a director on Aug 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr Edmund Oliver Gardiner as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER PROPERTY MANAGEMENT | Secretary | Unit 4 Anvil Court Denmark Street RG40 2BB Wokingham Cleaver Property Management England |
| 331769540001 | ||||||||||
| BRIDLE, Stephanie Jane | Director | Rest Harrow Cleeve Road Goring RG8 9BH Reading Berkshire | United Kingdom | British | 3100830002 | |||||||||
| CASTELAIN-BOUR, Stephanie Marie-Anne | Director | Cleaver Property Management Denmark Street RG40 2BB Wokingham Unit 4, Anvil Court England | England | French | 255577430001 | |||||||||
| CHASE, Howard John | Director | 12 Court Gardens Cleeve Road, Goring RG8 9BZ Reading Berkshire | United Kingdom | British | 65859860001 | |||||||||
| CLARK, Stuart Gregory | Director | Cleaver Property Management Denmark Street RG40 2BB Wokingham Unit 4, Anvil Court England | England | British | 244978550001 | |||||||||
| GARDINER, Edmund Oliver | Director | Cleaver Property Management Denmark Street RG40 2BB Wokingham Unit 4, Anvil Court England | England | British | 286453690001 | |||||||||
| HOLLIDAY-WILLIAMS, Kirstie | Director | Cleaver Property Management Denmark Street RG40 2BB Wokingham Unit 4, Anvil Court England | England | British | 301357580001 | |||||||||
| ARNOTT, Joy Christine | Secretary | 5 Court Farm Hambridge Lane RG14 5TH Newbury Mile Gate Barn England | British | 134419780001 | ||||||||||
| DAWSON, Anthony Robert | Secretary | Huntington Upper Ickneild Way Whiteleaf HP27 0LL Princes Risborough Aylesbury Bucks | British | 16917220001 | ||||||||||
| JENSEN, Violet | Secretary | Botany Bay Ii Playhatch RG4 9QU Reading Berkshire | British | 59719630001 | ||||||||||
| KEELEY, Emma | Secretary | Cleaver Property Management RG40 2BB Wokingham Unit 4, Anvil Court England | 319377880001 | |||||||||||
| PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||||||
| ALDINGTON, John Taylor | Director | 4 Court Gardens Cleeve Road RG8 9BZ Goring On Thames Oxfordshire | British | 8405620005 | ||||||||||
| CHAPPELL, Dorothy | Director | 5 Lower Farm Court Hambridge Lane RG14 5TH Newbury Mile Gate Barn Berkshire England | England | British | 194966920001 | |||||||||
| CHAPPELL, Ronald Thomas | Director | 7 Court Gardens Cleeve Road RG8 9BZ Goring On Thames Oxfordshire | United Kingdom | British | 82579640001 | |||||||||
| COLE, Colin Andrew | Director | 9 Court Gardens Cleeve Road, Goring RG8 9BZ Reading Berkshire | British | 65860370002 | ||||||||||
| DAVISON, Trevor Stanley | Director | 4 Thameside Reach Ferry Lane OX10 9JU Moulsford Oxfordshire | United Kingdom | British | 86422670001 | |||||||||
| DAWSON, Elizabeth Gay | Director | Huntington Whiteleaf HP27 0LL Princes Risborough Buckinghamshire | British | 65859970001 | ||||||||||
| ENGER, Zelia Avril | Director | 9 Court Gardens Cleeve Road RG8 9BZ Goring On Thames Berkshire | United Kingdom | British | 127258350001 | |||||||||
| FLETCHER, Muriel | Director | 5 Court Gardens Cleeve Road, Goring RG8 9BZ Reading Berkshire | British | 26487780002 | ||||||||||
| FLETCHER, Robert Arthur | Director | 5 Court Gardens Cleeve Road, Goring RG8 9BZ Reading Berkshire | British | 26487800003 | ||||||||||
| FOREMAN, Maureen Evelyn | Director | Flat 8 Court Gardens Cleeve Road, Goring RG8 9BZ Reading Berkshire | United Kingdom | British | 70203390001 | |||||||||
| GARDINER, Juliet | Director | 32 Bell Street Henley On Thames RG9 2BH Oxfordshire | United Kingdom | British | 156870590001 | |||||||||
| GARDINER, Peter Dod Robin | Director | 5 Lower Farm Court Hambridge Lane RG14 5TH Newbury Mile Gate Barn Berkshire England | United Kingdom | British | 156870530001 | |||||||||
| GUTSELL, Leanne | Director | 11 Court Gardens Cleeve Road, Goring RG8 9BZ Reading Berkshire | British | 88959960001 | ||||||||||
| HALL, Ronald George | Director | 2 Court Gardens Goring On Thames RG8 9BZ Reading Berkshire | British | 89854280001 | ||||||||||
| JENSEN, Violet | Director | Botany Bay Ii Playhatch RG4 9QU Reading Berkshire | United Kingdom | British | 59719630001 | |||||||||
| LAY, Audrey | Director | 6 Court Gardens Cleeve Road, Goring RG8 9BZ Reading Berkshire | United Kingdom | British | 65860250001 | |||||||||
| MCKENZIE, Keith Ian | Director | Court Gardens Cleeve Road Goring RG8 9BZ Reading 1 Berkshire United Kingdom | United Kingdom | British | 167691680001 | |||||||||
| MOSES, Edwin, Dr | Director | 11 Court Gardens Cleeve Road RG8 9BZ Goring Oxfordshire | British | 78748090004 | ||||||||||
| NATTRASS, Janet Mary | Director | Bell Lane Cassington OX29 4DS Witney The Old Dairy Oxfordshire | United Kingdom | British | 129261260001 | |||||||||
| STANLEY-WELLS, Anne | Director | 5 Lower Farm Court Hambridge Lane RG14 5TH Newbury Mile Gate Barn Berkshire England | England | British | 206254170001 | |||||||||
| TRIVETT, Susan Elizabeth | Director | 2 Court Gardens Cleeve Road, Goring RG8 9BZ Reading Berkshire | British | 65861000002 | ||||||||||
| VAUGHAN, Alexander Hugh, Dr | Director | 2 Court Gardens Cleeve Road Goring On Thames RG8 9BZ Reading Berkshire | United Kingdom | British | 118235100001 | |||||||||
| WALLACE, Mona | Director | South Moreton OX11 9BU Didcot Sherwood Cottage Oxfordshire | United Kingdom | British | 147040420001 |
What are the latest statements on persons with significant control for COURT GARDENS MANAGEMENT COMPANY (GORING-ON-THAMES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 16, 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