EMPSTEAD COURT MANAGEMENT COMPANY LIMITED
Overview
Company Name | EMPSTEAD COURT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03612628 |
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 EMPSTEAD COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EMPSTEAD COURT MANAGEMENT COMPANY 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 EMPSTEAD COURT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EMPSTEAD COURT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2026 |
---|---|
Next Confirmation Statement Due | Aug 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2025 |
Overdue | No |
What are the latest filings for EMPSTEAD COURT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 10, 2025 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 Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Aug 10, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Secretary's details changed for Chansecs Limited on Mar 21, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||
Cessation of Valarie Margaret Pickard as a person with significant control on Aug 16, 2017 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Appointment of Ms Elizabeth Caroline Whittaker as a director on Apr 19, 2017 | 2 pages | AP01 | ||
Appointment of Ms Susanne Wiborg as a director on Apr 19, 2017 | 2 pages | AP01 | ||
Termination of appointment of John Murdoch as a director on Apr 24, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of EMPSTEAD COURT MANAGEMENT COMPANY 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 | ||||||||||
BOWDEN, Melanie, Dr | Director | Empstead Court RG9 2EQ Henley-On-Thames 3 Oxfordshire England | United Kingdom | British | Director | 200568550001 | ||||||||
MILLER, Victoria | Director | Empstead Court RG9 2EQ Henley-On-Thames 1 Oxfordshire England | England | British | Director | 177139030001 | ||||||||
PICKARD, Valarie Margeret | Director | 5 Empstead Court RG9 2EQ Henley On Thames Oxfordshire | United Kingdom | British | Retired | 119157800001 | ||||||||
WAXER, Camille | Director | 11 Waters Place SW15 1LH London | England | British | Vp Metail | 119157850001 | ||||||||
WHITTAKER, Elizabeth Caroline | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | Irish | Retired | 229602940001 | ||||||||
WIBORG, Susanne | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | Reader | 229602380001 | ||||||||
CLEAVER, Martin | Secretary | Denewood Nine Mile Ride Finchampstead RG40 4QB Wokingham Berkshire | British | 103311410001 | ||||||||||
WALDEN, Nicholas Ian | Secretary | 7 Cromwell Road RG9 1JH Henley On Thames Oxfordshire | British | 31729600002 | ||||||||||
BRENNAN, Michelle Louise, Dr | Director | 6 Empstead Court Gravel Hill RG9 2EQ Henley On Thames Oxfordshire | British | Doctor | 73982550001 | |||||||||
HOWE, Stuart | Director | 6 Empstead Court RG9 2EQ Henley On Thames Oxfordshire | British | Sales Manager | 71932810001 | |||||||||
LAX, Margaret Spear | Director | 5 Empstead Court Gravel Hill RG9 2EQ Henley On Thames Oxfordshire | British | Retired | 71932830001 | |||||||||
MURDOCH, John | Director | Empstead Court RG9 2EQ Henley-On-Thames 6 Oxfordshire England | United Kingdom | British | Director | 27631870007 | ||||||||
NORTHEY, Neil David | Director | Plot 2 Empstead Court Gravel Hill RG9 2EQ Henley On Thames Oxfordshire | British | It Consultant | 71932770001 | |||||||||
TYLER, Brian | Director | 5 Main Road Bryanston Cramer View 2060 South Africa | South Africa | British | Company Director | 71573290001 | ||||||||
VALLANCE, Maisie | Director | Thamesmead House Hotel Remenham Lane, Remenham RG9 2LR Henley On Thames Oxfordshire | British | Hotelier | 71932880001 | |||||||||
WALDEN, David Ian | Director | Landfall Green Lane RG9 1PL Henley On Thames Oxon | British | Company Director | 11328170001 | |||||||||
WOODFORD, Neil Russell | Director | 4 Empstead Court RG9 2EQ Henley On Thames Oxfordshire | British | Investment Manager | 61963910002 |
Who are the persons with significant control of EMPSTEAD COURT MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Valarie Margaret Pickard | Jul 01, 2016 | Empstead Court RG9 2EQ Henley-On-Thames 5 Oxfordshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for EMPSTEAD COURT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 06, 2019 | 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