CHATHAM PLACE (BUILDING 1) MANCO LIMITED

CHATHAM PLACE (BUILDING 1) MANCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHATHAM PLACE (BUILDING 1) MANCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05281244
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHATHAM PLACE (BUILDING 1) MANCO LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHATHAM PLACE (BUILDING 1) MANCO LIMITED located?

    Registered Office Address
    Chiltern House Marsack Street
    Caversham
    RG4 5AP Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHATHAM PLACE (BUILDING 1) MANCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHATHAM PLACE AND ALFRED SQUARE BUILDING MANCO LIMITEDDec 01, 2004Dec 01, 2004
    BROOMCO (3619) LIMITEDNov 09, 2004Nov 09, 2004

    What are the latest accounts for CHATHAM PLACE (BUILDING 1) MANCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHATHAM PLACE (BUILDING 1) MANCO LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for CHATHAM PLACE (BUILDING 1) MANCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Andrew Adebowale as a director on Jul 31, 2025

    2 pagesAP01

    Appointment of Mr Prateek Saini as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Mark Andrew Mcdonnell as a director on Feb 17, 2025

    1 pagesTM01

    Confirmation statement made on Nov 09, 2024 with updates

    16 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Chansecs Limited as a secretary on Jan 01, 2024

    2 pagesAP04

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on Dec 31, 2023

    1 pagesTM02

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Chiltern House Marsack Street Caversham Reading RG4 5AP on Jan 02, 2024

    1 pagesAD01

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Termination of appointment of Atlantis Secretaries Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of James Justin Glenton as a director on May 05, 2023

    1 pagesTM01

    Appointment of Mr Robert Edward Ware as a director on May 16, 2023

    2 pagesAP01

    Appointment of Ms Rosemary Jane Doncaster as a director on May 16, 2023

    2 pagesAP01

    Termination of appointment of Matthew Joannou as a director on Jan 03, 2023

    1 pagesTM01

    Confirmation statement made on Nov 09, 2022 with updates

    17 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Secretary's details changed for Atlantis Secretaries Limited on Sep 01, 2022

    1 pagesCH04

    Registered office address changed from C/O Atlantis Property 23-24 Market Place Reading RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Sep 07, 2022

    1 pagesAD01

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Nov 09, 2020 with updates

    17 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Shruti Kharbanda as a director on Apr 17, 2020

    1 pagesTM01

    Who are the officers of CHATHAM PLACE (BUILDING 1) MANCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANSECS LIMITED
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Secretary
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Identification TypeUK Limited Company
    Registration Number05893534
    120444430001
    ADEBOWALE, Neil Andrew
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Director
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    EnglandBritishInsurance Broker/Company Director169519810001
    DOLPHIN, Jeremy Roger
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Director
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    EnglandBritishConsultant47569290001
    DONCASTER, Rosemary Jane
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishN/A70115310005
    FENDER, David John William
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Director
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    EnglandBritishManagement Consultant210396850001
    SAINI, Prateek
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Director
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    EnglandBritishSenior Software Developer In Test (Sdet)332784500001
    WARE, Robert Edward
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishN/A309414720001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    BritishChartered Secretary141025870003
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    BritishDeputy Company Secretary74216410002
    ATLANTIS SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6805193
    125704570002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    EVERSECRETARY LIMITED
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Secretary
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    AUGER, Michael John
    46 Gilpin Avenue
    East Sheen
    SW14 8QY London
    Director
    46 Gilpin Avenue
    East Sheen
    SW14 8QY London
    United KingdomBritishChartered Surveyor113204920001
    DE METS, Els
    c/o Atlantis Property
    Market Place
    RG1 2DE Reading
    23-24
    Director
    c/o Atlantis Property
    Market Place
    RG1 2DE Reading
    23-24
    EnglandBelgianRegulatory Manager189102260001
    GLENTON, James Justin
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritishIt Engineer265403800001
    GREENHALF, Niven Coats
    Britwell Salome
    OX49 5LG Watlington
    Elm Tree House
    Oxfordshire
    England
    Director
    Britwell Salome
    OX49 5LG Watlington
    Elm Tree House
    Oxfordshire
    England
    EnglandBritishNone109429140001
    HOYLE, David
    Anchorage Quay
    Salford Quays
    M50 3YJ Manchester
    Anchorage 1
    United Kingdom
    Director
    Anchorage Quay
    Salford Quays
    M50 3YJ Manchester
    Anchorage 1
    United Kingdom
    United KingdomBritishDirector78965860008
    JOANNOU, Matthew
    Chatham Place
    RG1 7AZ Reading
    40 Hayward
    England
    Director
    Chatham Place
    RG1 7AZ Reading
    40 Hayward
    England
    EnglandBritishCatering Business Owner139916660002
    KHARBANDA, Shruti
    c/o Atlantis Property
    Market Place
    RG1 2DE Reading
    23-24
    Director
    c/o Atlantis Property
    Market Place
    RG1 2DE Reading
    23-24
    United KingdomBritishConsultant189104930001
    MCDONNELL, Mark Andrew
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Director
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    EnglandBritishDirector265310720001
    POOLE, Robert William Charles
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    Director
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    United KingdomBritishCompany Director117191510001
    REUTSKY, Victor
    c/o Atlantis Property
    Market Place
    RG1 2DE Reading
    23-24
    Director
    c/o Atlantis Property
    Market Place
    RG1 2DE Reading
    23-24
    United KingdomRussianContracts Manager189105060001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    What are the latest statements on persons with significant control for CHATHAM PLACE (BUILDING 1) MANCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 2016The 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