CHATHAM PLACE (BUILDING 1) MANCO LIMITED
Overview
Company Name | CHATHAM PLACE (BUILDING 1) MANCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05281244 |
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 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 Address | No |
What were the previous names of CHATHAM PLACE (BUILDING 1) MANCO LIMITED?
Company Name | From | Until |
---|---|---|
CHATHAM PLACE AND ALFRED SQUARE BUILDING MANCO LIMITED | Dec 01, 2004 | Dec 01, 2004 |
BROOMCO (3619) LIMITED | Nov 09, 2004 | Nov 09, 2004 |
What are the latest accounts for CHATHAM PLACE (BUILDING 1) MANCO 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 CHATHAM PLACE (BUILDING 1) MANCO LIMITED?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for CHATHAM PLACE (BUILDING 1) MANCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Neil Andrew Adebowale as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Prateek Saini as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Mcdonnell as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2024 with updates | 16 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Chansecs Limited as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Atlantis Secretaries Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of James Justin Glenton as a director on May 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert Edward Ware as a director on May 16, 2023 | 2 pages | AP01 | ||
Appointment of Ms Rosemary Jane Doncaster as a director on May 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Joannou as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 09, 2022 with updates | 17 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Secretary's details changed for Atlantis Secretaries Limited on Sep 01, 2022 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with updates | 17 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Shruti Kharbanda as a director on Apr 17, 2020 | 1 pages | TM01 | ||
Who are the officers of CHATHAM PLACE (BUILDING 1) MANCO 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 | ||||||||||
ADEBOWALE, Neil Andrew | Director | Marsack Street Caversham RG4 5AP Reading Chiltern House England | England | British | Insurance Broker/Company Director | 169519810001 | ||||||||
DOLPHIN, Jeremy Roger | Director | Marsack Street Caversham RG4 5AP Reading Chiltern House England | England | British | Consultant | 47569290001 | ||||||||
DONCASTER, Rosemary Jane | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | N/A | 70115310005 | ||||||||
FENDER, David John William | Director | Marsack Street Caversham RG4 5AP Reading Chiltern House England | England | British | Management Consultant | 210396850001 | ||||||||
SAINI, Prateek | Director | Marsack Street Caversham RG4 5AP Reading Chiltern House England | England | British | Senior Software Developer In Test (Sdet) | 332784500001 | ||||||||
WARE, Robert Edward | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | N/A | 309414720001 | ||||||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | Chartered Secretary | 141025870003 | |||||||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | British | Deputy Company Secretary | 74216410002 | |||||||||
ATLANTIS SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 125704570002 | ||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 |
| 60471940015 | ||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
AUGER, Michael John | Director | 46 Gilpin Avenue East Sheen SW14 8QY London | United Kingdom | British | Chartered Surveyor | 113204920001 | ||||||||
DE METS, Els | Director | c/o Atlantis Property Market Place RG1 2DE Reading 23-24 | England | Belgian | Regulatory Manager | 189102260001 | ||||||||
GLENTON, James Justin | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | It Engineer | 265403800001 | ||||||||
GREENHALF, Niven Coats | Director | Britwell Salome OX49 5LG Watlington Elm Tree House Oxfordshire England | England | British | None | 109429140001 | ||||||||
HOYLE, David | Director | Anchorage Quay Salford Quays M50 3YJ Manchester Anchorage 1 United Kingdom | United Kingdom | British | Director | 78965860008 | ||||||||
JOANNOU, Matthew | Director | Chatham Place RG1 7AZ Reading 40 Hayward England | England | British | Catering Business Owner | 139916660002 | ||||||||
KHARBANDA, Shruti | Director | c/o Atlantis Property Market Place RG1 2DE Reading 23-24 | United Kingdom | British | Consultant | 189104930001 | ||||||||
MCDONNELL, Mark Andrew | Director | Marsack Street Caversham RG4 5AP Reading Chiltern House England | England | British | Director | 265310720001 | ||||||||
POOLE, Robert William Charles | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester United Kingdom | United Kingdom | British | Company Director | 117191510001 | ||||||||
REUTSKY, Victor | Director | c/o Atlantis Property Market Place RG1 2DE Reading 23-24 | United Kingdom | Russian | Contracts Manager | 189105060001 | ||||||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Nov 09, 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