CABERFEIGH MANAGEMENT COMPANY LIMITED - READING
Company Profile | Company Filings |
Overview
CABERFEIGH MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING ENGLAND and has the status: Active.
CABERFEIGH MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 17/03/2004 and has the registered number: 05076276. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CABERFEIGH MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 17/03/2004 and has the registered number: 05076276. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CABERFEIGH MANAGEMENT COMPANY LIMITED - READING
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD
READING
RG10 0RU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYNDSEY CHRISTINE COURTNEY | Mar 1965 | British | Director | 2019-05-15 | CURRENT |
RICHARD ALAN BLEACH | May 1970 | British | Director | 2021-11-18 | CURRENT |
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-12-22 | CURRENT | ||
MR MARSTON JOHN MANTHORPE | Jan 1960 | English | Director | 2018-06-29 UNTIL 2019-05-15 | RESIGNED |
RICHARD ALAN BLEACH | May 1970 | British | Secretary | 2007-09-17 UNTIL 2009-03-01 | RESIGNED |
MR PETER ANDREW HALLIWELL | Jul 1956 | British | Secretary | 2008-04-07 UNTIL 2009-01-07 | RESIGNED |
RICHARD ALAN BLEACH | May 1970 | British | Director | 2007-09-17 UNTIL 2019-05-15 | RESIGNED |
MR TREVOR GLYN JONES | Oct 1957 | British | Director | 2008-10-29 UNTIL 2018-05-22 | RESIGNED |
DAVID GARRY WILSON | Oct 1966 | British | Director | 2014-05-27 UNTIL 2016-08-15 | RESIGNED |
MR SEAN BENNETT | Jun 1980 | British | Director | 2019-05-15 UNTIL 2021-07-30 | RESIGNED |
MR ANDREW BAKER | Dec 1974 | British | Director | 2016-04-21 UNTIL 2017-11-08 | RESIGNED |
MR SILVANO AMATO | Aug 1955 | British | Director | 2004-03-17 UNTIL 2007-09-17 | RESIGNED |
PITSEC LIMITED | Corporate Director | 2004-03-17 UNTIL 2004-03-17 | RESIGNED | ||
AMANDA GWENYTH HUNT | Mar 1967 | British | Director | 2007-09-17 UNTIL 2010-04-08 | RESIGNED |
MR CHRISTOPHER PAUL HARVEY | May 1967 | British | Director | 2019-05-15 UNTIL 2019-08-14 | RESIGNED |
MR ROBIN GRAY | Dec 1951 | British | Director | 2004-03-17 UNTIL 2007-09-17 | RESIGNED |
MARK GOULDING | Oct 1959 | British | Director | 2007-09-17 UNTIL 2008-12-08 | RESIGNED |
NATALIE FLINT | Jan 1969 | British | Director | 2004-03-17 UNTIL 2007-09-17 | RESIGNED |
PITSEC LIMITED | Corporate Secretary | 2004-03-17 UNTIL 2007-09-17 | RESIGNED | ||
MM SECRETARIAL LIMITED | Corporate Secretary | 2009-03-01 UNTIL 2021-12-22 | RESIGNED | ||
CASTLE NOTORNIS LIMITED | Corporate Director | 2004-03-17 UNTIL 2004-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Raven Housing Trust | 2016-04-06 - 2017-08-22 | Redhill Surrey | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CABERFEIGH MANAGEMENT COMPANY LIMITED | 2021-03-30 | 31-03-2020 | £10,666 equity |
Micro-entity Accounts - CABERFEIGH MANAGEMENT COMPANY LIMITED | 2019-12-19 | 31-03-2019 | £17,033 equity |
Micro-entity Accounts - CABERFEIGH MANAGEMENT COMPANY LIMITED | 2018-12-29 | 31-03-2018 | £10,404 equity |
Micro-entity Accounts - CABERFEIGH MANAGEMENT COMPANY LIMITED | 2017-12-05 | 31-03-2017 | £15,595 equity |
Abbreviated Company Accounts - CABERFEIGH MANAGEMENT COMPANY LIMITED | 2016-12-17 | 31-03-2016 | £13,321 Cash £13,666 equity |
Abbreviated Company Accounts - CABERFEIGH MANAGEMENT COMPANY LIMITED | 2015-12-03 | 31-03-2015 | £12,949 Cash £14,289 equity |