162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07387269

Incorporation date

24/09/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2010)
dot icon11/03/2026
Director's details changed for Mr Benjamin James Greatbatch on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-11
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon23/09/2025
Director's details changed for Benjamin James Greatbatch on 2025-08-01
dot icon14/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon13/11/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon08/08/2024
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 2024-08-08
dot icon07/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon11/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon15/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon13/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon26/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon06/10/2016
Secretary's details changed for Chansecs Limited on 2016-10-05
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon29/10/2015
Appointment of Chansecs Limited as a secretary on 2014-07-01
dot icon12/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon12/10/2015
Director's details changed for Benjamin James Greatbatch on 2014-05-23
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2015
Termination of appointment of Matthew Ketcher as a director on 2014-10-31
dot icon26/02/2015
Previous accounting period shortened from 2014-09-30 to 2014-08-31
dot icon25/09/2014
Termination of appointment of Arm Secretaries Limited as a secretary on 2014-09-25
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon12/09/2014
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom to 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 2014-09-12
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon11/06/2014
Registered office address changed from 14 Purcell Road Crowthorne Berkshire RG45 6QN on 2014-06-11
dot icon11/06/2014
Appointment of Benjamin James Greatbatch as a director
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon11/06/2014
Termination of appointment of Jacqueline Grimshaw as a secretary
dot icon11/06/2014
Termination of appointment of Andrew Grimshaw as a director
dot icon11/06/2014
Appointment of Arm Secretaries Limited as a secretary
dot icon09/06/2014
Appointment of Matthew Ketcher as a director
dot icon16/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/08/2012
Particulars of variation of rights attached to shares
dot icon12/06/2012
Secretary's details changed for Jacqueline Ann Grimshaw on 2010-09-24
dot icon23/05/2012
Director's details changed for Andrew Patrick Grimshaw on 2010-09-24
dot icon17/05/2012
Registered office address changed from 14 Purcell Road Crowthorne Berkshire RG45 6QN on 2012-05-17
dot icon17/05/2012
Registered office address changed from 14 Purcell Road Crowthorne Berkshire RG45 6QN United Kingdom on 2012-05-17
dot icon17/05/2012
Registered office address changed from Floreat Beggars Hill Road Charvil Berkshire RG10 0UB on 2012-05-17
dot icon16/05/2012
Annual return made up to 2011-09-24 with full list of shareholders
dot icon16/05/2012
Compulsory strike-off action has been discontinued
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon19/12/2011
Termination of appointment of Samuel Lloyd as a director
dot icon05/10/2010
Appointment of Andrew Patrick Grimshaw as a director
dot icon05/10/2010
Appointment of Jacqueline Ann Grimshaw as a secretary
dot icon05/10/2010
Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 2010-10-05
dot icon24/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
01/07/2014 - Present
247
ARM SECRETARIES LIMITED
Corporate Secretary
23/05/2014 - 25/09/2014
229
Greatbatch, Benjamin James
Director
23/05/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED

162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/09/2010 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/09/2010 .

Where is 162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does 162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 162 WANTAGE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Benjamin James Greatbatch on 2026-03-09.