5 RIVER TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 RIVER TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05894762

Incorporation date

02/08/2006

Size

Total Exemption Full

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 02/08/2006)
dot icon12/03/2026
Director's details changed for Mr John Allan Newton on 2026-03-09
dot icon12/03/2026
Registered office address changed from C/O Chansecs Chiltern House Marsack Street Caversham Reading Berkshire RG4 5AP United Kingdom to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon12/03/2026
Secretary's details changed for Chansecs on 2026-03-09
dot icon09/02/2026
Notification of Drawone Pty Ltd as a person with significant control on 2026-02-09
dot icon09/02/2026
Cessation of John Allan Newton as a person with significant control on 2026-02-09
dot icon01/09/2025
Director's details changed for Mr John Allan Newton on 2025-08-01
dot icon01/09/2025
Change of details for Mr John Allan Newton as a person with significant control on 2025-08-01
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/01/2025
Change of details for Mr John Allan Newton as a person with significant control on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr John Allan Newton on 2025-01-09
dot icon30/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon22/04/2024
Appointment of Mr John Allan Newton as a director on 2024-04-22
dot icon22/04/2024
Termination of appointment of Victoria Louise Fawcett as a director on 2024-04-22
dot icon26/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon23/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/05/2021
Appointment of Chansecs as a secretary on 2021-05-07
dot icon07/05/2021
Termination of appointment of Giles Robinson as a secretary on 2021-05-07
dot icon07/05/2021
Registered office address changed from C/O Robinson Sherston the Old Forge 16 Bell Street Henley-Onthames Oxfordshire RG9 2BG to C/O Chansecs Chiltern House Marsack Street Caversham Reading Berkshire RG4 5AP on 2021-05-07
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon17/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon21/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon23/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/04/2014
Appointment of Mr Giles Robinson as a secretary
dot icon16/04/2014
Termination of appointment of Nrb Secretaries Ltd as a secretary
dot icon14/04/2014
Registered office address changed from the Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5ND on 2014-04-14
dot icon04/04/2014
Termination of appointment of Christopher Phillips as a director
dot icon04/04/2014
Appointment of Mrs Victoria Louise Fawcett as a director
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Neil Bennett as a director
dot icon13/07/2012
Termination of appointment of Ian Reissmann as a director
dot icon13/07/2012
Appointment of Christopher James Phillips as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/10/2011
Director's details changed for Mr Ian Reissmann on 2011-10-23
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/03/2011
Director's details changed for Mr Ian Reissmann on 2011-01-01
dot icon15/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon16/08/2010
Appointment of Nrb Secretaries Ltd as a secretary
dot icon14/08/2010
Termination of appointment of Cornerstones Secretaries Ltd as a secretary
dot icon11/08/2010
Director's details changed for Neil Bennett on 2010-08-10
dot icon11/08/2010
Registered office address changed from 5 River Terrace Henley on Thames Oxon RG9 1BG on 2010-08-11
dot icon20/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-12-04
dot icon08/09/2009
Director appointed mr ian reissmann
dot icon28/08/2009
Return made up to 02/08/09; full list of members
dot icon21/05/2009
Appointment terminated secretary jmb secretaries LIMITED
dot icon21/05/2009
Secretary appointed cornerstones secretaries LTD
dot icon19/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon03/09/2008
Return made up to 02/08/08; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon16/10/2007
Return made up to 02/08/07; full list of members
dot icon02/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
07/05/2021 - Present
247
Newton, John Allan
Director
22/04/2024 - Present
5
Fawcett, Victoria Louise
Director
27/02/2014 - 22/04/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 RIVER TERRACE MANAGEMENT COMPANY LIMITED

5 RIVER TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/08/2006 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 5 RIVER TERRACE MANAGEMENT COMPANY LIMITED?

toggle

5 RIVER TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/08/2006 .

Where is 5 RIVER TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

5 RIVER TERRACE MANAGEMENT COMPANY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does 5 RIVER TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

5 RIVER TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 RIVER TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr John Allan Newton on 2026-03-09.