ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08132656

Incorporation date

05/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2012)
dot icon19/02/2026
Appointment of Mr Glyn Anthony Halls as a director on 2026-02-16
dot icon31/10/2025
Termination of appointment of Caroline Jane Regin as a director on 2025-10-29
dot icon14/08/2025
Micro company accounts made up to 2025-07-31
dot icon07/08/2025
Termination of appointment of Jennifer Elizabeth Pierce as a director on 2025-08-05
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-07-31
dot icon21/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon07/06/2024
Appointment of Prof Dudley Francis Cooper as a director on 2024-05-30
dot icon15/11/2023
Termination of appointment of John Ivor Kenrick Walker as a director on 2023-11-09
dot icon06/09/2023
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/01/2023
Registered office address changed from Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2023-01-09
dot icon09/01/2023
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2022-12-31
dot icon09/01/2023
Appointment of Hes Estate Management Limited as a secretary on 2023-01-01
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/11/2021
Termination of appointment of Dudley Francis Cooper as a director on 2021-11-22
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon29/04/2021
Registered office address changed from Units 1,2, & 3 Beech Court Beech Court Hurst Reading RG10 0RQ England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ on 2021-04-29
dot icon29/04/2021
Appointment of Pinnacle Property Management Ltd as a secretary on 2021-04-29
dot icon29/04/2021
Registered office address changed from 23/24 Market Place Reading RG1 2DE England to Units 1,2, & 3 Beech Court Beech Court Hurst Reading RG10 0RQ on 2021-04-29
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon09/07/2019
Notification of a person with significant control statement
dot icon09/07/2019
Cessation of Jennifer Elizabeth Pierce as a person with significant control on 2019-07-09
dot icon09/07/2019
Cessation of Anthony Eden as a person with significant control on 2019-07-09
dot icon09/07/2019
Cessation of Dudley Francis Cooper as a person with significant control on 2019-07-09
dot icon01/07/2019
Appointment of Mr John Ivor Kenrick Walker as a director on 2019-07-01
dot icon01/07/2019
Appointment of Mrs Caroline Jane Regin as a director on 2019-07-01
dot icon03/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/08/2018
Termination of appointment of Jeanne-Marie Hacke as a director on 2018-08-13
dot icon27/07/2018
Cessation of David Leonard Bray as a person with significant control on 2018-07-27
dot icon27/07/2018
Cessation of Dudley Francis Cooper as a person with significant control on 2018-07-27
dot icon27/07/2018
Cessation of David Leonard Bray as a person with significant control on 2018-07-27
dot icon18/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon13/07/2018
Registered office address changed from PO Box RG1 2DE 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to 23/24 Market Place Reading RG1 2DE on 2018-07-13
dot icon02/07/2018
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to PO Box RG1 2DE 23/24 Market Place Reading Berkshire RG1 2DE on 2018-07-02
dot icon28/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon04/07/2017
Notification of Anthony Eden as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Dudley Francis Cooper as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of David Leonard Bray as a person with significant control on 2016-04-06
dot icon26/04/2017
Appointment of Mrs Jeanne - Marie Hacke as a director on 2017-04-25
dot icon18/11/2016
Resolutions
dot icon18/11/2016
Change of name notice
dot icon08/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon08/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon06/07/2016
Appointment of Mrs Jennifer Elizabeth Pierce as a director on 2016-07-06
dot icon31/12/2015
Termination of appointment of Jennifer Elizabeth Pierce as a director on 2015-12-22
dot icon01/10/2015
Termination of appointment of Michael Frederick Spencer King as a director on 2015-09-28
dot icon03/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon22/07/2015
Termination of appointment of David Rodney Francis Newell as a director on 2015-07-19
dot icon15/07/2015
Annual return made up to 2015-07-05 no member list
dot icon13/07/2015
Director's details changed for Jennifer Elizabeth Pierce on 2015-07-13
dot icon13/07/2015
Director's details changed for Mr David Rodney Francis Newell on 2015-07-13
dot icon13/07/2015
Director's details changed for Michael Frederick Spencer King on 2015-07-13
dot icon09/07/2015
Director's details changed for Mr Anthony Eden on 2015-07-09
dot icon09/07/2015
Director's details changed for Professor Dudley Francis Cooper on 2015-07-09
dot icon09/07/2015
Director's details changed for Mr David Leonard Bray on 2015-07-09
dot icon09/07/2015
Register inspection address has been changed from Pitmans Llp the Anchorage 34 Bridge Street Reading RG1 2LU England to 24 Academy House Woolf Drive Wokingham Berkshire RG40 1EZ
dot icon29/06/2015
Registered office address changed from 24 Academy House Woolf Drive Wokingham Berkshire RG40 1EZ England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2015-06-29
dot icon20/06/2015
Termination of appointment of Muriel Jean Longhurst as a director on 2015-06-08
dot icon07/05/2015
Appointment of Professor Dudley Francis Cooper as a director on 2015-04-01
dot icon01/05/2015
Appointment of Mr David Rodney Francis Newell as a director on 2015-04-01
dot icon01/05/2015
Appointment of Mr Anthony Eden as a director on 2015-04-01
dot icon01/05/2015
Appointment of Mr David Leonard Bray as a director on 2015-04-01
dot icon01/05/2015
Registered office address changed from 24 Woolf Drive Wokingham Berkshire RG40 1EZ England to 24 Academy House Woolf Drive Wokingham Berkshire RG40 1EZ on 2015-05-01
dot icon20/04/2015
Appointment of Michael Frederick Spencer King as a director on 2015-04-01
dot icon20/04/2015
Appointment of Muriel Jean Longhurst as a director on 2015-04-01
dot icon20/04/2015
Appointment of Jennifer Elizabeth Pierce as a director on 2015-04-01
dot icon01/04/2015
Registered office address changed from 47 Castle Street Reading RG1 7SR to 24 Woolf Drive Wokingham Berkshire RG40 1EZ on 2015-04-01
dot icon01/04/2015
Termination of appointment of Paul Joseph Mccann as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Pitsec Ltd as a secretary on 2015-04-01
dot icon01/04/2015
Termination of appointment of Geoffrey Piers Banfield as a director on 2015-04-01
dot icon23/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon05/07/2014
Annual return made up to 2014-07-05 no member list
dot icon17/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-07-05 no member list
dot icon08/07/2013
Register inspection address has been changed
dot icon24/08/2012
Resolutions
dot icon05/07/2012
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
31/07/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
31/12/2022 - Present
226
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
29/04/2021 - 31/12/2022
318
PITSEC LIMITED
Corporate Secretary
05/07/2012 - 01/04/2015
34
Mr Anthony Eden
Director
01/04/2015 - Present
-
Cooper, Dudley Francis, Prof
Director
01/04/2015 - 22/11/2021
-

Persons with Significant Control

5
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 ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD

ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 05/07/2012 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 5 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 ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD?

toggle

ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD is currently Active. It was registered on 05/07/2012 .

Where is ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD located?

toggle

ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD do?

toggle

ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACADEMY HOUSE & COTTAGES MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 19/02/2026: Appointment of Mr Glyn Anthony Halls as a director on 2026-02-16.