ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05043478

Incorporation date

13/02/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Cleaver Property Management Unit 4, Anvil Court, Denmark Street, Wokingham RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon09/04/2026
Appointment of Cleaver Property Management Ltd as a secretary on 2026-04-09
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/03/2026
Termination of appointment of Naveen Bhati as a director on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon02/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Cleaver Property Management Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB on 2026-03-02
dot icon11/02/2026
Termination of appointment of Chansecs Limited as a secretary on 2026-02-11
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
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 icon10/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon25/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon05/10/2021
Appointment of Ms Natalia Oblekowska as a director on 2021-10-03
dot icon15/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon19/02/2021
Appointment of Mr Naveen Bhati as a director on 2021-02-12
dot icon18/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/08/2020
Termination of appointment of Lynn Adel Hawkins as a director on 2020-08-07
dot icon28/08/2020
Termination of appointment of James Ferryman as a director on 2020-08-07
dot icon28/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/02/2017
Secretary's details changed for Chansecs Limited on 2017-02-13
dot icon02/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon25/02/2016
Annual return made up to 2016-02-13 no member list
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2015
Annual return made up to 2015-02-13 no member list
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2014
Annual return made up to 2014-02-13 no member list
dot icon05/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/02/2013
Annual return made up to 2013-02-13 no member list
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/02/2012
Annual return made up to 2012-02-13 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Appointment of Michael Reid as a director
dot icon27/06/2011
Appointment of Lynn Adel Hawkins as a director
dot icon21/06/2011
Termination of appointment of Michelle Goodman as a director
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/02/2011
Annual return made up to 2011-02-13 no member list
dot icon21/02/2011
Director's details changed for Michelle Jayne Goodman on 2009-10-01
dot icon21/02/2011
Director's details changed for Mr James Ferryman on 2009-10-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2010
Annual return made up to 2010-02-13 no member list
dot icon23/02/2010
Director's details changed for Michelle Jayne Goodman on 2009-10-01
dot icon23/02/2010
Director's details changed for James Ferryman on 2009-10-01
dot icon23/02/2010
Secretary's details changed for Chansecs Limited on 2009-10-01
dot icon17/02/2009
Annual return made up to 13/02/09
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Director appointed james ferryman
dot icon19/08/2008
Director appointed michelle jayne goodman
dot icon19/08/2008
Appointment terminated director patricia sheen
dot icon07/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/04/2008
Appointment terminated secretary matthew perry
dot icon22/04/2008
Secretary appointed chansecs LIMITED
dot icon14/02/2008
Annual return made up to 13/02/08
dot icon21/11/2007
Registered office changed on 21/11/07 from: flat 15 alexandra house 169-171 kings road reading berkshire RG1 4EJ
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/04/2007
Director resigned
dot icon28/03/2007
Registered office changed on 28/03/07 from: flat 11 alexandra house 169 kings road reading berkshire RG1 4EX
dot icon25/03/2007
Annual return made up to 13/02/07
dot icon15/02/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon14/03/2006
Annual return made up to 13/02/06
dot icon23/01/2006
New secretary appointed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon12/12/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon05/07/2005
Registered office changed on 05/07/05 from: 20 haglands copse west chiltington west sussex RH20 2QW
dot icon05/07/2005
Secretary resigned;director resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon03/03/2005
Annual return made up to 13/02/05
dot icon13/02/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew James Moat
Director
13/02/2004 - 24/06/2005
18
CHANSECS LIMITED
Corporate Secretary
05/03/2008 - 11/02/2026
247
Bhati, Naveen
Director
12/02/2021 - 16/03/2026
2
Sheen, Patricia Dorothy
Director
01/02/2007 - 24/07/2008
4
Lloyd, Peter Robert William
Director
13/02/2004 - 24/06/2005
7

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 ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED

ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/02/2004 with the registered office located at C/O Cleaver Property Management Unit 4, Anvil Court, Denmark Street, Wokingham RG40 2BB. There are currently 3 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 ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/02/2004 .

Where is ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED is registered at C/O Cleaver Property Management Unit 4, Anvil Court, Denmark Street, Wokingham RG40 2BB.

What does ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED do?

toggle

ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDRA HOUSE (READING) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Cleaver Property Management Ltd as a secretary on 2026-04-09.