BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED

Register to unlock more data on OkredoRegister

BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01469675

Incorporation date

28/12/1979

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon07/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon21/08/2023
Termination of appointment of Kevan Lee Morris as a director on 2023-08-01
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon05/01/2023
Termination of appointment of Susan Cleaver as a director on 2023-01-01
dot icon29/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon02/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon19/11/2021
Director's details changed for Mrs Susan Cleaver on 2021-11-19
dot icon20/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon09/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-09
dot icon09/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-09
dot icon26/05/2021
Appointment of Ms Fiona Ruth Brown as a director on 2021-05-26
dot icon06/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon18/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-18
dot icon06/07/2020
Accounts for a dormant company made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/10/2019
Appointment of Mrs Susan Cleaver as a director on 2019-10-01
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon09/11/2018
Termination of appointment of Ian Benham as a director on 2018-11-09
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon31/08/2016
Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham RG40 2NW on 2016-08-31
dot icon28/07/2016
Accounts for a dormant company made up to 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon15/02/2012
Termination of appointment of Olive Wheeler as a director
dot icon14/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/06/2011
Appointment of Olive Wheeler as a director
dot icon31/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/03/2010
Director's details changed for Ian Benham on 2009-10-01
dot icon02/03/2010
Director's details changed for Kevan Lee Morris on 2009-10-01
dot icon18/03/2009
Total exemption full accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 17/01/09; full list of members
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Registered office changed on 10/03/2009 from keepers cottage bearwood road wokingham RG41 4SJ
dot icon18/08/2008
Director appointed kevan lee morris
dot icon23/04/2008
Total exemption full accounts made up to 2007-02-28
dot icon03/02/2008
Secretary resigned;director resigned
dot icon02/02/2008
Return made up to 17/01/08; no change of members
dot icon02/02/2008
New secretary appointed
dot icon03/05/2007
Return made up to 17/01/07; full list of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-02-28
dot icon10/10/2006
Return made up to 17/01/06; full list of members
dot icon03/08/2005
Return made up to 17/01/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon22/10/2004
Accounting reference date extended from 31/10/04 to 28/02/05
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon28/06/2004
Return made up to 17/01/04; full list of members
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Registered office changed on 29/05/03 from: 22 bexley court reading berkshire RG30 2DY
dot icon29/05/2003
Secretary resigned;director resigned
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/02/2003
Return made up to 17/01/03; change of members
dot icon02/02/2002
Return made up to 17/01/02; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/04/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon13/02/2001
Return made up to 17/01/01; change of members
dot icon09/02/2001
Full accounts made up to 2000-10-31
dot icon07/02/2000
Return made up to 17/01/00; change of members
dot icon07/01/2000
Registered office changed on 07/01/00 from: 49 bexley court parkside road reading berkshire RG30 2DY
dot icon14/12/1999
Full accounts made up to 1999-10-31
dot icon12/03/1999
Accounts for a small company made up to 1998-10-31
dot icon26/01/1999
Return made up to 17/01/99; full list of members
dot icon26/01/1999
New secretary appointed
dot icon09/02/1998
Accounts for a small company made up to 1997-10-31
dot icon28/01/1998
New secretary appointed;new director appointed
dot icon28/01/1998
Return made up to 17/01/98; change of members
dot icon16/06/1997
New director appointed
dot icon31/01/1997
Return made up to 17/01/97; change of members
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon26/01/1997
Accounts for a small company made up to 1996-10-31
dot icon23/01/1996
Return made up to 17/01/96; full list of members
dot icon09/01/1996
Accounts for a small company made up to 1995-10-31
dot icon30/01/1995
New director appointed
dot icon20/01/1995
Return made up to 17/01/95; full list of members
dot icon20/01/1995
New director appointed
dot icon18/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/02/1994
Registered office changed on 17/02/94 from: 49 bexley court parkside road reading berks RG3 2DY
dot icon14/01/1994
Director resigned
dot icon14/01/1994
New secretary appointed;new director appointed
dot icon14/01/1994
New director appointed
dot icon14/01/1994
Return made up to 17/01/94; change of members
dot icon14/01/1994
Secretary resigned;director resigned
dot icon13/01/1994
Accounts for a small company made up to 1993-10-31
dot icon07/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/01/1993
Accounts for a small company made up to 1992-10-31
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Return made up to 17/01/93; full list of members
dot icon18/02/1992
Full accounts made up to 1991-10-31
dot icon21/01/1992
Return made up to 17/01/92; change of members
dot icon21/01/1992
Secretary resigned;director resigned;new director appointed
dot icon21/01/1992
Director resigned;new director appointed
dot icon21/01/1992
New secretary appointed;director resigned;new director appointed
dot icon18/02/1991
Full accounts made up to 1990-10-31
dot icon18/02/1991
Return made up to 17/01/91; change of members
dot icon14/03/1990
Return made up to 20/01/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-10-31
dot icon14/11/1989
Full accounts made up to 1988-10-31
dot icon14/11/1989
Return made up to 18/01/89; full list of members
dot icon30/09/1988
Full accounts made up to 1987-10-31
dot icon22/07/1987
Full accounts made up to 1986-10-31
dot icon19/05/1987
Return made up to 26/04/87; change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1986
Full accounts made up to 1985-10-31
dot icon27/05/1986
Return made up to 18/12/85; full list of members
dot icon27/05/1986
Registered office changed on 27/05/86 from: 23 bexley court parkside road reading berks RG3 2DY
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.00
-
0.00
-
-
2022
0
36.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleaver, Susan
Director
30/09/2019 - 31/12/2022
17
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
08/07/2021 - Present
132
Benham, Ian
Director
05/06/2003 - 08/11/2018
371
Berl, Roger
Director
14/09/1993 - 23/11/1999
-
Neal, Barry Robert
Director
16/01/2001 - 21/05/2003
3

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 BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED

BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED is an(a) Active company incorporated on 28/12/1979 with the registered office located at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB. 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 BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED?

toggle

BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED is currently Active. It was registered on 28/12/1979 .

Where is BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED located?

toggle

BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED is registered at Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire RG40 2BB.

What does BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED do?

toggle

BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEXLEY COURT FLAT MANAGEMENT (READING) LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a dormant company made up to 2025-02-28.