CAVERSHAM WHARF (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CAVERSHAM WHARF (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02297435

Incorporation date

16/09/1988

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 16/09/1988)
dot icon01/04/2026
Director's details changed for Ms Susie Siouti on 2026-03-10
dot icon18/03/2026
Director's details changed for Ms Susie Siouti on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Richard Couchman on 2026-03-18
dot icon12/03/2026
Director's details changed for Mr Richard Couchman on 2026-03-09
dot icon12/03/2026
Director's details changed for Ms Sarah Anne Staunton on 2026-03-09
dot icon12/03/2026
Director's details changed for Mr Barry Francis Smith on 2026-03-09
dot icon12/03/2026
Secretary's details changed for Chansecs Ltd on 2026-03-09
dot icon12/03/2026
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/06/2025
Appointment of Mr Richard Couchman as a director on 2025-06-01
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon04/04/2025
Appointment of Ms Susie Siouti as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Adrian Paul Robert Evans as a director on 2025-04-04
dot icon02/04/2025
Appointment of Mr Barry Francis Smith as a director on 2025-03-18
dot icon13/11/2024
Termination of appointment of Amarjit Singh Gill as a director on 2024-11-13
dot icon12/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/05/2022
Termination of appointment of Christopher Simon Ferris as a director on 2022-05-04
dot icon10/05/2022
Appointment of Chansecs Ltd as a secretary on 2022-05-04
dot icon10/05/2022
Termination of appointment of Christopher Simon Ferris as a secretary on 2022-05-04
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/10/2021
Appointment of Mr Amarjit Singh Gill as a director on 2021-10-05
dot icon23/08/2021
Termination of appointment of James Bruce Scott as a director on 2021-08-23
dot icon23/08/2021
Termination of appointment of Thomas Casagranda as a director on 2021-08-23
dot icon22/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/03/2020
Amended accounts for a dormant company made up to 2018-10-31
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/06/2019
Confirmation statement made on 2019-03-31 with updates
dot icon21/11/2018
Appointment of Ms Sarah Anne Staunton as a director on 2018-11-19
dot icon14/06/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/06/2018
Micro company accounts made up to 2017-10-31
dot icon03/01/2018
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Chiltern House Marsack Street Caversham Reading RG4 5AP on 2018-01-03
dot icon26/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/03/2016
Accounts for a dormant company made up to 2015-10-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-10-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/01/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-10-31
dot icon13/10/2011
Appointment of Christopher Simon Ferris as a secretary
dot icon13/10/2011
Termination of appointment of Adrian Evans as a secretary
dot icon12/10/2011
Appointment of Christopher Simon Ferris as a director
dot icon04/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Adrian Paul Robert Evans on 2009-10-01
dot icon31/03/2010
Director's details changed for James Bruce Scott on 2009-10-01
dot icon31/03/2010
Director's details changed for Thomas Casagranda on 2009-10-01
dot icon21/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon04/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon03/08/2007
Return made up to 31/03/07; no change of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon07/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon19/05/2006
Return made up to 31/03/06; change of members
dot icon12/08/2005
New secretary appointed;new director appointed
dot icon12/08/2005
Secretary resigned;director resigned
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon24/09/2004
New director appointed
dot icon17/05/2004
Return made up to 29/03/04; change of members
dot icon05/04/2004
Accounts for a dormant company made up to 2003-10-31
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned;director resigned
dot icon23/03/2004
New director appointed
dot icon25/01/2004
Accounts for a dormant company made up to 2002-10-31
dot icon07/06/2003
Return made up to 31/03/03; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon24/05/2002
Return made up to 31/03/02; change of members
dot icon21/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon01/05/2001
Return made up to 31/03/01; change of members
dot icon27/09/2000
New director appointed
dot icon05/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon08/05/2000
Return made up to 31/03/00; full list of members
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Director resigned
dot icon29/04/1999
Accounts for a dormant company made up to 1998-10-31
dot icon29/04/1999
Return made up to 31/03/99; no change of members
dot icon05/10/1998
Accounts for a dormant company made up to 1997-10-31
dot icon26/06/1998
Secretary resigned;director resigned
dot icon26/06/1998
New secretary appointed
dot icon29/04/1998
Return made up to 31/03/98; change of members
dot icon22/04/1997
Accounts for a dormant company made up to 1996-10-31
dot icon22/04/1997
Return made up to 31/03/97; full list of members
dot icon24/12/1996
Ad 16/10/96--------- £ si 34@1=34 £ ic 2/36
dot icon24/12/1996
Resolutions
dot icon24/12/1996
Resolutions
dot icon24/12/1996
£ nc 100/136 16/10/96
dot icon12/04/1996
Accounts for a dormant company made up to 1995-10-31
dot icon12/04/1996
Return made up to 31/03/96; full list of members
dot icon10/05/1995
New director appointed
dot icon04/04/1995
Accounts for a dormant company made up to 1994-10-31
dot icon04/04/1995
Return made up to 31/03/95; full list of members
dot icon06/03/1995
Registered office changed on 06/03/95 from: 16-18 bath street abingdon oxfordshire OX14 3QH
dot icon15/02/1995
Director resigned;new director appointed
dot icon10/10/1994
New secretary appointed
dot icon26/08/1994
Secretary resigned;director resigned
dot icon26/08/1994
New director appointed
dot icon26/08/1994
New director appointed
dot icon26/05/1994
Accounts for a dormant company made up to 1993-10-31
dot icon26/05/1994
Director resigned
dot icon26/05/1994
Return made up to 31/03/94; full list of members
dot icon08/03/1994
Registered office changed on 08/03/94 from: 33 caversham wharf waterman place reading berkshire RG1 8DS
dot icon20/08/1993
Director resigned;new director appointed
dot icon04/05/1993
Return made up to 31/03/93; no change of members
dot icon15/02/1993
Accounts for a dormant company made up to 1992-10-31
dot icon19/06/1992
Accounts for a dormant company made up to 1991-10-31
dot icon19/06/1992
Accounts for a dormant company made up to 1990-10-31
dot icon10/06/1992
Return made up to 31/03/92; no change of members
dot icon28/06/1991
Return made up to 31/03/91; full list of members
dot icon28/06/1991
Return made up to 31/03/90; full list of members
dot icon08/04/1991
Secretary resigned;director resigned
dot icon08/04/1991
Director resigned
dot icon21/02/1991
Registered office changed on 21/02/91 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon21/02/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon19/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon05/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/06/1990
New director appointed
dot icon12/06/1990
New director appointed
dot icon12/06/1990
New director appointed
dot icon21/05/1990
Addendum to annual accounts
dot icon21/05/1990
Resolutions
dot icon11/12/1989
Return made up to 31/03/89; full list of members
dot icon11/12/1989
Registered office changed on 11/12/89 from: 28 wellesley road croydon surrey CR9 2BP
dot icon11/12/1989
Resolutions
dot icon16/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.15K
-
0.00
-
-
2022
0
14.15K
-
0.00
-
-
2022
0
14.15K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.15K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
04/05/2022 - Present
247
Couchman, Richard
Director
01/06/2025 - Present
-
Siouti, Susie
Director
04/04/2025 - Present
6
Mr Amarjit Singh Gill
Director
05/10/2021 - 13/11/2024
4
Smith, Barry Francis
Director
18/03/2025 - Present
1

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+
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 CAVERSHAM WHARF (MANAGEMENT) LIMITED

CAVERSHAM WHARF (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/09/1988 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVERSHAM WHARF (MANAGEMENT) LIMITED?

toggle

CAVERSHAM WHARF (MANAGEMENT) LIMITED is currently Active. It was registered on 16/09/1988 .

Where is CAVERSHAM WHARF (MANAGEMENT) LIMITED located?

toggle

CAVERSHAM WHARF (MANAGEMENT) LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does CAVERSHAM WHARF (MANAGEMENT) LIMITED do?

toggle

CAVERSHAM WHARF (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVERSHAM WHARF (MANAGEMENT) LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Ms Susie Siouti on 2026-03-10.