CEEGEE PROPERTIES (READING) LIMITED

Register to unlock more data on OkredoRegister

CEEGEE PROPERTIES (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00771058

Incorporation date

15/08/1963

Size

Micro Entity

Contacts

Registered address

Registered address

4 Reading Road, Pangbourne, Reading, Berkshire RG8 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1963)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/07/2021
Satisfaction of charge 10 in full
dot icon30/07/2021
Satisfaction of charge 1 in full
dot icon30/07/2021
Satisfaction of charge 8 in full
dot icon30/07/2021
Satisfaction of charge 9 in full
dot icon30/07/2021
Satisfaction of charge 6 in full
dot icon30/07/2021
Satisfaction of charge 3 in full
dot icon30/07/2021
Satisfaction of charge 2 in full
dot icon30/07/2021
Satisfaction of charge 5 in full
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon02/07/2020
Change of details for Horfield Investments Ltd as a person with significant control on 2020-06-01
dot icon13/02/2020
Micro company accounts made up to 2019-03-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon25/06/2019
Secretary's details changed for Ms Louise Jane Turrill on 2019-06-25
dot icon25/06/2019
Director's details changed for Ms Louise Jane Turrill on 2019-06-25
dot icon25/06/2019
Director's details changed for Mr John Ewen Turrill on 2019-06-10
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr John Ewen Turrill on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr John Ewen Turrill on 2018-10-03
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Notification of Horfield Investments Ltd as a person with significant control on 2016-04-06
dot icon20/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Louise Jane Turrill on 2009-10-01
dot icon16/06/2010
Director's details changed for John Ewen Turrill on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 15/06/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 15/06/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Registered office changed on 29/09/06 from: 22A peppard road sonning common reading berkshire RG4 9SU
dot icon02/08/2006
Registered office changed on 02/08/06 from: 22A peppard road, sonning common reading berkshire RG4 9SU
dot icon19/07/2006
Return made up to 15/06/06; full list of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: oswald house 24-26 queens road reading berkshire RG1 4AU
dot icon03/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 15/06/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 15/06/04; full list of members
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/07/2003
Return made up to 15/06/03; full list of members
dot icon28/03/2003
Registered office changed on 28/03/03 from: 28 broad st wokingham berks RG40 1AB
dot icon08/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
Return made up to 15/06/02; full list of members
dot icon19/06/2002
Secretary resigned;director resigned
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 15/06/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 15/06/99; no change of members
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon19/06/1998
Return made up to 15/06/98; no change of members
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon23/06/1997
Return made up to 15/06/97; full list of members
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 15/06/96; no change of members
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Declaration of satisfaction of mortgage/charge
dot icon03/09/1994
Full accounts made up to 1994-03-31
dot icon21/06/1994
Return made up to 15/06/94; full list of members
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Return made up to 15/06/93; no change of members
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Return made up to 15/06/92; no change of members
dot icon20/11/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 15/06/91; full list of members
dot icon27/02/1991
Full accounts made up to 1990-03-31
dot icon10/10/1990
Return made up to 15/06/90; full list of members
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 15/06/89; full list of members
dot icon06/04/1989
Full accounts made up to 1988-03-31
dot icon06/04/1989
Return made up to 15/06/88; full list of members
dot icon25/11/1987
Return made up to 15/06/87; full list of members
dot icon25/11/1987
Full accounts made up to 1987-03-31
dot icon25/11/1987
Full accounts made up to 1986-03-31
dot icon22/07/1987
Registered office changed on 22/07/87 from: 90 kidmore road caversham reading berks
dot icon22/07/1987
Return made up to 14/06/86; full list of members
dot icon22/04/1977
Particulars of mortgage/charge
dot icon10/07/1975
Particulars of mortgage/charge
dot icon16/03/1972
Particulars of mortgage/charge
dot icon19/11/1969
Particulars of mortgage/charge
dot icon31/12/1966
Particulars of mortgage/charge
dot icon21/07/1966
Particulars of mortgage/charge
dot icon15/08/1963
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.68K
-
0.00
-
-
2022
0
180.61K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Ewen Turrill
Director
26/01/2004 - Present
14
Ms Louise Jane Turrill
Director
20/05/2002 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CEEGEE PROPERTIES (READING) LIMITED

CEEGEE PROPERTIES (READING) LIMITED is an(a) Active company incorporated on 15/08/1963 with the registered office located at 4 Reading Road, Pangbourne, Reading, Berkshire RG8 7LY. 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 CEEGEE PROPERTIES (READING) LIMITED?

toggle

CEEGEE PROPERTIES (READING) LIMITED is currently Active. It was registered on 15/08/1963 .

Where is CEEGEE PROPERTIES (READING) LIMITED located?

toggle

CEEGEE PROPERTIES (READING) LIMITED is registered at 4 Reading Road, Pangbourne, Reading, Berkshire RG8 7LY.

What does CEEGEE PROPERTIES (READING) LIMITED do?

toggle

CEEGEE PROPERTIES (READING) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEEGEE PROPERTIES (READING) LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.