CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED

Register to unlock more data on OkredoRegister

CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06678195

Incorporation date

21/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2008)
dot icon08/04/2026
Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2026-02-02
dot icon08/04/2026
Registered office address changed from C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2026-04-08
dot icon11/03/2026
Director's details changed for Mr Jonathan Paul Turner on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr William Keith Campbell on 2026-03-09
dot icon11/03/2026
Director's details changed for Mr Justin Dominic Rae on 2026-03-09
dot icon11/03/2026
Director's details changed for Simon James Barnes on 2026-03-09
dot icon11/03/2026
Director's details changed for Mrs Victoria Teresa Rae on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors 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 2026-03-11
dot icon08/12/2025
Director's details changed for William Keith Campbell on 2025-12-04
dot icon01/12/2025
Director's details changed for Victoria Teresa Rae on 2025-08-21
dot icon01/12/2025
Director's details changed for Jonathan Paul Turner on 2025-08-21
dot icon01/12/2025
Confirmation statement made on 2025-08-21 with updates
dot icon29/11/2025
Compulsory strike-off action has been discontinued
dot icon27/11/2025
Director's details changed for Justin Dominic Rae on 2025-08-21
dot icon26/11/2025
Registered office address changed from C/O Cleaver Property Management Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2025-11-26
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon10/07/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Cleaver Property Management Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB on 2023-07-10
dot icon10/07/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-06-05
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Kristina Maria Manalo as a director on 2022-09-15
dot icon07/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon07/09/2022
Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-07
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon28/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Appointment of Miss Kristina Maria Manalo as a director on 2021-05-04
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon08/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/04/2016
Termination of appointment of Roger Sidgreaves Swift as a director on 2016-02-18
dot icon21/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon21/09/2015
Director's details changed for William Keith Campbell on 2015-08-18
dot icon21/09/2015
Director's details changed for Jonathan Paul Turner on 2015-08-18
dot icon21/09/2015
Director's details changed for Roger Sidgreaves Swift on 2015-08-18
dot icon21/09/2015
Director's details changed for Justin Dominic Rae on 2015-08-18
dot icon21/09/2015
Director's details changed for Victoria Teresa Rae on 2015-08-18
dot icon21/09/2015
Director's details changed for Simon James Barnes on 2015-08-18
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/04/2015
Appointment of William Keith Campbell as a director on 2014-08-15
dot icon19/11/2014
Termination of appointment of David Ravenhill as a director on 2014-01-01
dot icon17/11/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Tina Marie Wills as a director on 2014-01-01
dot icon17/11/2014
Termination of appointment of Pamela Jane Waddell as a director on 2014-01-01
dot icon17/11/2014
Register inspection address has been changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY to 23/24 Market Place Reading RG1 2DE
dot icon17/11/2014
Termination of appointment of David Raymond Simarro as a director on 2014-01-07
dot icon17/11/2014
Termination of appointment of Trevor Alan Wills as a director on 2014-01-01
dot icon17/11/2014
Termination of appointment of David Ravenhill as a director on 2014-01-01
dot icon14/11/2014
Appointment of Atlantis Secretaries as a secretary on 2014-07-01
dot icon14/11/2014
Registered office address changed from 26 -28 Southampton Street Reading Berkshire RG1 2QL to 23-24 Market Place Reading Berkshire RG1 2DE on 2014-11-14
dot icon19/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon25/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/11/2012
Appointment of David Raymond Simarro as a director
dot icon25/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon08/06/2012
Termination of appointment of Graham Pollard as a director
dot icon21/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/03/2012
Termination of appointment of Graham Pollard as a director
dot icon07/11/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon13/10/2011
Register(s) moved to registered inspection location
dot icon13/10/2011
Register inspection address has been changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/03/2011
Termination of appointment of Anthony Sharp as a secretary
dot icon10/03/2011
Termination of appointment of Nigel Elkes as a director
dot icon10/03/2011
Appointment of Victoria Teresa Pond as a director
dot icon10/03/2011
Appointment of Justin Dominic Rae as a director
dot icon10/03/2011
Appointment of Trevor Alan Wills as a director
dot icon10/03/2011
Appointment of Tina Marie Wills as a director
dot icon10/03/2011
Appointment of Graham Peter Pollard as a director
dot icon10/03/2011
Appointment of Dr Pamela Jane Waddell as a director
dot icon10/03/2011
Appointment of Jonathan Paul Turner as a director
dot icon10/03/2011
Appointment of Roger Sidgreaves Swift as a director
dot icon10/03/2011
Appointment of David Ravenhill as a director
dot icon10/03/2011
Appointment of Simon James Barnes as a director
dot icon15/10/2010
Director's details changed for Mr Nigel David Elkes on 2009-06-01
dot icon23/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon10/09/2010
Register inspection address has been changed
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/04/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon20/09/2009
Return made up to 21/08/09; full list of members
dot icon21/08/2008
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
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
250.00
-
0.00
250.00
-
2022
-
250.00
-
0.00
250.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATLANTIS ESTATES LTD
Corporate Secretary
01/07/2014 - 05/06/2023
17
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
02/02/2026 - Present
172
Barnes, Simon James
Director
23/02/2011 - Present
-
Rae, Victoria Teresa
Director
23/02/2011 - Present
-
Manalo, Kristina Maria
Director
04/05/2021 - 15/09/2022
4

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 CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED

CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED is an(a) Active company incorporated on 21/08/2008 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT. There are currently 6 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 CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED?

toggle

CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED is currently Active. It was registered on 21/08/2008 .

Where is CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED located?

toggle

CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT.

What does CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED do?

toggle

CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHILTERN COURT WALLINGFORD ROAD M.C. LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2026-02-02.