CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05516959

Incorporation date

25/07/2005

Size

Dormant

Contacts

Registered address

Registered address

Bartholomew House, 38 London Road, Newbury, Berkshire RG14 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon18/02/2026
Termination of appointment of Chansecs Limited as a secretary on 2026-02-13
dot icon18/02/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to Bartholomew House 38 London Road Newbury Berkshire RG14 1JX on 2026-02-18
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-25
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-25
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 icon05/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-25
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-25
dot icon11/10/2022
Termination of appointment of Alan William Stark as a director on 2022-10-11
dot icon02/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon04/08/2021
Accounts for a dormant company made up to 2021-03-25
dot icon02/11/2020
Accounts for a dormant company made up to 2020-03-25
dot icon13/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-03-25
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon08/09/2018
Accounts for a dormant company made up to 2018-03-25
dot icon03/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon20/06/2018
Appointment of Mr Alan William Stark as a director on 2018-06-15
dot icon26/03/2018
Appointment of Mr Lukasz Fojcik as a director on 2018-03-12
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-25
dot icon28/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon27/07/2016
Secretary's details changed for Chansecs Limited on 2016-07-27
dot icon27/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-25
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 icon20/01/2016
Appointment of Mr John Maldwyn Meacham as a director on 2015-12-03
dot icon19/01/2016
Termination of appointment of Sarah Anne Miles as a director on 2015-12-03
dot icon19/01/2016
Termination of appointment of Nicholas Edward Broughton Turner as a director on 2015-06-30
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-25
dot icon27/07/2015
Annual return made up to 2015-07-25 no member list
dot icon25/07/2014
Annual return made up to 2014-07-25 no member list
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-25
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-25
dot icon25/07/2013
Annual return made up to 2013-07-25 no member list
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-25
dot icon25/07/2012
Annual return made up to 2012-07-25 no member list
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/02/2012
Current accounting period shortened from 2012-03-31 to 2012-03-25
dot icon13/02/2012
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon01/08/2011
Annual return made up to 2011-07-25 no member list
dot icon01/08/2011
Director's details changed for Sarah Anne Miles on 2009-10-01
dot icon01/08/2011
Director's details changed for Nicholas Edward Broughton Turner on 2009-10-01
dot icon01/08/2011
Secretary's details changed for Chansecs Limited on 2009-10-01
dot icon18/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/11/2010
Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 2010-11-23
dot icon26/07/2010
Annual return made up to 2010-07-25 no member list
dot icon26/07/2010
Director's details changed for Nicholas Edward Broughton Turner on 2009-10-01
dot icon26/07/2010
Director's details changed for Sarah Anne Miles on 2009-10-01
dot icon26/07/2010
Secretary's details changed for Chansecs Limited on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Annual return made up to 25/07/09
dot icon12/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/07/2008
Annual return made up to 25/07/08
dot icon28/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/08/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon31/07/2007
Annual return made up to 25/07/07
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
Registered office changed on 30/04/07 from: highfield 20 haglands copse west chiltington west sussex RH20 2QW
dot icon30/04/2007
New secretary appointed
dot icon19/09/2006
Annual return made up to 25/07/06
dot icon25/07/2005
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
20/02/2007 - 13/02/2026
247
Meacham, John Maldwyn
Director
03/12/2015 - Present
-
Fojcik, Lukasz
Director
12/03/2018 - Present
-

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 CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED

CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/07/2005 with the registered office located at Bartholomew House, 38 London Road, Newbury, Berkshire RG14 1JX. 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 CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?

toggle

CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/07/2005 .

Where is CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED located?

toggle

CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED is registered at Bartholomew House, 38 London Road, Newbury, Berkshire RG14 1JX.

What does CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRAVEN HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Chansecs Limited as a secretary on 2026-02-13.