EMPSTEAD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EMPSTEAD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03612628

Incorporation date

10/08/1998

Size

Dormant

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 10/08/1998)
dot icon12/03/2026
Director's details changed for Ms Elizabeth Caroline Whittaker on 2026-03-09
dot icon12/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon12/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-12
dot icon12/03/2026
Director's details changed for Ms Susanne Wiborg on 2026-03-09
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/08/2024
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 2024-08-20
dot icon16/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon31/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon19/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon23/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/09/2019
Notification of a person with significant control statement
dot icon30/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon17/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Secretary's details changed for Chansecs Limited on 2019-03-21
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon10/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon17/08/2017
Cessation of Valarie Margaret Pickard as a person with significant control on 2017-08-16
dot icon01/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/04/2017
Appointment of Ms Elizabeth Caroline Whittaker as a director on 2017-04-19
dot icon19/04/2017
Appointment of Ms Susanne Wiborg as a director on 2017-04-19
dot icon12/09/2016
Termination of appointment of John Murdoch as a director on 2016-04-24
dot icon12/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Brian Tyler as a director on 2016-05-01
dot icon06/05/2016
Registered office address changed from 3-4 Market Chambers Market Place Wokingham Berkshire RG40 1AL England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-05-06
dot icon10/03/2016
Appointment of Chansecs Limited as a secretary on 2016-01-04
dot icon10/03/2016
Termination of appointment of Martin Cleaver as a secretary on 2016-01-04
dot icon10/03/2016
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 3-4 Market Chambers Market Place Wokingham Berkshire RG40 1AL on 2016-03-10
dot icon01/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon01/09/2015
Appointment of Dr Melanie Bowden as a director on 2014-10-24
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Appointment of Mr John Murdoch as a director on 2015-01-22
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon03/04/2013
Appointment of Miss Victoria Miller as a director
dot icon05/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon20/09/2010
Director's details changed for Camille Waxer on 2010-08-10
dot icon20/09/2010
Director's details changed for Valarie Margeret Pickard on 2010-08-10
dot icon20/09/2010
Director's details changed for Brian Tyler on 2010-08-10
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2009
Return made up to 10/08/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 10/08/08; full list of members; amend
dot icon30/03/2009
Registered office changed on 30/03/2009 from empstead works greys road henley on thames oxfordshire RG9 1UF
dot icon24/03/2009
Return made up to 10/08/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 10/08/07; no change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 10/08/06; full list of members
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
New secretary appointed
dot icon12/09/2005
Return made up to 10/08/05; full list of members
dot icon12/09/2005
Director resigned
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/07/2005
Director resigned
dot icon15/09/2004
Return made up to 10/08/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/09/2003
Return made up to 10/08/03; full list of members
dot icon03/07/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon11/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 10/08/02; full list of members
dot icon03/10/2001
Return made up to 10/08/01; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/01/2001
New director appointed
dot icon15/12/2000
Director resigned
dot icon22/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon15/08/2000
Return made up to 10/08/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/09/1999
Return made up to 10/08/99; full list of members
dot icon28/05/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon10/08/1998
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
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
04/01/2016 - Present
247
Waxer, Camille
Director
20/12/2005 - Present
21
Murdoch, John
Director
21/01/2015 - 23/04/2016
1
Howe, Stuart
Director
30/08/2000 - 22/11/2000
2
Woodford, Neil Russell
Director
30/08/2000 - 09/07/2001
7

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 EMPSTEAD COURT MANAGEMENT COMPANY LIMITED

EMPSTEAD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/08/1998 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 7 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 EMPSTEAD COURT MANAGEMENT COMPANY LIMITED?

toggle

EMPSTEAD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/08/1998 .

Where is EMPSTEAD COURT MANAGEMENT COMPANY LIMITED located?

toggle

EMPSTEAD COURT MANAGEMENT COMPANY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does EMPSTEAD COURT MANAGEMENT COMPANY LIMITED do?

toggle

EMPSTEAD COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EMPSTEAD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Ms Elizabeth Caroline Whittaker on 2026-03-09.