GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795407

Incorporation date

24/06/1999

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 24/06/1999)
dot icon12/03/2026
Director's details changed for Mr Simon David Corbishley on 2026-03-09
dot icon12/03/2026
Director's details changed for Ms Deborah Sheward 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 icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
Director's details changed for Ms Deborah Sheward on 2025-07-01
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon27/01/2025
Termination of appointment of Barry Reginald Weaver as a director on 2024-12-06
dot icon27/01/2025
Termination of appointment of Michael David Kann as a director on 2024-12-06
dot icon09/01/2025
Director's details changed for Ms Deborah Sheward on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr Simon David Corbishley on 2025-01-09
dot icon09/01/2025
Director's details changed for Ms Deborah Sheward on 2025-01-09
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon15/09/2024
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 icon05/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Appointment of Mr Simon David Corbishley as a director on 2023-08-22
dot icon21/08/2023
Appointment of Ms Deborah Sheward as a director on 2023-08-18
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2020-12-31
dot icon28/02/2022
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon13/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon22/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon26/06/2017
Notification of a person with significant control statement
dot icon30/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-24 no member list
dot icon18/07/2016
Secretary's details changed for Chansecs Limited on 2016-06-01
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 icon11/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-24 no member list
dot icon22/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-24 no member list
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-24 no member list
dot icon18/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-24 no member list
dot icon14/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-24 no member list
dot icon28/06/2011
Secretary's details changed for Chansecs Limited on 2009-10-01
dot icon28/06/2011
Director's details changed for Barry Reginald Weaver on 2009-10-01
dot icon28/06/2011
Director's details changed for Michael David Kann on 2009-10-01
dot icon23/11/2010
Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 2010-11-23
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-24 no member list
dot icon24/06/2010
Director's details changed for Barry Reginald Weaver on 2009-10-01
dot icon24/06/2010
Director's details changed for Michael David Kann on 2009-10-01
dot icon24/06/2010
Secretary's details changed for Chansecs Limited on 2009-10-01
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Annual return made up to 24/06/09
dot icon30/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon26/06/2008
Annual return made up to 24/06/08
dot icon14/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Secretary resigned
dot icon27/06/2007
Annual return made up to 24/06/07
dot icon27/06/2007
Secretary's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon05/10/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned
dot icon07/08/2006
Annual return made up to 24/06/06
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon12/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Director's particulars changed
dot icon27/06/2005
Annual return made up to 24/06/05
dot icon10/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Annual return made up to 24/06/04
dot icon08/05/2004
New director appointed
dot icon16/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
Annual return made up to 24/06/03
dot icon20/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon03/09/2002
Director resigned
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Annual return made up to 24/06/02
dot icon02/08/2002
New director appointed
dot icon27/06/2002
Secretary resigned
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/03/2002
New director appointed
dot icon29/06/2001
Annual return made up to 24/06/01
dot icon30/05/2001
Registered office changed on 30/05/01 from: 47 castle street reading berkshire RG1 7SR
dot icon23/04/2001
Accounts for a small company made up to 2000-06-30
dot icon24/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Secretary resigned
dot icon19/06/2000
Annual return made up to 24/06/00
dot icon14/07/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon24/06/1999
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
22/07/2026
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
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
22/08/2007 - Present
247
Weaver, Barry Reginald
Director
23/08/2007 - 06/12/2024
12
Kann, Michael David
Director
23/08/2007 - 06/12/2024
1
Sheward, Deborah
Director
18/08/2023 - Present
-
Corbishley, Simon David
Director
22/08/2023 - 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 GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED

GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. There are currently 3 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 GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED?

toggle

GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/06/1999 .

Where is GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED located?

toggle

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

What does GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED do?

toggle

GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GARDEN MEWS (READING) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Simon David Corbishley on 2026-03-09.