WARGRAVE HALL LIMITED

Register to unlock more data on OkredoRegister

WARGRAVE HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00810155

Incorporation date

23/06/1964

Size

Micro Entity

Contacts

Registered address

Registered address

4 Wargrave Hall High Street, Wargrave, Reading RG10 8DACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/01/2026
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon03/01/2025
Director's details changed for Mr Terrence Mark Grourk on 2025-01-01
dot icon21/12/2024
Appointment of Ms Samantha Hartley as a director on 2024-12-08
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Mr Charles Macdonald as a secretary on 2024-11-01
dot icon01/11/2024
Registered office address changed from 3 Wargrave Hall High Street Wargrave Reading RG10 8DA England to 4 Wargrave Hall High Street Wargrave Reading RG10 8DA on 2024-11-01
dot icon14/10/2024
Termination of appointment of Adrian Stuart Gill as a secretary on 2024-03-22
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/07/2023
Appointment of Mr Terrence Mark Grourk as a director on 2023-06-27
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/05/2020
Director's details changed for Mrs Lesley Carol Mcclure Fisher on 2020-05-11
dot icon11/05/2020
Director's details changed for Mr Benjamin James Allen on 2020-05-11
dot icon27/03/2020
Appointment of Mr Charles Pierre Macdonald as a director on 2020-03-24
dot icon23/03/2020
Director's details changed for Mrs Gillian Margaret Aitchison on 2020-03-23
dot icon26/02/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to 3 Wargrave Hall High Street Wargrave Reading RG10 8DA on 2020-02-26
dot icon26/02/2020
Appointment of Mr Adrian Stuart Gill as a secretary on 2020-02-26
dot icon26/02/2020
Termination of appointment of Martin Cleaver as a secretary on 2020-02-26
dot icon14/01/2020
Appointment of Mr Martin Cleaver as a secretary on 2020-01-14
dot icon13/01/2020
Registered office address changed from 36 Tymawr Caversham Reading RG4 7XR United Kingdom to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2020-01-13
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 36 Tymawr Caversham Reading RG4 7XR on 2018-06-06
dot icon06/06/2018
Director's details changed for Mrs Lesley Carol Mcclure Fisher on 2018-06-05
dot icon06/06/2018
Director's details changed for Mr Benjamin James Allen on 2018-06-05
dot icon06/06/2018
Director's details changed for Mrs Gillian Margaret Aitchison on 2018-06-05
dot icon05/06/2018
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2018-05-31
dot icon23/04/2018
Termination of appointment of Brenda Mary Jackson as a director on 2017-05-08
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2017
Termination of appointment of Peter Arthur Marcus Joseph as a director on 2015-12-02
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/02/2015
Appointment of Mr Peter Arthur Marcus Joseph as a director on 2012-05-03
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/01/2014
Appointment of Mr Benjamin James Allen as a director
dot icon15/01/2014
Appointment of Mrs Gillian Margaret Aitchison as a director
dot icon10/01/2014
Termination of appointment of Sheila Brockelbank as a director
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Peter Joseph as a director
dot icon12/09/2013
Appointment of Mrs Lesley Carol Mcclure Fisher as a director
dot icon12/09/2013
Termination of appointment of David Mcclure Fisher as a director
dot icon25/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Irene Mortimer as a director
dot icon01/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Termination of appointment of Sheila Brockelbank as a secretary
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/06/2010
Appointment of Mortimer Secretaries Limited as a secretary
dot icon27/05/2010
Registered office address changed from 5 Wargrave Hall High Street, Wargrave Reading Berkshire RG10 8DA on 2010-05-27
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Peter Arthur Marcus Joseph on 2010-01-11
dot icon12/01/2010
Director's details changed for Brenda Mary Jackson on 2010-01-11
dot icon12/01/2010
Director's details changed for Mr David Anthony Mcclure Fisher on 2010-01-11
dot icon12/01/2010
Director's details changed for Irene Constance Love Mortimer on 2010-01-11
dot icon12/01/2010
Director's details changed for Sheila Brockelbank on 2010-01-11
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon26/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Registered office changed on 28/03/02 from: 3 wargrave hall wargrave berks RG10 8DA
dot icon28/03/2002
New secretary appointed
dot icon10/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon20/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon31/12/1998
New director appointed
dot icon02/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon24/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Director resigned
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon16/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon09/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon24/05/1994
Memorandum and Articles of Association
dot icon24/05/1994
Resolutions
dot icon07/04/1994
New director appointed
dot icon07/04/1994
New director appointed
dot icon07/04/1994
Director resigned;new director appointed
dot icon26/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/01/1994
Return made up to 31/12/93; no change of members
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon02/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon16/12/1991
New secretary appointed;director resigned;new director appointed
dot icon16/12/1991
Director resigned;new director appointed
dot icon19/07/1991
Registered office changed on 19/07/91 from: north lea house 66 northfield end henley on thames oxon RG9 2JN
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Full accounts made up to 1991-03-31
dot icon05/02/1991
Return made up to 31/12/90; no change of members
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon24/01/1989
Return made up to 31/12/88; full list of members
dot icon26/10/1988
Full accounts made up to 1988-03-31
dot icon25/01/1988
Return made up to 31/12/87; full list of members
dot icon02/10/1987
Full accounts made up to 1987-03-31
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Return made up to 31/12/86; full list of members
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
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
125.00
-
0.00
-
-
2022
0
125.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Charles Pierre
Director
24/03/2020 - Present
4
Allen, Benjamin James
Director
10/01/2014 - Present
1
Aitchison, Gillian Margaret
Director
10/01/2014 - Present
5
Grourk, Terrence Mark
Director
27/06/2023 - Present
-
Gill, Adrian Stuart
Secretary
26/02/2020 - 22/03/2024
-

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 WARGRAVE HALL LIMITED

WARGRAVE HALL LIMITED is an(a) Active company incorporated on 23/06/1964 with the registered office located at 4 Wargrave Hall High Street, Wargrave, Reading RG10 8DA. 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 WARGRAVE HALL LIMITED?

toggle

WARGRAVE HALL LIMITED is currently Active. It was registered on 23/06/1964 .

Where is WARGRAVE HALL LIMITED located?

toggle

WARGRAVE HALL LIMITED is registered at 4 Wargrave Hall High Street, Wargrave, Reading RG10 8DA.

What does WARGRAVE HALL LIMITED do?

toggle

WARGRAVE HALL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WARGRAVE HALL LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.