Caberfeigh Management Company Limited
- Active
- Incorporated on 17 Mar 2004
Reg Address: Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU, England
- Summary The company with name "Caberfeigh Management Company Limited" is a private-limited-guarant-nsc and located in Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. Caberfeigh Management Company Limited is currently in active status and it was incorporated on 17 Mar 2004 (20 years 6 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Caberfeigh Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 22 Dec 2021 | - | Active |
2 | Richard Alan Bleach | Director | 18 Nov 2021 | British | Active |
3 | Lyndsey Christine Courtney | Director | 15 May 2019 | British | Active |
4 | Christopher Paul Harvey | Director | 15 May 2019 | British | Resigned 14 Aug 2019 |
5 | Darren Williamson | Director | 15 May 2019 | British | Active |
6 | Sean Bennett | Director | 15 May 2019 | British | Resigned 30 Jul 2021 |
7 | Marston John Manthorpe | Director | 29 Jun 2018 | English | Resigned 15 May 2019 |
8 | Andrew Baker | Director | 21 Apr 2016 | British | Resigned 8 Nov 2017 |
9 | David Garry Wilson | Director | 27 May 2014 | British | Resigned 15 Aug 2016 |
10 | MM SECRETARIAL LIMITED | Corporate Secretary | 1 Mar 2009 | - | Resigned 22 Dec 2021 |
11 | MM SECRETARIAL LIMITED | Corporate Secretary | 1 Mar 2009 | - | Active |
12 | Jacqueline Vickers | Director | 29 Oct 2008 | British | Resigned 22 May 2018 |
13 | Peter Andrew Halliwell | Secretary | 7 Apr 2008 | - | Resigned 7 Jan 2009 |
14 | Mark Goulding | Director | 17 Sep 2007 | British | Resigned 8 Dec 2008 |
15 | Richard Alan Bleach | Director | 17 Sep 2007 | British | Resigned 15 May 2019 |
16 | Richard Alan Bleach | Secretary | 17 Sep 2007 | British | Resigned 1 Mar 2009 |
17 | Richard Alan Bleach | Director | 17 Sep 2007 | - | Resigned 15 May 2019 |
18 | Amanda Gwenyth Hunt | Director | 17 Sep 2007 | British | Resigned 8 Apr 2010 |
19 | Richard Alan Bleach | Secretary | 17 Sep 2007 | - | Resigned 1 Mar 2009 |
20 | PITSEC LIMITED | Corporate Secretary | 17 Mar 2004 | - | Resigned 17 Sep 2007 |
21 | Natalie Jane Flint | Director | 17 Mar 2004 | British | Resigned 17 Sep 2007 |
22 | Robin Gray | Director | 17 Mar 2004 | British | Resigned 17 Sep 2007 |
23 | CASTLE NOTORNIS LIMITED | Corporate Director | 17 Mar 2004 | - | Resigned 17 Mar 2004 |
24 | PITSEC LIMITED | Corporate Director | 17 Mar 2004 | - | Resigned 17 Mar 2004 |
25 | Silvano Amato | Director | 17 Mar 2004 | British | Resigned 17 Sep 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 31 Aug 2017 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 17 Mar 2017 | - | Ceased 22 Aug 2017 |
3 | Raven Housing Trust Natures of Control: Corporate Entity Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 22 Aug 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Caberfeigh Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 21 Mar 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 9 Jan 2023 | Download PDF 7 Pages |
3 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2021 | Download PDF |
4 | Accounts - Total Exemption Full | 27 Jul 2021 | Download PDF |
5 | Accounts - Micro Entity | 29 Mar 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 19 Mar 2021 | Download PDF 3 Pages |
7 | Address - Move Registers To Sail Company With New | 18 Mar 2021 | Download PDF 1 Pages |
8 | Address - Change Sail Company With New | 18 Mar 2021 | Download PDF 1 Pages |
9 | Address - Change Registered Office Company With Date Old New | 28 Jan 2021 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 19 Mar 2020 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 18 Dec 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 16 Aug 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 28 May 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 24 May 2019 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 24 May 2019 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 24 May 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 22 Mar 2019 | Download PDF 3 Pages |
19 | Accounts - Micro Entity | 28 Dec 2018 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2018 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 13 Jun 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 21 Mar 2018 | Download PDF 3 Pages |
23 | Accounts - Micro Entity | 4 Dec 2017 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2017 | Download PDF 1 Pages |
25 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 31 Aug 2017 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 31 Aug 2017 | Download PDF 1 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 31 Aug 2017 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jul 2017 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 24 Mar 2017 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 16 Dec 2016 | Download PDF 3 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2016 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2016 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date No Member List | 1 Apr 2016 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 2 Dec 2015 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 31 Mar 2015 | Download PDF 5 Pages |
36 | Accounts - Total Exemption Full | 17 Dec 2014 | Download PDF 7 Pages |
37 | Officers - Appoint Person Director Company With Name | 6 Jun 2014 | Download PDF 3 Pages |
38 | Annual Return - Company With Made Up Date No Member List | 1 Apr 2014 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 30 Dec 2013 | Download PDF 3 Pages |
40 | Annual Return - Company With Made Up Date No Member List | 16 Apr 2013 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Full | 2 Jan 2013 | Download PDF 7 Pages |
42 | Annual Return - Company With Made Up Date No Member List | 23 Mar 2012 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Full | 6 Mar 2012 | Download PDF 7 Pages |
44 | Annual Return - Company With Made Up Date No Member List | 23 Mar 2011 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Full | 23 Mar 2011 | Download PDF 7 Pages |
46 | Officers - Termination Director Company With Name | 19 May 2010 | Download PDF 1 Pages |
47 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date No Member List | 25 Mar 2010 | Download PDF 4 Pages |
49 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 25 Mar 2010 | Download PDF 2 Pages |
51 | Officers - Change Corporate Secretary Company With Change Date | 25 Mar 2010 | Download PDF 2 Pages |
52 | Accounts - Total Exemption Full | 26 Jan 2010 | Download PDF 5 Pages |
53 | Annual Return - Legacy | 30 Mar 2009 | Download PDF 3 Pages |
54 | Address - Legacy | 30 Mar 2009 | Download PDF 1 Pages |
55 | Address - Legacy | 30 Mar 2009 | Download PDF 1 Pages |
56 | Address - Legacy | 23 Mar 2009 | Download PDF 1 Pages |
57 | Officers - Legacy | 23 Mar 2009 | Download PDF 1 Pages |
58 | Officers - Legacy | 23 Mar 2009 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Full | 31 Jan 2009 | Download PDF 5 Pages |
60 | Officers - Legacy | 15 Jan 2009 | Download PDF 1 Pages |
61 | Officers - Legacy | 15 Dec 2008 | Download PDF 2 Pages |
62 | Officers - Legacy | 15 Dec 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 11 Jul 2008 | Download PDF 2 Pages |
64 | Annual Return - Legacy | 12 Apr 2008 | Download PDF 3 Pages |
65 | Address - Legacy | 11 Apr 2008 | Download PDF 1 Pages |
66 | Address - Legacy | 11 Apr 2008 | Download PDF 1 Pages |
67 | Address - Legacy | 11 Apr 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 21 Sep 2007 | Download PDF 2 Pages |
69 | Officers - Legacy | 21 Sep 2007 | Download PDF 2 Pages |
70 | Officers - Legacy | 21 Sep 2007 | Download PDF 2 Pages |
71 | Accounts - Dormant | 20 Sep 2007 | Download PDF 3 Pages |
72 | Address - Legacy | 18 Sep 2007 | Download PDF 1 Pages |
73 | Officers - Legacy | 18 Sep 2007 | Download PDF 1 Pages |
74 | Officers - Legacy | 18 Sep 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 18 Sep 2007 | Download PDF 1 Pages |
76 | Officers - Legacy | 18 Sep 2007 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 20 Mar 2007 | Download PDF 2 Pages |
78 | Accounts - Dormant | 10 Nov 2006 | Download PDF 3 Pages |
79 | Annual Return - Legacy | 21 Mar 2006 | Download PDF 2 Pages |
80 | Accounts - Dormant | 7 Oct 2005 | Download PDF 3 Pages |
81 | Annual Return - Legacy | 23 Mar 2005 | Download PDF 2 Pages |
82 | Officers - Legacy | 3 Apr 2004 | Download PDF 4 Pages |
83 | Resolution | 3 Apr 2004 | Download PDF |
84 | Resolution | 3 Apr 2004 | Download PDF 1 Pages |
85 | Officers - Legacy | 3 Apr 2004 | Download PDF 1 Pages |
86 | Officers - Legacy | 3 Apr 2004 | Download PDF 1 Pages |
87 | Officers - Legacy | 3 Apr 2004 | Download PDF 6 Pages |
88 | Officers - Legacy | 3 Apr 2004 | Download PDF 3 Pages |
89 | Incorporation - Company | 17 Mar 2004 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Cleaning And Hygiene Suppliers' Association Mutual People: Darren Williamson | Active |