Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED
Company Information for

CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED

SWAN HOUSE, SAVILL WAY, MARLOW, SL7 1UB,
Company Registration Number
01552088
Private Limited Company
Active

Company Overview

About Caxton House (reading) Residents Association Ltd
CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED was founded on 1981-03-23 and has its registered office in Marlow. The organisation's status is listed as "Active". Caxton House (reading) Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
SWAN HOUSE
SAVILL WAY
MARLOW
SL7 1UB
Other companies in RG41
 
Filing Information
Company Number 01552088
Company ID Number 01552088
Date formed 1981-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CLEAVER
Company Secretary 2011-09-01
JAMES SIMON BAGNALL
Director 2018-06-06
LYNDA SUSAN MATTINSON
Director 2007-05-21
MICHAEL RUEKER
Director 2002-04-25
PHILIP WILLIAM LOTHIAN WATSON
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MORTIMER SECRETARIES LIMITED
Company Secretary 1997-05-09 2011-09-01
GEORGE STEVEN AMOS
Director 2005-05-03 2011-09-01
TERENCE ROBERT TYLER
Director 2006-11-02 2007-05-21
TREVOR AMOR
Director 2002-10-02 2005-10-07
RALPH HARRY BRADBURY
Director 1999-12-10 2003-03-10
STEPHEN BOWMAN MATTINSON
Director 1998-10-27 2001-09-07
REINERA ELIZABETH ADA CHALK
Director 1998-06-08 1998-10-27
LESLIE ROBERT BIDDLESDEN
Director 1991-05-10 1997-06-12
KEVIN GARETH BROWN JONES
Company Secretary 1991-05-10 1996-06-11
EUAN ALEXANDER CLARK
Director 1994-08-25 1996-06-11
KEVIN GARETH BROWN JONES
Director 1991-05-10 1996-06-11
NICHOLAS ROGER MASSEY
Director 1991-05-10 1994-08-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA SUSAN MATTINSON
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-17AP01DIRECTOR APPOINTED MR MOHAMMED JAVED
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-09-22TM02Termination of appointment of Cleaver Property Management Limited on 2021-09-22
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVE MCLOUGHLIN
2021-09-22AP04Appointment of Ams Marlow Ltd as company secretary on 2021-09-22
2021-07-19CH01Director's details changed for Michael Rueker on 2021-07-19
2021-07-19AP04Appointment of Cleaver Property Management Limited as company secretary on 2021-07-19
2021-07-19TM02Termination of appointment of Martin Cleaver on 2021-07-19
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR DAVE MCLOUGHLIN
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-06-06AP01DIRECTOR APPOINTED MR JAMES SIMON BAGNALL
2018-06-06AP01DIRECTOR APPOINTED MR JAMES SIMON BAGNALL
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 150
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-24AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM ASCOT HOUSE FINCHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2NW ENGLAND
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM C/O CLEAVER PROPERTY MANAGEMENT LIMITED KEEPERS COTTAGE BEARWOOD ROAD WOKINGHAM BERKSHIRE RG41 4SJ
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 150
2015-06-08AR0110/05/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-23AR0110/05/14 ANNUAL RETURN FULL LIST
2013-06-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-29AR0110/05/13 ANNUAL RETURN FULL LIST
2012-08-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-20AR0110/05/12 ANNUAL RETURN FULL LIST
2011-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MORTIMER SECRETARIES LIMITED
2011-09-28AP03Appointment of Mr Martin Cleaver as company secretary
2011-09-28AP01DIRECTOR APPOINTED MR PHILIP WILLIAM LOTHIAN WATSON
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/11 FROM John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE AMOS
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SUSAN AMOR / 01/09/2011
2011-07-20AA31/12/10 TOTAL EXEMPTION FULL
2011-05-10AR0110/05/11 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-05-10AR0110/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUEKER / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEVEN AMOS / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SUSAN AMOR / 01/10/2009
2010-05-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009
2009-06-29AA31/12/08 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-07-15AA31/12/07 TOTAL EXEMPTION FULL
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-06-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288bDIRECTOR RESIGNED
2005-06-16363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-06-06288aNEW DIRECTOR APPOINTED
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-03-17288bDIRECTOR RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2001-09-13288bDIRECTOR RESIGNED
2001-06-11363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-05363sRETURN MADE UP TO 10/05/00; CHANGE OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-30288aNEW DIRECTOR APPOINTED
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-11-19288bDIRECTOR RESIGNED
1998-11-05288aNEW DIRECTOR APPOINTED
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-08288aNEW SECRETARY APPOINTED
1998-06-08363bRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-05-10287REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 29/39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1981-05-19 Satisfied UNITED DOMINIONS TRUST LIMITED.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAXTON HOUSE (READING) RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4