Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C E C MANAGEMENT COMPANY LIMITED
Company Information for

C E C MANAGEMENT COMPANY LIMITED

3 Chilterns End Close, Henley-On-Thames, OXFORDSHIRE, RG9 1SQ,
Company Registration Number
03619121
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About C E C Management Company Ltd
C E C MANAGEMENT COMPANY LIMITED was founded on 1998-08-20 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". C E C Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C E C MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 Chilterns End Close
Henley-On-Thames
OXFORDSHIRE
RG9 1SQ
Other companies in RG9
 
Filing Information
Company Number 03619121
Company ID Number 03619121
Date formed 1998-08-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-08-20
Return next due 2025-09-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-25 11:08:38
Primary Source:Companies House
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 C E C MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HEPPENSTALL
Company Secretary 2011-12-07
DAWN LESLEY BELLMAN
Director 2014-10-06
THOMAS CHARLES TIPPLE
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL PRIESTLEY
Director 2016-11-22 2018-01-10
THOMAS CHARLES TIPPLE
Director 2013-10-10 2016-11-22
BRIAN CHALLONER PRICE
Director 2009-10-01 2014-10-06
PIERS HAROLD BELLMAN
Director 2007-10-19 2013-10-10
SARAH ELIZABETH TIPPLE
Company Secretary 2007-10-19 2011-12-07
JAMIE GRYCE
Director 2001-07-02 2009-07-17
SIMON FRANCIS KELLY
Company Secretary 2001-07-02 2007-10-19
ROBERT SIMON FORD
Director 1999-10-07 2007-10-19
SIMON FRANCIS KELLY
Director 2001-07-02 2007-10-19
RUPERT GEORGE HUSKISSON RUFF
Company Secretary 1999-10-07 2001-07-03
SARAH ELIZABETH TIPPLE
Director 1999-10-07 2001-07-03
PITSEC LIMITED
Nominated Secretary 1998-08-20 1999-10-07
JANE ELIZABETH HALL
Director 1998-08-20 1999-10-07
PAUL RAYMOND LOWRIE NICHOLS
Director 1998-08-20 1999-10-07
CASTLE NOTORNIS LIMITED
Nominated Director 1998-08-20 1998-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN LESLEY BELLMAN ADENSA LTD Director 2011-09-07 CURRENT 2011-09-07 Active

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
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-11-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-05-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-05-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15AP01DIRECTOR APPOINTED MR THOMAS CHARLES TIPPLE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL PRIESTLEY
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-05-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23AP01DIRECTOR APPOINTED MR SIMON PRIESTLEY
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES TIPPLE
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHALLONER PRICE
2014-11-04AP01DIRECTOR APPOINTED MRS DAWN LESLEY BELLMAN
2014-09-08AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AP01DIRECTOR APPOINTED MR THOMAS CHARLES TIPPLE
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BELLMAN
2013-09-11AR0120/08/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0120/08/12 ANNUAL RETURN FULL LIST
2012-08-28CH01Director's details changed for Piers Bellman on 2012-08-28
2012-05-24AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-22AP03Appointment of Mrs Elizabeth Ann Heppenstall as company secretary
2012-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/12 FROM 4 Chilterns End Close Henley on Thames Oxon RG9 1SQ
2012-01-22TM02APPOINTMENT TERMINATED, SECRETARY SARAH TIPPLE
2011-09-01AR0120/08/11 NO MEMBER LIST
2011-02-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-10AR0120/08/10 NO MEMBER LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS BELLMAN / 20/08/2010
2009-12-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-21AP01DIRECTOR APPOINTED MR BRIAN CHALLONER PRICE
2009-08-31363aANNUAL RETURN MADE UP TO 20/08/09
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR JAMIE GRYCE
2009-01-26AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-10363aANNUAL RETURN MADE UP TO 20/08/08
2008-06-25288aDIRECTOR APPOINTED PIERS BELLMAN
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FORD
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON KELLY
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 5 CHILTERNS END CLOSE HENLEY ON THAMES OXFORDSHIRE RG9 1SQ
2008-06-18288aSECRETARY APPOINTED SARAH ELIZABETH TIPPLE
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-01363sANNUAL RETURN MADE UP TO 20/08/07
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-15363sANNUAL RETURN MADE UP TO 20/08/06
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-19363sANNUAL RETURN MADE UP TO 20/08/05
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-06363sANNUAL RETURN MADE UP TO 20/08/04
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-13363sANNUAL RETURN MADE UP TO 20/08/03
2003-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/02
2002-10-30363sANNUAL RETURN MADE UP TO 20/08/02
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-08-06363sANNUAL RETURN MADE UP TO 20/08/01
2001-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288bSECRETARY RESIGNED
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-15363sANNUAL RETURN MADE UP TO 20/08/00
1999-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-12CERTNMCOMPANY NAME CHANGED CHILTERN END MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 15/11/99
1999-11-08287REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 47 CASTLE STREET READING RG1 7SR
1999-10-11288bSECRETARY RESIGNED
1999-10-11288aNEW SECRETARY APPOINTED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288bDIRECTOR RESIGNED
1999-10-11288bDIRECTOR RESIGNED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-18363sANNUAL RETURN MADE UP TO 20/08/99
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-11288bDIRECTOR RESIGNED
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 C E C MANAGEMENT COMPANY 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 C E C MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C E C MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-08-31 £ 3,233
Creditors Due Within One Year 2012-08-31 £ 3,496
Creditors Due Within One Year 2012-08-31 £ 3,496
Creditors Due Within One Year 2011-08-31 £ 2,925

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 C E C MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 3,167
Cash Bank In Hand 2012-08-31 £ 3,432
Cash Bank In Hand 2012-08-31 £ 3,432
Cash Bank In Hand 2011-08-31 £ 2,868
Current Assets 2013-08-31 £ 3,233
Current Assets 2012-08-31 £ 3,496
Current Assets 2012-08-31 £ 3,496
Current Assets 2011-08-31 £ 2,925
Debtors 2013-08-31 £ 0
Debtors 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C E C MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C E C MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of C E C MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C E C MANAGEMENT COMPANY 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 C E C MANAGEMENT COMPANY 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 C E C MANAGEMENT COMPANY 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 C E C MANAGEMENT COMPANY 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 C E C MANAGEMENT COMPANY 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.