Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED
Company Information for

HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED

386 Finchampstead Road, Finchampstead, Wokingham, RG40 3LA,
Company Registration Number
04746860
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hermitage Court (thatcham) Management Company Ltd
HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED was founded on 2003-04-28 and has its registered office in Wokingham. The organisation's status is listed as "Active". Hermitage Court (thatcham) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
386 Finchampstead Road
Finchampstead
Wokingham
RG40 3LA
Other companies in RG19
 
Filing Information
Company Number 04746860
Company ID Number 04746860
Date formed 2003-04-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-28
Return next due 2024-05-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 14:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY 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 HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GARRY KAXE
Company Secretary 2012-01-19
VALERIE GODSON
Director 2015-03-14
PRAGNA HAY
Director 2008-09-09
PETER JULIAN JACKSON
Director 2010-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN CAIRNS
Director 2010-01-27 2015-03-14
TERRY WASDEN
Director 2010-01-27 2015-03-14
KELLY LOUISE MOSHER
Director 2010-01-27 2013-10-31
AMANDA GRIMES
Director 2008-09-09 2013-07-17
GEM ESTATE MANAGEMENT LIMITED
Company Secretary 2011-06-02 2011-12-31
GEM ESTATE MANAGEMENT (1995) LTD
Company Secretary 2008-10-09 2011-06-02
MATTHEW JAMES BROWN
Director 2008-09-09 2010-08-20
KAREN ANN COX
Director 2008-09-09 2009-12-30
MARGARET ANN REGAN
Director 2008-09-09 2009-07-22
AIMEE MARIE BUTCHER
Director 2008-09-09 2009-06-09
CPM ASSET MANAGEMENT LIMITED
Director 2004-01-26 2008-10-09
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-04-28 2008-09-09
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2003-04-28 2008-09-09
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2003-04-28 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAGNA HAY MIPRO AV LTD Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
PRAGNA HAY PELICAN HOUSE MANAGEMENT COMPANY (NEWBURY) LIMITED Director 2016-03-05 CURRENT 2005-07-12 Active
PRAGNA HAY PSA MANAGEMENT COMPANY (NEWBURY) LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-12-13
PRAGNA HAY PRAVONIX LIMITED Director 2011-02-01 CURRENT 2007-01-12 Dissolved 2015-07-28
PRAGNA HAY CHAMPLAIN REACH RTM COMPANY LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
PRAGNA HAY THE OLD POLICE STATION (NEWBURY) RTM CO LTD Director 2009-12-14 CURRENT 2009-12-14 Active
PRAGNA HAY AVRECRUIT LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
PETER JULIAN JACKSON AGC MANAGEMENT SOLUTIONS LTD Director 2002-12-06 CURRENT 2002-12-06 Dissolved 2015-06-09

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
2024-01-04Termination of appointment of Garry Kaxe on 2023-12-31
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 3 High Street Thatcham RG19 3JG
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-03-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-05-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-02-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-30AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-08AP01DIRECTOR APPOINTED MRS VALERIE GODSON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WASDEN
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GLYN CAIRNS
2014-04-29AR0128/04/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MOSHER
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GRIMES
2013-06-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-14AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-14CH01Director's details changed for Pragna Karia on 2013-05-14
2012-05-17AR0128/04/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-12AP03Appointment of Mr Garry Kaxe as company secretary
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/12 FROM Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
2012-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEM ESTATE MANAGEMENT LIMITED
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LTD
2011-12-15AP04CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED
2011-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LTD / 26/05/2011
2011-09-22AA31/12/10 TOTAL EXEMPTION FULL
2011-05-11AR0128/04/11 NO MEMBER LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PRAGNA KARIA / 30/06/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN
2010-04-29AR0128/04/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRIMES / 28/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BROWN / 28/04/2010
2010-04-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LTD / 28/04/2010
2010-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LTD / 01/06/2009
2010-03-31AP01DIRECTOR APPOINTED KELLY LOUISE MOSHER
2010-03-10AP01DIRECTOR APPOINTED PETER JULIAN JACKSON
2010-03-10AP01DIRECTOR APPOINTED TERRY WASDEN
2010-03-10AP01DIRECTOR APPOINTED GLYN CAIRNS
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COX
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MARGARET REGAN
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR AIMEE BUTCHER
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB
2009-06-07AA31/12/08 TOTAL EXEMPTION FULL
2009-05-21363aANNUAL RETURN MADE UP TO 28/04/09
2008-10-23288aDIRECTOR APPOINTED PRAGNA KARIA
2008-10-23288aDIRECTOR APPOINTED AIMEE MARIE BUTCHER
2008-10-23288aDIRECTOR APPOINTED AMANDA GRIMES
2008-10-23288aDIRECTOR APPOINTED KAREN ANN COX
2008-10-23288aDIRECTOR APPOINTED MARGARET ANN REGAN
2008-10-23288aDIRECTOR APPOINTED MATTHEW JAMES BROWN
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR CPM ASSET MANAGEMENT LIMITED
2008-10-23288aSECRETARY APPOINTED GEM ESTATE MANAGEMENT LTD
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aANNUAL RETURN MADE UP TO 28/04/08
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363sANNUAL RETURN MADE UP TO 28/04/07
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sANNUAL RETURN MADE UP TO 28/04/06
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/05
2005-06-07363sANNUAL RETURN MADE UP TO 28/04/05
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14363sANNUAL RETURN MADE UP TO 28/04/04
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2003-05-28225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HERMITAGE COURT (THATCHAM) 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 HERMITAGE COURT (THATCHAM) 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
HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Intangible Assets
Patents
We have not found any records of HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERMITAGE COURT (THATCHAM) 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 HERMITAGE COURT (THATCHAM) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HERMITAGE COURT (THATCHAM) 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 HERMITAGE COURT (THATCHAM) 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 HERMITAGE COURT (THATCHAM) 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.