Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATHAM PLACE (BUILDING 1) MANCO LIMITED
Company Information for

CHATHAM PLACE (BUILDING 1) MANCO LIMITED

CHILTERN HOUSE MARSACK STREET, CAVERSHAM, READING, RG4 5AP,
Company Registration Number
05281244
Private Limited Company
Active

Company Overview

About Chatham Place (building 1) Manco Ltd
CHATHAM PLACE (BUILDING 1) MANCO LIMITED was founded on 2004-11-09 and has its registered office in Reading. The organisation's status is listed as "Active". Chatham Place (building 1) Manco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHATHAM PLACE (BUILDING 1) MANCO LIMITED
 
Legal Registered Office
CHILTERN HOUSE MARSACK STREET
CAVERSHAM
READING
RG4 5AP
Other companies in RG1
 
Previous Names
CHATHAM PLACE AND ALFRED SQUARE BUILDING MANCO LIMITED03/10/2006
BROOMCO (3619) LIMITED01/12/2004
Filing Information
Company Number 05281244
Company ID Number 05281244
Date formed 2004-11-09
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 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATHAM PLACE (BUILDING 1) MANCO 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 CHATHAM PLACE (BUILDING 1) MANCO LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LIMITED
Company Secretary 2014-10-27
DAVID JOHN WILLIAM FENDER
Director 2016-07-15
MATTHEW JOANNOU
Director 2014-07-04
SHRUTI KHARBANDA
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
NIVEN COATS GREENHALF
Director 2014-06-24 2016-03-24
VICTOR REUTSKY
Director 2014-06-24 2015-08-10
ELS DE METS
Director 2014-06-24 2014-10-31
EVERSECRETARY LIMITED
Company Secretary 2009-12-07 2014-06-24
DAVID HOYLE
Director 2006-05-19 2014-06-24
ROBERT WILLIAM CHARLES POOLE
Director 2006-12-20 2014-06-24
CLARE SHERIDAN
Company Secretary 2008-02-26 2009-12-07
CHRISTOPHER LASKEY FIDLER
Company Secretary 2006-05-19 2008-02-26
MICHAEL JOHN AUGER
Director 2006-05-19 2006-12-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-11-09 2006-05-19
DLA NOMINEES LIMITED
Nominated Director 2004-11-09 2006-05-19
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-11-09 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LIMITED 11 KNIGHTS WALK RTM COMPANY LIMITED Company Secretary 2015-08-18 CURRENT 2014-03-11 Active
ATLANTIS SECRETARIES LIMITED COLEY PARK FARM RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-08-05 CURRENT 1986-07-21 Active
ATLANTIS SECRETARIES LIMITED COLEY PARK FARM FREEHOLD LIMITED Company Secretary 2015-08-05 CURRENT 1995-08-17 Active
ATLANTIS SECRETARIES LIMITED HILLCOURT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-17 CURRENT 2009-04-16 Active
ATLANTIS SECRETARIES LIMITED THE LAWNS (CALCOT) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-04 CURRENT 2011-09-12 Active
ATLANTIS SECRETARIES LIMITED COLLEGE FIELDS (HUNTINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-18 CURRENT 2010-02-03 Active
DAVID JOHN WILLIAM FENDER ONE THORN WALK LIMITED Director 2017-03-31 CURRENT 2002-09-19 Active
MATTHEW JOANNOU ZORBAS READING LTD Director 2017-12-13 CURRENT 2017-12-13 Active
MATTHEW JOANNOU M J TAKEAWAY LTD Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2018-05-15
SHRUTI KHARBANDA DIVUMI LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off

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
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
2024-01-02Termination of appointment of Innovus Company Secretaries Limited on 2023-12-31
2023-12-08Termination of appointment of Atlantis Secretaries Limited on 2023-12-07
2023-12-08Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN GLENTON
2023-05-24DIRECTOR APPOINTED MS ROSEMARY JANE DONCASTER
2023-05-24DIRECTOR APPOINTED MR ROBERT EDWARD WARE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOANNOU
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOANNOU
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O Atlantis Property 23-24 Market Place Reading RG1 2DE
2022-09-07SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-07CH04SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O Atlantis Property 23-24 Market Place Reading RG1 2DE
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SHRUTI KHARBANDA
2019-12-17AP01DIRECTOR APPOINTED MR JEREMY ROGER DOLPHIN
2019-12-13AP01DIRECTOR APPOINTED MR MARK ANDREW MCDONNELL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 211
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MR DAVID FENDER
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NIVEN COATS GREENHALF
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 211
2015-12-11AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR REUTSKY
2014-12-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELS DE METS
2014-10-27AP04Appointment of Atlantis Secretaries Limited as company secretary on 2014-10-27
2014-08-05AP01DIRECTOR APPOINTED MR MATTHEW JOANNOU
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY EVERSECRETARY LIMITED
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POOLE
2014-07-04AP01DIRECTOR APPOINTED VICTOR REUTSKY
2014-07-04AP01DIRECTOR APPOINTED SHRUTI KHARBANDA
2014-07-04AP01DIRECTOR APPOINTED MR NIVEN COATS GREENHALF
2014-07-04AP01DIRECTOR APPOINTED ELS DE METS
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2014-07-04CC04Statement of company's objects
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04RES0124/06/2014
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0109/11/13 FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 20/11/2013
2013-09-11AA31/12/12 TOTAL EXEMPTION FULL
2012-11-13AR0109/11/12 FULL LIST
2012-01-24AA31/12/11 TOTAL EXEMPTION FULL
2011-12-12AR0109/11/11 FULL LIST
2011-06-07AA31/12/10 TOTAL EXEMPTION FULL
2010-12-23AR0109/11/10 FULL LIST
2010-10-08AUDAUDITOR'S RESIGNATION
2010-08-02AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY CLARE SHERIDAN
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ
2009-12-16AP04CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED
2009-12-08AR0109/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CHARLES POOLE / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/11/2007
2008-04-15288aSECRETARY APPOINTED CLARE SHERIDAN
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-11-30363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-03CERTNMCOMPANY NAME CHANGED CHATHAM PLACE AND ALFRED SQUARE BUILDING MANCO LIMITED CERTIFICATE ISSUED ON 03/10/06
2006-09-14AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-05363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2006-06-01288aNEW SECRETARY APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2004-12-01CERTNMCOMPANY NAME CHANGED BROOMCO (3619) LIMITED CERTIFICATE ISSUED ON 01/12/04
2004-11-09NEWINCINCORPORATION 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 CHATHAM PLACE (BUILDING 1) MANCO 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 CHATHAM PLACE (BUILDING 1) MANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHATHAM PLACE (BUILDING 1) MANCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 CHATHAM PLACE (BUILDING 1) MANCO LIMITED

Intangible Assets
Patents
We have not found any records of CHATHAM PLACE (BUILDING 1) MANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATHAM PLACE (BUILDING 1) MANCO LIMITED
Trademarks
We have not found any records of CHATHAM PLACE (BUILDING 1) MANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATHAM PLACE (BUILDING 1) MANCO 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 CHATHAM PLACE (BUILDING 1) MANCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHATHAM PLACE (BUILDING 1) MANCO 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 CHATHAM PLACE (BUILDING 1) MANCO 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 CHATHAM PLACE (BUILDING 1) MANCO 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.