Cliddesden Place Management Limited

General information

Name:

Cliddesden Place Management Ltd

Office Address:

Chiltern House Marsack Street Caversham RG4 5AP Reading

Number: 06660136

Incorporation date: 2008-07-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cliddesden Place Management Limited is established as Private Limited Company, that is based in Chiltern House Marsack Street, Caversham in Reading. The office's postal code is RG4 5AP. This business has been prospering 16 years on the market. The business registration number is 06660136. This company's principal business activity number is 98000 meaning Residents property management. 2022-12-31 is the last time the accounts were filed.

Given this specific company's growth, it was vital to acquire further directors: Simon H. and John M. who have been working as a team for eight years to promote the success of this company. At least one secretary in this firm is a limited company, specifically Chansecs.

Financial data based on annual reports

Company staff

Chansecs

Role: Corporate Secretary

Appointed: 01 April 2021

Address: Marsack Street, Caversham, Reading, Berkshire, RG4 5AP, United Kingdom

Latest update: 18 December 2023

Simon H.

Role: Director

Appointed: 07 December 2016

Latest update: 18 December 2023

John M.

Role: Director

Appointed: 09 May 2013

Latest update: 18 December 2023

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 3rd August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3rd August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/12/31 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

C/o Hurst Warne Management Limited 161 Fleet Road

Post code:

GU51 3PD

City / Town:

Fleet

HQ address,
2013

Address:

C/o Hurst Warne Management Limited Victoria House 18 - 22 Albert Street

Post code:

GU51 3RJ

City / Town:

Fleet

HQ address,
2014

Address:

C/o Hurst Warne Management Limited Victoria House 18 - 22 Albert Street

Post code:

GU51 3RJ

City / Town:

Fleet

HQ address,
2015

Address:

C/o Hurst Warne & Partners Llp Victoria House 18 - 22 Albert Street

Post code:

GU51 3RJ

City / Town:

Fleet

Accountant/Auditor,
2014

Name:

Jml Business Services Limited

Address:

25 Church Street

Post code:

GU7 1EL

City / Town:

Godalming

Accountant/Auditor,
2015

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Accountant/Auditor,
2012 - 2013

Name:

Jml Business Services Limited

Address:

25 Church Street

Post code:

GU7 1EL

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
15
Company Age

Closest Companies - by postcode