Caxton House (reading) Residents Association Limited MARLOW


Caxton House (reading) Residents Association started in year 1981 as Private Limited Company with registration number 01552088. The Caxton House (reading) Residents Association company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Marlow at Swan House. Postal code: SL7 1UB.

The firm has 4 directors, namely Mohammed J., James B. and Philip W. and others. Of them, Michael R. has been with the company the longest, being appointed on 25 April 2002 and Mohammed J. has been with the company for the least time - from 16 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martin C. who worked with the the firm until 19 July 2021.

Caxton House (reading) Residents Association Limited Address / Contact

Office Address Swan House
Office Address2 Savill Way
Town Marlow
Post code SL7 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552088
Date of Incorporation Mon, 23rd Mar 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Mohammed J.

Position: Director

Appointed: 16 May 2022

Ams Marlow Ltd

Position: Corporate Secretary

Appointed: 22 September 2021

James B.

Position: Director

Appointed: 06 June 2018

Philip W.

Position: Director

Appointed: 01 September 2011

Michael R.

Position: Director

Appointed: 25 April 2002

Cleaver Property Management Limited

Position: Corporate Secretary

Appointed: 19 July 2021

Resigned: 22 September 2021

Dave M.

Position: Director

Appointed: 30 August 2019

Resigned: 22 September 2021

Martin C.

Position: Secretary

Appointed: 01 September 2011

Resigned: 19 July 2021

Lynda A.

Position: Director

Appointed: 21 May 2007

Resigned: 09 December 2022

Terence T.

Position: Director

Appointed: 02 November 2006

Resigned: 21 May 2007

George A.

Position: Director

Appointed: 03 May 2005

Resigned: 01 September 2011

Trevor A.

Position: Director

Appointed: 02 October 2002

Resigned: 07 October 2005

Ralph B.

Position: Director

Appointed: 10 December 1999

Resigned: 10 March 2003

Stephen M.

Position: Director

Appointed: 27 October 1998

Resigned: 07 September 2001

Reinera C.

Position: Director

Appointed: 08 June 1998

Resigned: 27 October 1998

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 09 May 1997

Resigned: 01 September 2011

Euan C.

Position: Director

Appointed: 25 August 1994

Resigned: 11 June 1996

Nicholas M.

Position: Director

Appointed: 10 May 1991

Resigned: 25 August 1994

Leslie B.

Position: Director

Appointed: 10 May 1991

Resigned: 12 June 1997

Kevin J.

Position: Director

Appointed: 10 May 1991

Resigned: 11 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets20 08026 09229 68736 123
Net Assets Liabilities17 11623 98128 81431 735
Other
Creditors2 9642 1118734 388
Net Current Assets Liabilities17 11623 98128 81431 735
Total Assets Less Current Liabilities17 11623 98128 81431 735

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search