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

WARGRAVE HALL LIMITED

3 WARGRAVE HALL HIGH STREET, WARGRAVE, READING, RG10 8DA,
Company Registration Number
00810155
Private Limited Company
Active

Company Overview

About Wargrave Hall Ltd
WARGRAVE HALL LIMITED was founded on 1964-06-23 and has its registered office in Reading. The organisation's status is listed as "Active". Wargrave Hall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WARGRAVE HALL LIMITED
 
Legal Registered Office
3 WARGRAVE HALL HIGH STREET
WARGRAVE
READING
RG10 8DA
Other companies in RG12
 
Filing Information
Company Number 00810155
Company ID Number 00810155
Date formed 1964-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:27:34
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 WARGRAVE HALL LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARGARET AITCHISON
Director 2014-01-10
BENJAMIN JAMES ALLEN
Director 2014-01-10
LESLEY CAROL MCCLURE FISHER
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MORTIMER SECRETARIES LIMITED
Company Secretary 2010-05-21 2018-05-31
BRENDA MARY JACKSON
Director 2002-11-04 2017-05-08
PETER ARTHUR MARCUS JOSEPH
Director 2012-05-03 2015-12-02
SHEILA BROCKELBANK
Director 1996-09-29 2014-01-10
DAVID ANTHONY MCCLURE FISHER
Director 2005-04-04 2013-07-26
PETER ARTHUR MARCUS JOSEPH
Director 1992-02-01 2012-05-03
IRENE CONSTANCE LOVE MORTIMER
Director 1998-11-28 2011-07-28
SHEILA BROCKELBANK
Company Secretary 2002-04-01 2010-05-21
BERNARD DORKIN HARMER
Director 1994-01-22 2005-04-04
ROBERT WINSTON JACKSON
Director 1991-12-31 2002-11-04
PETER ARTHUR MARCUS JOSEPH
Company Secretary 1992-02-01 2002-03-31
ARTHUR GEORGE TROTMAN
Director 1994-01-22 1997-10-09
ROBERT GORDON BROCKELBANK
Director 1994-01-22 1996-09-27
BRENDA MARY JACKSON
Director 1991-12-31 1994-01-22
ROBERT WINSTON JACKSON
Company Secretary 1991-12-31 1992-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JAMES ALLEN SETLINK LIMITED Director 2012-03-29 CURRENT 2012-03-26 Dissolved 2016-08-30

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-10DIRECTOR APPOINTED MR TERRENCE MARK GROURK
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-11CH01Director's details changed for Mr Benjamin James Allen on 2020-05-11
2020-03-27AP01DIRECTOR APPOINTED MR CHARLES PIERRE MACDONALD
2020-03-23CH01Director's details changed for Mrs Gillian Margaret Aitchison on 2020-03-23
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England
2020-02-26AP03Appointment of Mr Adrian Stuart Gill as company secretary on 2020-02-26
2020-02-26TM02Termination of appointment of Martin Cleaver on 2020-02-26
2020-01-14AP03Appointment of Mr Martin Cleaver as company secretary on 2020-01-14
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 36 Tymawr Caversham Reading RG4 7XR United Kingdom
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CAROL MCCLURE FISHER / 05/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ALLEN / 05/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET AITCHISON / 05/06/2018
2018-06-05TM02Termination of appointment of Mortimer Secretaries Limited on 2018-05-31
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MARY JACKSON
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR MARCUS JOSEPH
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-04AP01DIRECTOR APPOINTED MR PETER ARTHUR MARCUS JOSEPH
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-17AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ALLEN
2014-01-15AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET AITCHISON
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BROCKELBANK
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH
2013-09-12AP01DIRECTOR APPOINTED MRS LESLEY CAROL MCCLURE FISHER
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLURE FISHER
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-13AR0131/12/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-03AR0131/12/11 FULL LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MORTIMER
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-04AR0131/12/10 FULL LIST
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY SHEILA BROCKELBANK
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-04AP04CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LIMITED
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 5 WARGRAVE HALL HIGH STREET, WARGRAVE READING BERKSHIRE RG10 8DA
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE CONSTANCE LOVE MORTIMER / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MCCLURE FISHER / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR MARCUS JOSEPH / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY JACKSON / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BROCKELBANK / 11/01/2010
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-03-28288aNEW SECRETARY APPOINTED
2002-03-28288bSECRETARY RESIGNED
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 3 WARGRAVE HALL WARGRAVE BERKS RG10 8DA
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-31288aNEW DIRECTOR APPOINTED
1998-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-21363(288)DIRECTOR RESIGNED
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-18288aNEW DIRECTOR APPOINTED
1994-05-24ARTICLES 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 WARGRAVE HALL 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 WARGRAVE HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARGRAVE HALL 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WARGRAVE HALL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARGRAVE HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARGRAVE HALL LIMITED
Trademarks
We have not found any records of WARGRAVE HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARGRAVE HALL 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 WARGRAVE HALL 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 WARGRAVE HALL 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 WARGRAVE HALL 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 WARGRAVE HALL 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.
    Other companies at postcode RG10 8DA