Background WavePink WaveYellow Wave

WOKINGHAM M.C. LIMITED (02182096)

WOKINGHAM M.C. LIMITED (02182096) is an active UK company. incorporated on 22 October 1987. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WOKINGHAM M.C. LIMITED has been registered for 38 years. Current directors include HOOD, Antony Henry, PLATT, Michael Howard.

Company Number
02182096
Status
active
Type
ltd
Incorporated
22 October 1987
Age
38 years
Address
Lake Cottage, Reading, RG10 9XN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOOD, Antony Henry, PLATT, Michael Howard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOKINGHAM M.C. LIMITED

WOKINGHAM M.C. LIMITED is an active company incorporated on 22 October 1987 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WOKINGHAM M.C. LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02182096

LTD Company

Age

38 Years

Incorporated 22 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Lake Cottage Southbury Lane Ruscombe Reading, RG10 9XN,

Timeline

3 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Apr 17
Director Joined
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CONNOLLY, Sharon Patricia

Active
Simons Lane, WokinghamRG41 3HG
Secretary
Appointed 31 Aug 2003

HOOD, Antony Henry

Active
20 Bramley Lane, CamberleyGU17 0BY
Born May 1947
Director
Appointed 19 Jul 2006

PLATT, Michael Howard

Active
Toutley Road, WokinghamRG41 1QW
Born October 1971
Director
Appointed 10 Apr 2017

BECK, Margaret Anne

Resigned
Sandford Manor Sandford Lane, ReadingRG5 4SY
Secretary
Appointed N/A
Resigned 26 Jul 1991

BUCKNELL, Kenneth

Resigned
16 Heelas Road, WokinghamRG11 2TL
Secretary
Appointed 01 Jun 1994
Resigned 14 May 1997

BUCKNELL, Kenneth

Resigned
16 Heelas Road, WokinghamRG11 2TL
Secretary
Appointed 26 Jul 1991
Resigned 02 Oct 1992

HIPKIN, Raymond George

Resigned
Scotlands Farm, BracknellRG42 6AJ
Secretary
Appointed 14 May 1997
Resigned 31 Mar 2000

POTTER, Robert Frederick

Resigned
4 Bramblegate, CrowthorneRG11 6JA
Secretary
Appointed N/A
Resigned 01 Jun 1994

WEBB, Denise

Resigned
232 Cookham Road, MaidenheadSL6 7HL
Secretary
Appointed 28 Jun 2000
Resigned 31 Aug 2003

BECK, Robin John

Resigned
2 Grove Cottages, MaidenheadSL6 3SQ
Born December 1960
Director
Appointed 14 May 1997
Resigned 31 Mar 2017

BECK, Robin John

Resigned
Sandford Manor Sandfrod Lane, ReadingRG5 4TG
Born December 1960
Director
Appointed N/A
Resigned 26 Jul 1991

HIPKIN, Raymond George

Resigned
Scotlands Farm, BracknellRG42 6AJ
Born October 1945
Director
Appointed N/A
Resigned 26 Jul 1991

MOORE, Robert Clive

Resigned
5 Walnut Tree Close, ReadingRG10 9PF
Born August 1955
Director
Appointed 15 Oct 1992
Resigned 01 Oct 1994

OSBORNE, David John

Resigned
2 Cowslip Close, ReadingRG31 4EY
Born February 1957
Director
Appointed N/A
Resigned 14 Oct 1992

PATTISON, Peter Richard

Resigned
Willow Cottage, WokinghamRG41 4BU
Born February 1946
Director
Appointed 01 Feb 1996
Resigned 18 Dec 2000

VICK, Ernest Charles

Resigned
2 Wymers Wood Road, SloughSL1 8JG
Born April 1942
Director
Appointed 26 Jul 1991
Resigned 01 Oct 1994

WIGGINTON, Veronica Barbara

Resigned
Dunsden Farmhouse, Dunsden Green, ReadingRG4 9QG
Born June 1950
Director
Appointed 01 Oct 1994
Resigned 01 Feb 1996
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 February 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Legacy
26 February 1996
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
21 June 1994
288288
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
3 September 1992
287Change of Registered Office
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
13 November 1990
287Change of Registered Office
Legacy
29 October 1990
363363
Legacy
27 July 1990
287Change of Registered Office
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
26 March 1990
88(2)R88(2)R
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
24 November 1988
88(2)Return of Allotment of Shares
Legacy
17 November 1988
PUC 2PUC 2
Legacy
8 August 1988
PUC 2PUC 2
Legacy
7 July 1988
PUC 2PUC 2
Legacy
20 May 1988
288288
Legacy
26 April 1988
287Change of Registered Office
Legacy
13 November 1987
224224
Incorporation Company
22 October 1987
NEWINCIncorporation