Background WavePink WaveYellow Wave

CHOBHAM OLD SCHOOLHOUSE MANAGEMENT LIMITED (11461832)

CHOBHAM OLD SCHOOLHOUSE MANAGEMENT LIMITED (11461832) is an active UK company. incorporated on 12 July 2018. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. CHOBHAM OLD SCHOOLHOUSE MANAGEMENT LIMITED has been registered for 7 years. Current directors include BROWN, Pamela, HIND, Robert Andrew, SMITH, Barry Joseph and 1 others.

Company Number
11461832
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2018
Age
7 years
Address
5 Beech Court, Reading, RG10 0RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Pamela, HIND, Robert Andrew, SMITH, Barry Joseph, VARGO, Mark Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOBHAM OLD SCHOOLHOUSE MANAGEMENT LIMITED

CHOBHAM OLD SCHOOLHOUSE MANAGEMENT LIMITED is an active company incorporated on 12 July 2018 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHOBHAM OLD SCHOOLHOUSE MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11461832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

5 Beech Court Hurst Reading, RG10 0RQ,

Previous Addresses

2 Church Street Burnham Slough SL1 7HZ England
From: 12 August 2022To: 15 October 2025
1st Floor, Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 12 July 2018To: 12 August 2022
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Oct 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Jul 25
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWN, Pamela

Active
Beech Court, ReadingRG10 0RQ
Born May 1945
Director
Appointed 22 Aug 2023

HIND, Robert Andrew

Active
Beech Court, ReadingRG10 0RQ
Born May 1941
Director
Appointed 10 Jan 2024

SMITH, Barry Joseph

Active
Beech Court, ReadingRG10 0RQ
Born September 1969
Director
Appointed 19 Sept 2024

VARGO, Mark Joseph

Active
Beech Court, ReadingRG10 0RQ
Born June 1963
Director
Appointed 19 Sept 2024

GOSHERON, Andrew Charles

Resigned
BurnhamSL1 7HZ
Born January 1962
Director
Appointed 22 Aug 2023
Resigned 13 Sept 2024

HIND, Robert Andrew

Resigned
Church Street, SloughSL1 7HZ
Born May 1941
Director
Appointed 27 Jun 2022
Resigned 17 Sept 2023

ROGERS, James

Resigned
Church Street, SloughSL1 7HZ
Born March 1988
Director
Appointed 27 Jun 2022
Resigned 13 Sept 2024

SMITH, Henry Thomas

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 12 Jul 2018
Resigned 05 Aug 2022

MURA FREEHOLDS LIMITED

Resigned
Kirkdale Road, LondonE11 1HP
Corporate director
Appointed 12 Jul 2018
Resigned 05 Aug 2022

Persons with significant control

3

0 Active
3 Ceased

Mr James Rogers

Ceased
Church Street, SloughSL1 7HZ
Born March 1988

Nature of Control

Significant influence or control
Notified 05 Aug 2022
Ceased 13 Sept 2024

Mr Robert Andrew Hind

Ceased
Church Street, SloughSL1 7HZ
Born May 1941

Nature of Control

Significant influence or control
Notified 05 Aug 2022
Ceased 17 Sept 2023
Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts Amended With Accounts Type Micro Entity
28 March 2026
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
28 March 2026
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
28 March 2026
AAMDAAMD
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
11 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Incorporation Company
12 July 2018
NEWINCIncorporation