This company is commonly known as Armour Court (tilehurst) M.c. Limited. The company was founded 29 years ago and was given the registration number 02970119. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | ARMOUR COURT (TILEHURST) M.C. LIMITED |
---|---|---|
Company Number | : | 02970119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 11 December 2006 | Active |
265 Norcot Road, Tilehurst, Reading, RG30 6AF | Director | 14 March 2000 | Active |
35 Fordham Way, Lower Earley, Reading, RG6 4BD | Secretary | 13 April 2000 | Active |
3 Wroxeter Court, Newstead Rise, Reading, RG2 8JX | Secretary | 13 January 1997 | Active |
40 West Green Court, Berkeley Avenue, Reading, RG1 6JZ | Secretary | 28 August 2001 | Active |
7 Broad Street, Wokingham, RG40 1AY | Secretary | 06 September 2005 | Active |
24 Friar Street, Reading, RG1 1DP | Secretary | 15 July 2002 | Active |
42 Marks Road, Wokingham, RG41 1NN | Secretary | 10 February 2003 | Active |
Flat 6 15 Homefield Road, Wembley, HA0 2NL | Secretary | 01 June 1998 | Active |
11 Lysander Close, Woodley, Reading, RG5 4ND | Secretary | 21 September 1994 | Active |
15 The Whartons, Otley, LS21 2AG | Director | 14 March 2000 | Active |
37 Wheeler Court, Armour Hill, Tilehurst, Reading, RG31 6JB | Director | 14 March 2000 | Active |
Applegarth, Reading Road Riseley, Reading, RG7 1QD | Director | 21 September 1994 | Active |
28 Wheeler Court, Armour Hill Tilehurst, Reading, RG31 6JB | Director | 01 June 1998 | Active |
23 Wheeler Court, Tilehurst, Reading, RG31 6JB | Director | 26 March 2002 | Active |
Meadow View Cottage, Bramley Road, Little London, RG26 5EY | Director | 21 September 1994 | Active |
10 Wheeler Court, Tilehurst, Reading, RG31 6JB | Director | 25 November 2008 | Active |
Flat One Wheeler Court, Armour Hill Tilehurst, Reading, RG31 6JB | Director | 01 July 1998 | Active |
Flat 6 15 Homefield Road, Wembley, HA0 2NL | Director | 01 June 1998 | Active |
8 Wheeler Court, Tilehurst, Reading, RG31 6JB | Director | 11 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Change corporate secretary company with change date. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.