This company is commonly known as Diddenham Court Management Limited. The company was founded 19 years ago and was given the registration number 05398782. The firm's registered office is in 29 CASTLE STREET. You can find them at C/o Hicks Baker, John Adams House, 29 Castle Street, Reading. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DIDDENHAM COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05398782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hicks Baker, John Adams House, 29 Castle Street, Reading, RG1 7SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-14, Duke Street, Reading, England, RG1 4RU | Secretary | 06 February 2006 | Active |
Farrow Barn, Kybes Lane, Grazeley, Reading, England, RG7 1NG | Director | 31 March 2006 | Active |
Meadow Cottage, Wokingham Road, Hurst, Reading, RG10 0RU | Director | 21 April 2007 | Active |
Carabella, Frances Avenue, Maidenhead, England, SL6 8NX | Director | 12 February 2019 | Active |
28 Murdoch Road, Wokingham, Reading, RG11 2DF | Director | 19 February 2007 | Active |
2, Coopers Place, Burghfield Common, Reading, England, RG7 3AG | Director | 19 February 2007 | Active |
35 Bassein Park Road, London, W12 9RW | Director | 21 April 2007 | Active |
Unit 11 Diddenham Court, Grazeley, Reading, United Kingdom, RG7 1JQ | Director | 14 February 2018 | Active |
Magnolias, Church Road, Winkfield, Windsor, England, SL4 4SE | Director | 07 February 2019 | Active |
Unit 1, Diddenham Court, Lambwood Lane, Grazeley, United Kingdom, RG7 1JQ | Director | 25 September 2018 | Active |
44, The Avenue, Mortimer Common, Reading, England, RG7 3QX | Director | 01 April 2006 | Active |
6 Orchehill Avenue, Gerrards Cross, United Kingdom, SL9 8PX | Director | 24 October 2017 | Active |
3 Liddell Close, Finchampstead, RG40 4NS | Director | 31 December 2006 | Active |
7 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 20 December 2023 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 19 March 2005 | Active |
Almshouse Farm, High Street Harwell, Oxford, OX11 0ET | Director | 21 April 2007 | Active |
Pyemans Way, Jubilee Road Littlewick Green, Maidenhead, SL6 3QU | Director | 26 June 2007 | Active |
Hill House, Hazeley Heath, Hook, RG27 8NA | Director | 21 April 2007 | Active |
7 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 20 December 2018 | Active |
68 Drakefield Road, London, SW17 8RR | Director | 02 February 2006 | Active |
Hilly Meadows, Mortimer West End, Reading, RG7 2AD | Director | 24 April 2007 | Active |
213, Rydal Crescent, Perivale, Greenford, UB6 8DY | Director | 01 July 2008 | Active |
Menders Cottage, Lockram Lane Wokefield, Reading, RG7 3AS | Director | 16 September 2005 | Active |
64, Elmhurst Road, Reading, England, RG1 5HY | Director | 01 January 2012 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 19 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-05 | Officers | Change person secretary company with change date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Change person secretary company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.