UKBizDB.co.uk

DIDDENHAM COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10-14, Duke Street, Reading, England, RG1 4RU

Secretary06 February 2006Active
Farrow Barn, Kybes Lane, Grazeley, Reading, England, RG7 1NG

Director31 March 2006Active
Meadow Cottage, Wokingham Road, Hurst, Reading, RG10 0RU

Director21 April 2007Active
Carabella, Frances Avenue, Maidenhead, England, SL6 8NX

Director12 February 2019Active
28 Murdoch Road, Wokingham, Reading, RG11 2DF

Director19 February 2007Active
2, Coopers Place, Burghfield Common, Reading, England, RG7 3AG

Director19 February 2007Active
35 Bassein Park Road, London, W12 9RW

Director21 April 2007Active
Unit 11 Diddenham Court, Grazeley, Reading, United Kingdom, RG7 1JQ

Director14 February 2018Active
Magnolias, Church Road, Winkfield, Windsor, England, SL4 4SE

Director07 February 2019Active
Unit 1, Diddenham Court, Lambwood Lane, Grazeley, United Kingdom, RG7 1JQ

Director25 September 2018Active
44, The Avenue, Mortimer Common, Reading, England, RG7 3QX

Director01 April 2006Active
6 Orchehill Avenue, Gerrards Cross, United Kingdom, SL9 8PX

Director24 October 2017Active
3 Liddell Close, Finchampstead, RG40 4NS

Director31 December 2006Active
7 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director20 December 2023Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 March 2005Active
Almshouse Farm, High Street Harwell, Oxford, OX11 0ET

Director21 April 2007Active
Pyemans Way, Jubilee Road Littlewick Green, Maidenhead, SL6 3QU

Director26 June 2007Active
Hill House, Hazeley Heath, Hook, RG27 8NA

Director21 April 2007Active
7 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director20 December 2018Active
68 Drakefield Road, London, SW17 8RR

Director02 February 2006Active
Hilly Meadows, Mortimer West End, Reading, RG7 2AD

Director24 April 2007Active
213, Rydal Crescent, Perivale, Greenford, UB6 8DY

Director01 July 2008Active
Menders Cottage, Lockram Lane Wokefield, Reading, RG7 3AS

Director16 September 2005Active
64, Elmhurst Road, Reading, England, RG1 5HY

Director01 January 2012Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 March 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-09-05Officers

Change person secretary company with change date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Change person secretary company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.