This company is commonly known as Downham Court (reading) Limited. The company was founded 51 years ago and was given the registration number 01152549. The firm's registered office is in READING. You can find them at C/o R Mullick 10 Chatteris Way, Lower Earley, Reading, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DOWNHAM COURT (READING) LIMITED |
---|---|---|
Company Number | : | 01152549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1973 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o R Mullick 10 Chatteris Way, Lower Earley, Reading, Berkshire, RG6 4JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Purfield Drive, Wargrave, Reading, England, RG10 8AP | Secretary | 24 April 2017 | Active |
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR | Director | 23 August 2022 | Active |
2, Purfield Drive, Wargrave, Reading, England, RG10 8AP | Director | 24 April 2017 | Active |
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR | Director | 22 August 2022 | Active |
Bridge House, 2, Bridge Avenue, Maidenhead, England, SL6 1RR | Director | 22 August 2022 | Active |
1 Downham Court, Shinfield Road, Reading, RG2 8HP | Secretary | 10 December 1997 | Active |
5 Downham Court, Shinfield Road, Reading, RG2 8HP | Secretary | 25 May 1999 | Active |
29 Downham Court, Reading, RG2 8HP | Secretary | 07 February 1992 | Active |
3, Leighton Hall, The Warren, Caversham, Reading, England, RG4 7TQ | Secretary | 06 May 2014 | Active |
11 Downham Court, Shinfield Road, Reading, RG2 8HP | Secretary | 23 November 1993 | Active |
3, Downham Court, Shinfield Road, Reading, England, RG2 8HP | Secretary | 14 December 2012 | Active |
22 Downham Court, Shinfield Road, Reading, RG2 8HP | Secretary | 07 April 1996 | Active |
1 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 10 September 1997 | Active |
23 Downham Court, Reading, RG2 8HP | Director | - | Active |
5 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 02 October 1996 | Active |
5 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 25 May 1999 | Active |
34 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 22 November 1994 | Active |
29 Downham Court, Reading, RG2 8HP | Director | - | Active |
9 Dovecote Road, Reading, RG2 8UJ | Director | 25 September 2000 | Active |
22 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 01 October 1998 | Active |
3, Leighton Hall, The Warren, Caversham, Reading, Great Britain, RG4 7TQ | Director | 06 May 2014 | Active |
32 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 17 December 1992 | Active |
11 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | - | Active |
33 Downham Court, Reading, RG2 8HP | Director | 27 October 2000 | Active |
21 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 01 June 1999 | Active |
14 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 10 December 1997 | Active |
22 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 17 December 1992 | Active |
46 Hartsbourne Road, Earley, Reading, RG6 5PY | Director | 25 September 2000 | Active |
46 Hartsbourne Road, Earley, Reading, RG6 5PY | Director | 24 April 2001 | Active |
29 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 10 December 1997 | Active |
12 Downham Court, Reading, RG2 8HP | Director | - | Active |
26 Hollydale Close, Reading, RG2 8LL | Director | 25 September 2000 | Active |
13, Downham Court, Shinfield Road, Reading, Great Britain, RG2 8HP | Director | 06 May 2014 | Active |
16 Downham Court, Reading, RG2 8HP | Director | - | Active |
20 Downham Court, Shinfield Road, Reading, RG2 8HP | Director | 23 November 1993 | Active |
Mr Andrew Robert Garland | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Purfield Drive, Reading, England, RG10 8AP |
Nature of control | : |
|
Ms Heather Valerie Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | C/O R Mullick 10 Chatteris Way, Reading, RG6 4JA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.