This company is commonly known as Phyllis Court Residents' Association Limited. The company was founded 40 years ago and was given the registration number 01811701. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers, 3-4 Market Place, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | PHYLLIS COURT RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01811701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England, RG40 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Corporate Secretary | 19 October 2008 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 21 September 2016 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 22 October 2012 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 19 October 2022 | Active |
18 Finlay House, Phyllis Court Drive, Henley-On-Thames, RG9 2HS | Secretary | - | Active |
41 Market Place, Henley On Thames, RG9 2AA | Secretary | 04 March 1996 | Active |
1 Temple House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Secretary | 27 November 1998 | Active |
9 Charles House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Secretary | 22 October 2001 | Active |
8 Charles House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Secretary | 04 September 2000 | Active |
3 Temple House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Secretary | 17 October 2005 | Active |
115, Crockhamwell Road, Woodley, Reading, RG5 3JP | Director | 14 December 2005 | Active |
2 Temple House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Director | 15 September 1997 | Active |
5 Temple House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Director | - | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 22 October 2012 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 26 June 2015 | Active |
18 Finlay House, Phyllis Court Drive, Henley-On-Thames, RG9 2HS | Director | - | Active |
115, Crockhamwell Road, Woodley, Reading, RG5 3JP | Director | 14 December 2005 | Active |
115, Crockhamwell Road, Woodley, Reading, RG5 3JP | Director | 19 November 2007 | Active |
1 Temple House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Director | 15 September 1997 | Active |
45 Molyns House, Phylllis Court Drive, Henley On Thames, RG9 2HU | Director | 20 September 2004 | Active |
7 Charles House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Director | 01 January 1996 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 14 September 2022 | Active |
115, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP | Director | 22 October 2012 | Active |
115, Crockhamwell Road, Woodley, Reading, RG5 3JP | Director | 19 October 2009 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 07 December 2010 | Active |
43 Molyns House, Phyllis Court Drive, Henley-On-Thames, RG9 2HU | Director | - | Active |
36 Grandison House, Phyllis Court Drive, Henley On Thames, RG9 2HU | Director | 27 January 2000 | Active |
18 Finlay House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Director | 14 December 2005 | Active |
22 Whitelock House, Phyllis Court Drive, Henley On Thames, RG9 2HU | Director | 04 August 2000 | Active |
9 Charles House, Phyllis Court Drive, Henley On Thames, RG9 2HS | Director | 22 October 2001 | Active |
14 Finlay House, Phyllis Court Drive, Henley-On-Thames, England, RG9 2HS | Director | 30 November 2021 | Active |
115, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3JP | Director | 16 March 2009 | Active |
42 Molyns House, Phyllis Court Drive, Henley On Thames, RG9 2HU | Director | 17 October 2005 | Active |
115, Crockhamwell Road, Woodley, Reading, RG5 3JP | Director | 26 July 2008 | Active |
27 Swinnerton House, Phyllis Court Drive, Henley-On-Thames, RG9 2HU | Director | 19 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Change person director company. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.