This company is commonly known as Reade Court Residents Limited. The company was founded 33 years ago and was given the registration number 02565918. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers, 3-4 Market Place, Wokingham, . This company's SIC code is 98000 - Residents property management.
Name | : | READE COURT RESIDENTS LIMITED |
---|---|---|
Company Number | : | 02565918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1990 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Chambers, 3-4 Market Place, Wokingham, United Kingdom, RG40 1AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 | 06 July 2017 | Active |
Belmont North, Broad Haven, Haverfordwest, Wales, SA62 3LD | Director | 14 January 2022 | Active |
Market Chambers, 3 - 4 Market Place, Wokingham, England, RG40 1AL | Director | 14 December 2021 | Active |
Market Chambers, 3-4 Market Place, Wokingham, United Kingdom, RG40 1AL | Secretary | 17 August 2015 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Secretary | 02 July 1999 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Secretary | - | Active |
Flat 4 Reade Court, Victoria Road Farnham Common, Slough, SL2 3NW | Secretary | 25 July 1994 | Active |
3 Reade Court, Victoria Road Farnham Common, Slough, SL2 3NW | Secretary | 24 June 1995 | Active |
3 Reade Court, Victoria Road Farnham Common, Slough, SL2 3NW | Secretary | - | Active |
2 Reade Court, Victoria Road Farnham Common, Slough, SL2 3NW | Director | 31 July 1993 | Active |
4 Reade Court, Victoria Road, Farnham Common, Slough, SL2 3NW | Director | 11 May 2015 | Active |
131, Totteridge Lane, High Wycombe, England, HP13 7PG | Director | 21 September 2016 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Director | 13 October 2005 | Active |
Kimberley Water Lane, Speen, Princes Risborough, HP27 0SW | Director | - | Active |
Kimberley, Water Lane, Speen, Princes Risborough, HP27 0SW | Director | 01 November 2007 | Active |
Kimberley, Water Lane, Speen, Princes Risborough, HP27 0SW | Director | - | Active |
7 Reade Court, Victoria Road Farnham Common, Slough, SL2 3NW | Director | 25 July 1994 | Active |
Flat 6 Reade Court, Victoria Road, Farnham Common, Uk, SL2 3NW | Director | 09 May 2015 | Active |
8 Reade Court, Victoria Road, Fernham Common, SL2 3NW | Director | 28 February 1992 | Active |
Flat 4 Reade Court, Victoria Road Farnham Common, Slough, SL2 3NW | Director | 31 July 1993 | Active |
3 Reade Court, Victoria Road Farnham Common, Slough, SL2 3NW | Director | 28 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-07-07 | Officers | Appoint corporate secretary company with name date. | Download |
2017-07-07 | Address | Change registered office address company with date old address new address. | Download |
2016-12-29 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.