UKBizDB.co.uk

READERS COURT MANAGEMENT LIMITED

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

This company is commonly known as Readers Court Management Limited. The company was founded 26 years ago and was given the registration number 03553678. The firm's registered office is in HENLEY-ON-THAMES. You can find them at C/o Common Ground Estate & Property Management Ltd Newtown House, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:READERS COURT MANAGEMENT LIMITED
Company Number:03553678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Common Ground Estate & Property Management Ltd Newtown House, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Corporate Secretary01 November 2020Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director27 February 2024Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director03 November 2021Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director16 March 2023Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director03 November 2021Active
Apartment 2, Readers Court, 20 Temple Street, Aylesbury, United Kingdom, HP20 2RQ

Secretary22 February 2006Active
Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary01 April 2010Active
The Auction Room, 20 Temple Street, Aylesbury, HP20 2RQ

Secretary08 November 2000Active
Apartment 4 Readers Court, 20 Temple Street, Aylesbury, HP20 2RQ

Secretary27 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1998Active
The Printers House Readers Court, 20 Temple Street, Aylesbury, HP20 2RQ

Director27 April 1998Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director02 November 2021Active
Feldon House, Dower Mews, High Street, Berkhamsted, United Kingdom, HP4 2BL

Director27 April 1998Active
5, Readers Court 20, Temple Street, Aylesbury, England, HP20 2RQ

Director09 May 2011Active
C/O Common Ground Estate & Property Management Ltd, Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director27 February 2020Active
The Auction Room, Readers Court, 20 Temple Street, Aylesbury, United Kingdom, HP20 2RQ

Director27 April 1998Active
5 Readers Court, 20 Temple Street, Aylesbury, HP20 2RQ

Director20 March 2001Active
4 Readers Court, 20 Temple Street, Aylesbury, HP20 2RQ

Director05 October 2000Active
Apartment 4 Readers Court, 20 Temple Street, Aylesbury, HP20 2RQ

Director27 April 1998Active
22 Temple Street, Aylesbury, HP20 2RQ

Director27 April 1998Active
10 Finedon Hall, Mackworth Drive, Finedon, Wellingborough, NN9 5NL

Director27 April 1998Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Officers

Change corporate secretary company with change date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Address

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

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Appoint corporate secretary company with name date.

Download
2020-11-11Address

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

Download
2020-11-11Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.