This company is commonly known as Reynolds Court (thatcham) Management Company Limited. The company was founded 43 years ago and was given the registration number 01529206. The firm's registered office is in THATCHAM. You can find them at Flat 2 Reynolds Court, Bath Road, Thatcham, Berks. This company's SIC code is 98000 - Residents property management.
Name | : | REYNOLDS COURT (THATCHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01529206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 Reynolds Court, Bath Road, Thatcham, Berks, England, RG18 3JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Reynolds Court, 2 Reynolds Court, Bath Road, Thatcham, England, RG18 3JN | Director | 01 September 2017 | Active |
Flat 2, Reynolds Court, Bath Road, Thatcham, England, RG18 3JN | Director | 01 May 2011 | Active |
6 Reynolds Court, Bath Road, Thatcham, RG18 3JN | Secretary | 10 December 2002 | Active |
4 Reynolds Court, Bath Road, Thatcham, RG18 3JN | Secretary | 16 April 1997 | Active |
2 Scrivens Mead, Thatcham, RG13 4FQ | Secretary | 01 January 1996 | Active |
34 Bartholomew Street, Newbury, RG14 5LL | Secretary | - | Active |
6 Reynolds Court, Bath Road, Thatcham, RG18 3JN | Director | 01 August 2002 | Active |
6 Reynolds Court, Bath Road, Thatcham, RG18 3JN | Director | 01 April 2011 | Active |
5 Reynolds Court, Bath Road, Thatcham, RG13 4JN | Director | 10 November 1993 | Active |
1 Reynolds Court, Bath Road, Thatcham, RG18 3JN | Director | - | Active |
4 Reynolds Court, Bath Road, Thatcham, RG18 3JN | Director | 16 April 1997 | Active |
3 Reynolds Court, Thatcham, Newbury, RG13 4JN | Director | - | Active |
2 Reynolds Court, Bath Road, Thatcham, RG18 3JN | Director | 17 September 1997 | Active |
3 Reynolds Court, Bath Road, Thatcham, RG13 4JN | Director | 24 January 1996 | Active |
3 Reynolds Court, Bath Road, Thatcham, RG18 3JN | Director | 05 February 2002 | Active |
Mr Mark Labbett | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Reynolds Court, Bath Road, Thatcham, United Kingdom, RG18 3JN |
Nature of control | : |
|
Mr Mark Baldock | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Whiteknights Road, Reading, England, RG6 7BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.