This company is commonly known as Selborne Court Management Company Limited. The company was founded 27 years ago and was given the registration number 03242808. The firm's registered office is in NEWBURY. You can find them at St Lukes House, Oxford Street, Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | SELBORNE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03242808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1996 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Lukes House, Oxford Street, Newbury, Berkshire, RG14 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ | Corporate Secretary | 01 September 2022 | Active |
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ | Director | 07 May 2021 | Active |
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ | Director | 30 July 2020 | Active |
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ | Director | 07 May 2020 | Active |
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ | Director | 01 May 2020 | Active |
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ | Director | 10 April 2013 | Active |
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ | Director | 30 May 2008 | Active |
51 Manor Road, Wokingham, RG41 4AR | Secretary | 04 May 2007 | Active |
Oak Lodge, Watts Lane, Chislehurst, BR7 5PJ | Secretary | 28 August 1996 | Active |
53b Wood Lane, Sonning Common, Reading, RG4 9SJ | Secretary | 20 March 1998 | Active |
2 Selborne Court, Reading, RG1 3BW | Secretary | 02 July 2002 | Active |
19 Selborne Court, Kings Road, Reading, RG1 3BW | Secretary | 18 May 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 August 1996 | Active |
61 Urquhart Road, Thatcham, RG19 4RE | Director | 05 November 2002 | Active |
25 Selborne Court, Reading, RG1 3BW | Director | 31 August 1998 | Active |
19 Selborne Court, Kings Road, Reading, RG1 3BW | Director | 18 May 2005 | Active |
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ | Director | 16 November 2022 | Active |
8 Selborne Court, Reading, RG1 3BW | Director | 02 July 2002 | Active |
17 Selborne Court, 98 Kings Road, Reading, RG1 3BW | Director | 01 September 2000 | Active |
Oak Lodge, Watts Lane, Chislehurst, BR7 5PJ | Director | 28 August 1996 | Active |
62 Cannon Court Road, Maidenhead, SL6 7QN | Director | 05 June 2006 | Active |
St Lukes House, Oxford Street, Newbury, RG14 1JQ | Director | 10 April 2013 | Active |
3 Selborne Court, Kings Road, Reading, RG1 3BW | Director | 01 June 1998 | Active |
24 Selborne Court, Reading, RG1 3BW | Director | 01 September 2000 | Active |
32 Devonshire Park, Reading, RG2 7DX | Director | 17 November 1999 | Active |
17 Selborne Court, 98 Kings Road, Reading, RG1 3BW | Director | 02 March 1998 | Active |
17 Selborne Court, 98 Kings Road, Reading, RG1 3BW | Director | 02 July 2002 | Active |
St Lukes House, Oxford Street, Newbury, RG14 1JQ | Director | 14 August 2016 | Active |
9, Weybridge Park, Weybridge, KT13 8SJ | Director | 28 January 1997 | Active |
Tompson's Farm 64 High Street, Long Crendon, Aylesbury, HP18 9AL | Director | 07 October 1996 | Active |
52 Burges Road, Thorpe Bay, SS1 3AX | Director | 28 August 1996 | Active |
2 Selborne Court, Reading, RG1 3BW | Director | 01 March 1998 | Active |
24 Selborne Court, Reading, RG1 3BW | Director | 16 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 August 1996 | Active |
Miss Odette Schofield | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Address | : | St Lukes House, Newbury, RG14 1JQ |
Nature of control | : |
|
Mr Simon William Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1, 2 & 3, Beech Court, Wokingham Road, Reading, England, RG10 0RQ |
Nature of control | : |
|
Mr Christopher Martin Woodhams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 1, 2 & 3, Beech Court, Wokingham Road, Reading, England, RG10 0RQ |
Nature of control | : |
|
Mrs Maria Lourdes Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | Spanish |
Address | : | St Lukes House, Newbury, RG14 1JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Officers | Termination secretary company with name termination date. | Download |
2022-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.