UKBizDB.co.uk

SELBORNE COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Lukes House, Oxford Street, Newbury, Berkshire, RG14 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ

Corporate Secretary01 September 2022Active
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ

Director07 May 2021Active
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ

Director30 July 2020Active
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ

Director07 May 2020Active
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RQ

Director01 May 2020Active
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ

Director10 April 2013Active
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ

Director30 May 2008Active
51 Manor Road, Wokingham, RG41 4AR

Secretary04 May 2007Active
Oak Lodge, Watts Lane, Chislehurst, BR7 5PJ

Secretary28 August 1996Active
53b Wood Lane, Sonning Common, Reading, RG4 9SJ

Secretary20 March 1998Active
2 Selborne Court, Reading, RG1 3BW

Secretary02 July 2002Active
19 Selborne Court, Kings Road, Reading, RG1 3BW

Secretary18 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 August 1996Active
61 Urquhart Road, Thatcham, RG19 4RE

Director05 November 2002Active
25 Selborne Court, Reading, RG1 3BW

Director31 August 1998Active
19 Selborne Court, Kings Road, Reading, RG1 3BW

Director18 May 2005Active
Units 1, 2 & 3, Beech Court, Hurst, Reading, England, RG10 0RQ

Director16 November 2022Active
8 Selborne Court, Reading, RG1 3BW

Director02 July 2002Active
17 Selborne Court, 98 Kings Road, Reading, RG1 3BW

Director01 September 2000Active
Oak Lodge, Watts Lane, Chislehurst, BR7 5PJ

Director28 August 1996Active
62 Cannon Court Road, Maidenhead, SL6 7QN

Director05 June 2006Active
St Lukes House, Oxford Street, Newbury, RG14 1JQ

Director10 April 2013Active
3 Selborne Court, Kings Road, Reading, RG1 3BW

Director01 June 1998Active
24 Selborne Court, Reading, RG1 3BW

Director01 September 2000Active
32 Devonshire Park, Reading, RG2 7DX

Director17 November 1999Active
17 Selborne Court, 98 Kings Road, Reading, RG1 3BW

Director02 March 1998Active
17 Selborne Court, 98 Kings Road, Reading, RG1 3BW

Director02 July 2002Active
St Lukes House, Oxford Street, Newbury, RG14 1JQ

Director14 August 2016Active
9, Weybridge Park, Weybridge, KT13 8SJ

Director28 January 1997Active
Tompson's Farm 64 High Street, Long Crendon, Aylesbury, HP18 9AL

Director07 October 1996Active
52 Burges Road, Thorpe Bay, SS1 3AX

Director28 August 1996Active
2 Selborne Court, Reading, RG1 3BW

Director01 March 1998Active
24 Selborne Court, Reading, RG1 3BW

Director16 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 August 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type dormant.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-10-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Address

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

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-10-06Officers

Appoint corporate secretary company with name date.

Download
2022-10-06Address

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

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Address

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

Download
2022-10-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.