UKBizDB.co.uk

ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as St. Peter's Court Residents Association Limited. The company was founded 36 years ago and was given the registration number 02216595. The firm's registered office is in READING. You can find them at Flat 5, 18 St Peters Hill, Caversham, Reading, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02216595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1988
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 5, 18 St Peters Hill, Caversham, Reading, Berkshire, RG4 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Elsley Road, Tilehurst, Reading, United Kingdom, RG31 6RN

Secretary28 November 2017Active
Flat 4, 18 St Peters Hill, Caversham, England, RG4 7AX

Director23 September 2015Active
6 Elsley Road, Tilehurst, Reading, United Kingdom, RG31 6RN

Director24 February 2017Active
35 Woodcote Road, Caversham Heights, Reading, United Kingdom, RG4 7BB

Director08 December 2017Active
Flat 5, 18, St Peters Hill, Caversham, Reading, United Kingdom, RG4 7AX

Director06 December 2023Active
Flat 5, 18, St Peters Hill, Caversham, Reading, United Kingdom, RG4 7AX

Director06 December 2023Active
Flat 1, 18, St Peters Hill, Caversham, Reading, United Kingdom, RG4 7AX

Director14 December 2023Active
Flat 5 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Secretary20 August 2004Active
9 Hawkhurst, Cobham, KT11 2QX

Secretary26 January 1996Active
Flat 1 18 St Peters Hill, Caversham, Reading, RG4 7AX

Secretary04 May 2007Active
22, Grove Avenue, London, United Kingdom, W7 3EP

Secretary28 September 2010Active
Flat 1 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Secretary09 March 1999Active
Flat 1 18 St Peters Hill,, Caversham, Reading, Berks, RG4 7AX

Secretary26 October 2009Active
Flat 2 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Secretary31 October 1995Active
Flat 4 Clarence House 18 St Peters Hill, Caversham, Reading, RG4 7AX

Secretary-Active
Flat 2,, Clarence House, 18, St Peter's Hill Caversham, Reading, United Kingdom, RG4 7AX

Corporate Secretary26 October 2009Active
Clarence House, 18, St Peter's Hill, Caversham, Reading, United Kingdom, RG4 7AX

Corporate Secretary26 October 2009Active
Flat 5 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Director26 July 2004Active
3 Clarence House, St Peters Hill Caversham Heights, Reading, RG4 7AX

Director26 January 1996Active
Flat 3, 18, St Peter's Hill, Caversham, United Kingdom, RG4 7AX

Director20 November 2013Active
Clarence House 18 St Peters Hill, Caversham, Reading, RG4 7AX

Director07 October 1991Active
9 Hawkhurst, Cobham, KT11 2QX

Director31 October 1995Active
3 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Director09 March 1999Active
Flat 1 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Director28 May 1993Active
Flat 1 18 St Peters Hill, Caversham, Reading, RG4 7AX

Director04 May 2007Active
22, Grove Avenue, London, United Kingdom, W7 3EP

Director28 September 2010Active
Flat 1 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Director20 August 2004Active
Flat 1 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Director21 November 1996Active
Flat 1 18 St Peters Hill,, Caversham, Reading, Berks, RG4 7AX

Director26 October 2009Active
Flat 3, Clarence House 18 St Peters Hill, Caversham, RG4 7AX

Director19 September 2003Active
Flat 5, 18, St. Peters Hill Caversham, Reading, England, RG4 7AX

Director20 November 2013Active
Flat 2 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Director26 May 1995Active
Flat 2 Clarence House, 18 St Peters Hill Caversham, Reading, RG4 7AX

Director-Active
Flat 2 Clarence House, 18 St Peters Hill, Reading, RG4 7AX

Director17 March 2003Active
Flat 4, 18, St. Peters Hill Caversham, Reading, England, RG4 7AX

Director02 August 2013Active

People with Significant Control

Chameleon Property Solutions Limited
Notified on:01 December 2022
Status:Active
Country of residence:United Kingdom
Address:6 Elsley Road, Tilehurst, United Kingdom, United Kingdom, RG31 6RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-12Address

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

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person secretary company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-01-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.