This company is commonly known as Treyarnon Court Management Company Limited. The company was founded 48 years ago and was given the registration number 01231212. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | TREYARNON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01231212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ascot House, Finchampstead Road, Wokingham, Berkshire, United Kingdom, RG40 2NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Corporate Secretary | 29 July 2021 | Active |
372 London Road, Reading, RG6 1AR | Director | 24 May 2006 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 23 March 2022 | Active |
2 Culver Mews, Reading, RG6 1FD | Director | 22 May 1997 | Active |
Flat 4 Treyarnon Court, 37 Eastern Avenue, Reading, England, RG1 5RX | Director | 13 August 2019 | Active |
5 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Director | 14 October 1994 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Secretary | 23 March 2018 | Active |
3 Treyarnon Court, Reading, RG1 5RX | Secretary | 12 March 1997 | Active |
8 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Secretary | - | Active |
4, Treyarnon Court, Eastern Avenue, Reading, RG1 5RX | Secretary | 14 May 2010 | Active |
2 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Secretary | 08 March 2004 | Active |
7 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Secretary | 06 March 2001 | Active |
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE | Corporate Secretary | 01 April 2015 | Active |
1, Treyarnon Court, Eastern Avenue, Reading, RG1 5RX | Director | 04 October 2007 | Active |
6 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Director | - | Active |
372 London Road, Reading, RG6 1AR | Director | 24 May 2006 | Active |
1 Treyarnon Court, Eastern Avenue, Reading, England, RG1 5RX | Director | 13 August 2019 | Active |
15 Lower Elmstone Drive, Tilehurst, Reading, RG31 5EB | Director | - | Active |
8 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Director | - | Active |
4 Treyarnon Court, Reading, RG1 5RX | Director | - | Active |
2 Treyarnon Court, Reading, RG1 5RX | Director | - | Active |
1 Treyarnon Court, Reading, RG1 5RX | Director | - | Active |
39 Home Wood, Harleyford Estate Henley Road, Marlow, SL7 2SW | Director | 16 August 2000 | Active |
39 Homewood, Harleyford Henley Road, Marlow, SL7 2SW | Director | 16 August 2000 | Active |
4 Treyarnon Court, Reading, RG1 5RX | Director | 31 May 2002 | Active |
2 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Director | 05 April 2001 | Active |
2 Culver Mews, Reading, RG6 1FD | Director | 22 May 1997 | Active |
1 Treyarnon Court, Eastern Avenue, Reading, RG1 5RX | Director | 12 December 2003 | Active |
Flat 4 Treyarnon Court, Eastern Avenue, Reading, RG1 5RX | Director | 22 September 1994 | Active |
4 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Director | 22 September 1994 | Active |
7 Treyarnon Court, 37 Eastern Avenue, Reading, RG1 5RX | Director | - | Active |
Chiltern Rise, Reading Road Woodcote, Reading, RG8 0QX | Director | 02 November 1992 | Active |
Chiltern Rise, Reading Road Woodcote, Reading, RG8 0QX | Director | 02 November 1992 | Active |
5 Treyarnon Court, Reading, RG1 5RX | Director | - | Active |
9 Treyarnon Court, Reading, RG1 5RX | Director | - | Active |
Mr Peregrine Dominic Gill Chard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 372 London Road, Reading, United Kingdom, RG6 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Appoint person secretary company with name date. | Download |
2018-03-23 | Officers | Termination secretary company with name termination date. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.