HURSTFIELD RESIDENTS' ASSOCIATION LIMITED - READING
Company Profile | Company Filings |
Overview
HURSTFIELD RESIDENTS' ASSOCIATION LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
HURSTFIELD RESIDENTS' ASSOCIATION LIMITED was incorporated 48 years ago on 02/03/1976 and has the registered number: 01246730. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HURSTFIELD RESIDENTS' ASSOCIATION LIMITED was incorporated 48 years ago on 02/03/1976 and has the registered number: 01246730. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HURSTFIELD RESIDENTS' ASSOCIATION LIMITED - READING
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD
READING
RG10 0RU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RALPH PETER STREAMER | Jan 1962 | British | Director | 2008-03-19 | CURRENT |
MR JEREMY ROBIN CROSS | Oct 1959 | British | Director | 2023-01-18 | CURRENT |
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-12-22 | CURRENT | ||
GUY JAMES GILBERT LUCK | Jul 1944 | British | Director | RESIGNED | |
PAUL WILLIAM AUGER | Aug 1946 | British | Secretary | 1994-09-29 UNTIL 1998-01-01 | RESIGNED |
JEAN MARY GOODYEAR | May 1928 | British | Secretary | 1998-01-31 UNTIL 2007-07-19 | RESIGNED |
GUY JAMES GILBERT LUCK | Jul 1944 | British | Secretary | RESIGNED | |
RALPH HENRY STREETER | Jul 1937 | British | Director | 2003-02-06 UNTIL 2022-11-23 | RESIGNED |
MARK ANDREW LUCAS | Aug 1961 | British | Director | 1998-01-31 UNTIL 1998-06-20 | RESIGNED |
ERIC SLADE | Jan 1914 | British | Director | 1998-01-31 UNTIL 2000-03-08 | RESIGNED |
MATTHEW PHILIP ROGERS | Mar 1975 | British | Director | 1998-06-24 UNTIL 1999-08-01 | RESIGNED |
STEVEN JAMES ALBERT PYE | Aug 1982 | British | Director | 2013-08-19 UNTIL 2020-10-09 | RESIGNED |
SAMANTHA MONTOYA-JONES | Sep 1978 | British | Director | 2007-04-02 UNTIL 2010-06-23 | RESIGNED |
ANTHONY JOHN FRANCIS LUCK | Aug 1957 | British | Director | RESIGNED | |
MRS GILLIAN EAST | Jan 1964 | British | Director | 2011-01-18 UNTIL 2014-02-10 | RESIGNED |
JEAN MARY GOODYEAR | May 1928 | British | Director | 1999-12-21 UNTIL 2009-05-01 | RESIGNED |
ZOE JEAN CARTER | Oct 1974 | British | Director | 2005-04-25 UNTIL 2007-08-08 | RESIGNED |
PAUL KIPLING BRESLAN | Jun 1959 | British | Director | 1999-08-09 UNTIL 2002-11-27 | RESIGNED |
PAUL WILLIAM AUGER | Aug 1946 | British | Director | 1994-09-29 UNTIL 1998-01-01 | RESIGNED |
M M SECRETARIAL LTD | Corporate Secretary | 2007-07-19 UNTIL 2021-12-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - HURSTFIELD RESIDENTS' ASSOCIATION LIMITED | 2023-12-29 | 31-12-2022 | £240 equity |
Micro-entity Accounts - HURSTFIELD RESIDENTS' ASSOCIATION LIMITED | 2020-02-28 | 31-12-2019 | £13,671 equity |
Micro-entity Accounts - HURSTFIELD RESIDENTS' ASSOCIATION LIMITED | 2019-04-04 | 31-12-2018 | £9,528 equity |
Micro-entity Accounts - HURSTFIELD RESIDENTS' ASSOCIATION LIMITED | 2018-04-14 | 31-12-2017 | £5,171 equity |
Micro-entity Accounts - HURSTFIELD RESIDENTS' ASSOCIATION LIMITED | 2017-04-13 | 31-12-2016 | £7,397 equity |
Abbreviated Company Accounts - HURSTFIELD RESIDENTS' ASSOCIATION LIMITED | 2016-05-03 | 31-12-2015 | £5,832 Cash £4,489 equity |