COACH HOUSE MEWS (REDHILL) LIMITED - READING
Company Profile | Company Filings |
Overview
COACH HOUSE MEWS (REDHILL) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING ENGLAND and has the status: Active.
COACH HOUSE MEWS (REDHILL) LIMITED was incorporated 34 years ago on 02/10/1989 and has the registered number: 02428140. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COACH HOUSE MEWS (REDHILL) LIMITED was incorporated 34 years ago on 02/10/1989 and has the registered number: 02428140. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COACH HOUSE MEWS (REDHILL) 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 |
---|---|
02/10/2023 | 16/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATHEW ELLIOT ORME | Mar 1977 | British | Director | 2004-10-28 | CURRENT |
MR DAVID SHAW | Sep 1938 | British | Director | 2002-11-12 | CURRENT |
MR MATT JOHN AUSTIN | Jan 1974 | British | Director | 2004-10-28 | CURRENT |
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-12-22 | CURRENT | ||
MARTIN BARNETT | May 1972 | British | Secretary | 2000-08-30 UNTIL 2006-11-07 | RESIGNED |
M M SECRETARIAL LTD | Corporate Secretary | 2007-03-26 UNTIL 2021-12-22 | RESIGNED | ||
PETER HAROLD DENTON | Jan 1944 | Secretary | 1997-04-18 UNTIL 2000-04-01 | RESIGNED | |
MRS JULIA ANN READ | Nov 1949 | British | Secretary | 2006-11-07 UNTIL 2007-03-26 | RESIGNED |
MR DAVID PHILIP HARVEY | Apr 1955 | English | Secretary | RESIGNED | |
RICHARD GEORGE TOWNSEND | May 1995 | Secretary | 1994-12-17 UNTIL 1996-01-10 | RESIGNED | |
JAMES TUFTS | Aug 1958 | Secretary | 1994-12-18 UNTIL 1995-05-27 | RESIGNED | |
MR RICHARD GEORGE TOWNSEND | May 1971 | English | Director | RESIGNED | |
SIMON SHAW | Sep 1974 | British | Director | 1999-12-08 UNTIL 2000-07-25 | RESIGNED |
MR DAVID PHILIP HARVEY | Apr 1955 | English | Director | RESIGNED | |
DIANE SELVES | Aug 1972 | British | Director | 2002-10-24 UNTIL 2011-09-09 | RESIGNED |
JACQUELINE ANN MCCLARE | Jun 1974 | British | Director | 2001-07-02 UNTIL 2002-10-24 | RESIGNED |
HEATHER MACLENNAN | Jul 1977 | British | Director | 2004-10-28 UNTIL 2008-05-30 | RESIGNED |
STEPHEN LILLEY | Dec 1966 | British | Director | 2002-10-24 UNTIL 2005-07-29 | RESIGNED |
NICHOLAS RONALD LEWIS | Jan 1961 | British | Director | 1994-12-18 UNTIL 1996-01-19 | RESIGNED |
MR ANDREW HEWITT | Jan 1964 | English | Director | RESIGNED | |
MARTIN BARNETT | May 1972 | British | Director | 1999-10-21 UNTIL 2006-11-07 | RESIGNED |
TIFFANY JO COLES | Mar 1970 | British | Director | 1998-06-01 UNTIL 2001-01-18 | RESIGNED |
DAVID JOHN CHIDLOW | Aug 1972 | British | Director | 2011-11-02 UNTIL 2018-04-27 | RESIGNED |
JUSTINE NICOLA CASE | Nov 1968 | British | Director | 1997-04-18 UNTIL 2002-06-28 | RESIGNED |
EUNICE EMELUGINI ADIMORA | Jan 1971 | British | Director | 1997-04-18 UNTIL 2001-09-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - COACH HOUSE MEWS (REDHILL) LIMITED | 2023-12-29 | 31-12-2022 | |
Micro-entity Accounts - COACH HOUSE MEWS (REDHILL) LIMITED | 2020-03-25 | 31-12-2019 | £30,768 equity |
Micro-entity Accounts - COACH HOUSE MEWS (REDHILL) LIMITED | 2019-04-17 | 31-12-2018 | £47,951 equity |
Micro-entity Accounts - COACH HOUSE MEWS (REDHILL) LIMITED | 2018-05-24 | 31-12-2017 | £40,829 equity |
Micro-entity Accounts - COACH HOUSE MEWS (REDHILL) LIMITED | 2017-07-18 | 31-12-2016 | £54,323 equity |
Abbreviated Company Accounts - COACH HOUSE MEWS (REDHILL) LIMITED | 2016-09-02 | 31-12-2015 | £45,343 Cash £45,777 equity |