ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED - READING
Company Profile | Company Filings |
Overview
ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 10/02/1992 and has the registered number: 02685665. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 10/02/1992 and has the registered number: 02685665. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ST. ANNES RISE (3) MANAGEMENT COMPANY 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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
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 |
---|---|
10/02/2023 | 24/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2023-01-06 | CURRENT | ||
JOHN EMLYN GRIMSDALE | Nov 1967 | British | Director | 1996-10-15 | CURRENT |
CHRISTOPHER ROBIN RAYFIELD | Feb 1945 | British | Director | 2010-04-29 | CURRENT |
MR ALLAN FREDERICK GIBBINS | Dec 1957 | British | Director | 2008-03-25 | CURRENT |
GARETH OWEN HUGHES | Jul 1946 | British | Director | 1993-04-28 UNTIL 1995-08-09 | RESIGNED |
MISS MONIQUE CARMEN ALDER | Jun 1968 | British | Secretary | 1993-04-28 UNTIL 1996-02-10 | RESIGNED |
JOHN EMLYN GRIMSDALE | Nov 1967 | British | Secretary | 2002-10-01 UNTIL 2023-01-06 | RESIGNED |
GARETH OWEN HUGHES | Jul 1946 | British | Secretary | 2001-08-06 UNTIL 2002-10-01 | RESIGNED |
MR MICHAEL JOHN ROGERS | Jul 1968 | Secretary | 1996-02-10 UNTIL 1997-11-20 | RESIGNED | |
JANE CAROLINE SEWELL | Secretary | 1992-02-10 UNTIL 1992-11-13 | RESIGNED | ||
STEWART ERNEST WIGNER | Secretary | 1992-02-10 UNTIL 1993-04-28 | RESIGNED | ||
MARTIN JOHN BACON | Sep 1947 | British | Director | 1995-08-09 UNTIL 1996-10-14 | RESIGNED |
GARETH OWEN HUGHES | Jul 1946 | British | Director | 2002-10-01 UNTIL 2008-03-25 | RESIGNED |
MR MICHAEL JOHN ROGERS | Jul 1968 | Director | 1993-04-28 UNTIL 1997-11-20 | RESIGNED | |
RODERICK MALCOLM MONTAGUE | Sep 1946 | British | Director | 1992-02-10 UNTIL 1992-10-23 | RESIGNED |
JULIE MARTIN | Nov 1962 | British | Director | 1996-10-15 UNTIL 1997-03-23 | RESIGNED |
SUSAN JANE IVERSEN | Mar 1967 | British | Director | 1994-04-20 UNTIL 2002-04-08 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1992-02-10 UNTIL 1992-02-10 | RESIGNED | ||
MISS REBECCA JANE STEWART-SMITH | Apr 1968 | British | Director | 1993-04-28 UNTIL 1994-04-20 | RESIGNED |
DAVID WILLIAM HASPEL | Jul 1941 | British | Director | 1997-11-20 UNTIL 2000-12-06 | RESIGNED |
ANTHONY JOHN TIMMS | Oct 1940 | British | Director | 1992-02-10 UNTIL 1993-04-28 | RESIGNED |
GEORGE PATRICK SPINKS | Nov 1938 | British | Director | 1992-02-10 UNTIL 1993-04-28 | RESIGNED |
MISS MONIQUE CARMEN ALDER | Jun 1968 | British | Director | 1993-04-28 UNTIL 1996-02-10 | RESIGNED |
TREVOR JOHN SAINT | May 1965 | British | Director | 1997-11-16 UNTIL 2010-04-29 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-02-10 UNTIL 1992-02-10 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-11-20 UNTIL 2002-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED | 2021-06-29 | 30-09-2020 | £16 equity |
Micro-entity Accounts - ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED | 2020-07-04 | 30-09-2019 | £31,412 equity |
Micro-entity Accounts - ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED | 2019-05-29 | 30-09-2018 | £28,542 equity |
Micro-entity Accounts - ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED | 2018-06-14 | 30-09-2017 | £47,746 equity |
Micro-entity Accounts - ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED | 2017-06-21 | 30-09-2016 | £40,997 equity |
Abbreviated Company Accounts - ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED | 2016-05-03 | 30-09-2015 | £52,455 Cash £33,166 equity |