KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED - READING
Company Profile | Company Filings |
Overview
KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING ENGLAND and has the status: Active.
KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 19/02/1998 and has the registered number: 03513616. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 19/02/1998 and has the registered number: 03513616. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KNIGHTS PLACE (REDHILL) 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 |
---|---|---|
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 |
---|---|
19/02/2023 | 04/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-12-22 | CURRENT | ||
THOMAS JAMES MURRAY | Mar 1973 | British | Director | 2008-08-18 | CURRENT |
CLAIRE ELIZABETH HOBSON | Dec 1968 | British | Director | 2002-06-12 | CURRENT |
JONATHAN DANES CATTELL | Apr 1941 | British | Director | 1999-03-10 UNTIL 2008-02-28 | RESIGNED |
DAVID GEORGE HOLMES | Aug 1946 | British | Director | 2006-01-02 UNTIL 2009-04-09 | RESIGNED |
ERIC WILLIAM FOULDS | Dec 1947 | British | Director | 1998-02-19 UNTIL 1999-03-10 | RESIGNED |
MR TERENCE LESLIE ROOD | Apr 1949 | British | Director | 1999-01-20 UNTIL 1999-03-10 | RESIGNED |
MR ROBERT JOHN WILLIAM POWELL | Dec 1966 | British | Director | 1999-03-10 UNTIL 2005-07-18 | RESIGNED |
MR GARETH MARTIN OXTOBY | Jun 1969 | British | Director | 1999-03-10 UNTIL 2000-05-25 | RESIGNED |
ANN PATRICIA FULKER | Oct 1950 | British | Director | 1998-02-19 UNTIL 1999-01-19 | RESIGNED |
MISS JENNIFER ANNE HOWARD | May 1976 | British | Director | 1999-03-10 UNTIL 2004-03-22 | RESIGNED |
MICHAEL MCELWEE | Aug 1948 | British | Director | 2001-07-02 UNTIL 2018-12-20 | RESIGNED |
CATHERINE ANNE MARY DURKIN MURRAY | Mar 1970 | British | Director | 2008-08-18 UNTIL 2012-01-17 | RESIGNED |
BRENDON HUGH O NEILL | Jul 1962 | British | Director | 1999-01-29 UNTIL 1999-03-10 | RESIGNED |
BENEDICT ALLAN FRANCIS FARMER | Jun 1972 | British | Director | 2003-08-19 UNTIL 2007-07-10 | RESIGNED |
VANDANA SARDA | Aug 1974 | British | Director | 2012-02-15 UNTIL 2019-12-19 | RESIGNED |
RICHARD MILES CORDY | Mar 1958 | British | Director | 1998-02-19 UNTIL 1999-01-29 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Director | 1998-02-19 UNTIL 1998-02-19 | RESIGNED | ||
FAY BRYANT | Feb 1958 | British | Director | 2013-02-07 UNTIL 2023-08-24 | RESIGNED |
MR EWAN THOMSON ADDISON | Feb 1967 | British | Director | 1999-03-10 UNTIL 2001-05-04 | RESIGNED |
GORDON GRAHAM STALLARD | Aug 1975 | British | Director | 2006-07-14 UNTIL 2007-05-17 | RESIGNED |
JANET WILLSTROP | May 1966 | British | Director | 2013-02-07 UNTIL 2014-04-02 | RESIGNED |
MR MICHAEL WILLSTROP | Feb 1957 | British | Director | 2008-10-04 UNTIL 2016-06-09 | RESIGNED |
MR ROBERT WYATT | Feb 1941 | British | Director | 2007-06-06 UNTIL 2018-12-24 | RESIGNED |
MOHIT SARDA | Aug 1974 | Indian | Director | 2006-07-14 UNTIL 2012-02-15 | RESIGNED |
OM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2008-07-08 UNTIL 2012-01-01 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-19 UNTIL 2008-06-14 | RESIGNED | ||
MM SECRETARIAL LIMITED | Corporate Secretary | 2012-01-01 UNTIL 2021-12-22 | RESIGNED | ||
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-19 UNTIL 1998-02-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED | 2023-12-29 | 31-12-2022 | |
Micro-entity Accounts - KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED | 2020-06-24 | 31-12-2019 | £66,821 equity |
Micro-entity Accounts - KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED | 2019-04-04 | 31-12-2018 | £59,404 equity |
Micro-entity Accounts - KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED | 2018-06-22 | 31-12-2017 | £55,579 equity |
Micro-entity Accounts - KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED | 2017-03-22 | 31-12-2016 | £48,431 equity |
Abbreviated Company Accounts - KNIGHTS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED | 2016-04-21 | 31-12-2015 | £34,818 Cash £42,816 equity |