MALLOW COURT (BURPHAM) LIMITED - READING
Company Profile | Company Filings |
Overview
MALLOW COURT (BURPHAM) LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
MALLOW COURT (BURPHAM) LIMITED was incorporated 21 years ago on 28/08/2002 and has the registered number: 04520946. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
MALLOW COURT (BURPHAM) LIMITED was incorporated 21 years ago on 28/08/2002 and has the registered number: 04520946. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
MALLOW COURT (BURPHAM) 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 / 8 | 31/08/2022 | 31/05/2024 |
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 |
---|---|
28/08/2023 | 11/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT ANDREW CHAPMAN | Mar 1992 | British | Director | 2023-09-25 | CURRENT |
GU1 PROPERTY LIMITED | Corporate Director | 2015-10-21 | CURRENT | ||
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-12-23 | CURRENT | ||
ANDREW HEWITT | Mar 1975 | English | Director | 2013-07-25 | CURRENT |
RUTH ALEXANDRA JOY | Jan 1957 | English | Director | 2012-01-26 | CURRENT |
MR ALEX DE POMMES | Jan 1965 | British | Director | 2023-03-09 | CURRENT |
SALLY ELIZABETH GRIGALIS | Feb 1962 | British | Director | 2013-07-25 | CURRENT |
MR RICHARD ANDREW ROSE | Oct 1952 | British | Secretary | 2005-07-19 UNTIL 2009-10-23 | RESIGNED |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 2002-08-28 UNTIL 2002-08-28 | RESIGNED | ||
MR RICHARD WILLIAM BREEN | Mar 1953 | British | Secretary | 2004-05-26 UNTIL 2005-07-20 | RESIGNED |
JULIA ANN READ | Secretary | 2009-10-23 UNTIL 2011-02-16 | RESIGNED | ||
LINDA MARGARET KELLY | Feb 1950 | British | Director | 2012-01-26 UNTIL 2021-04-12 | RESIGNED |
CHRISTOPHER TIMOTHY LACEY | Apr 1965 | British | Director | 2011-02-16 UNTIL 2012-01-26 | RESIGNED |
MR GRAHAM RIDGWAY MOTT | Jul 1948 | British | Secretary | 2002-08-28 UNTIL 2004-05-26 | RESIGNED |
RUSSELL CARTY | Feb 1978 | British | Director | 2012-01-28 UNTIL 2015-10-21 | RESIGNED |
MR RICHARD WILLIAM BREEN | Mar 1953 | British | Director | 2004-05-26 UNTIL 2005-07-20 | RESIGNED |
MR MARK NICHOLAS BEASEY | Aug 1963 | British | Director | 2009-10-30 UNTIL 2011-02-16 | RESIGNED |
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 2002-08-28 UNTIL 2002-08-28 | RESIGNED | ||
CHRISTOPHER TIMOTHY LACEY | Apr 1965 | British | Director | 2002-08-28 UNTIL 2005-07-20 | RESIGNED |
MR GRAHAM RIDGWAY MOTT | Jul 1948 | British | Director | 2002-08-28 UNTIL 2004-05-26 | RESIGNED |
MR PETER BLOMFIELD WILLOWS | Oct 1949 | British | Director | 2005-07-19 UNTIL 2009-10-30 | RESIGNED |
MM SECRETARIAL LIMITED | Corporate Secretary | 2011-11-10 UNTIL 2021-12-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - MALLOW COURT (BURPHAM) LIMITED | 2024-02-20 | 31-08-2023 | £11 equity |
Micro-entity Accounts - MALLOW COURT (BURPHAM) LIMITED | 2021-05-29 | 31-08-2020 | £16,852 equity |
Micro-entity Accounts - MALLOW COURT (BURPHAM) LIMITED | 2019-12-07 | 31-08-2019 | £10,798 equity |
Micro-entity Accounts - MALLOW COURT (BURPHAM) LIMITED | 2019-03-13 | 31-08-2018 | £11,974 equity |
Micro-entity Accounts - MALLOW COURT (BURPHAM) LIMITED | 2018-05-17 | 31-08-2017 | £11,302 equity |
Micro-entity Accounts - MALLOW COURT (BURPHAM) LIMITED | 2017-04-25 | 31-08-2016 | £10,368 equity |
Abbreviated Company Accounts - MALLOW COURT (BURPHAM) LIMITED | 2016-01-21 | 31-08-2015 | £13,419 Cash £13,214 equity |