OAKWOOD COURT RMC LIMITED - READING
Company Profile | Company Filings |
Overview
OAKWOOD COURT RMC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING ENGLAND and has the status: Active.
OAKWOOD COURT RMC LIMITED was incorporated 17 years ago on 24/07/2006 and has the registered number: 05885335. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OAKWOOD COURT RMC LIMITED was incorporated 17 years ago on 24/07/2006 and has the registered number: 05885335. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OAKWOOD COURT RMC 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 |
---|---|
24/07/2023 | 07/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MAXFIELD CREASEY | Aug 1958 | British | Director | 2006-11-07 | CURRENT |
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-12-23 | CURRENT | ||
IAIN ALEXANDER CLARK | Dec 1974 | Australian | Director | 2006-09-28 UNTIL 2008-08-05 | RESIGNED |
MR PAUL ANTHONY COX | Mar 1955 | British | Secretary | 2006-07-24 UNTIL 2007-11-30 | RESIGNED |
JANICE MARGARET SUTCLIFFE-SMITH | Jun 1955 | British | Director | 2012-05-24 UNTIL 2013-12-19 | RESIGNED |
MR PHILIP MICHAEL POWELL | Jan 1964 | British | Director | 2006-09-26 UNTIL 2012-04-22 | RESIGNED |
NATALIE HUNTER | Sep 1983 | British | Director | 2006-10-28 UNTIL 2008-08-05 | RESIGNED |
ALANNAH CAROL EYRES | Sep 1985 | British | Director | 2006-10-30 UNTIL 2008-02-27 | RESIGNED |
REUBEN WILLIAM HUNTER | Nov 1981 | British | Director | 2006-10-28 UNTIL 2008-03-28 | RESIGNED |
JAMES HUGH MCLEAN | Apr 1953 | British | Director | 2006-07-24 UNTIL 2007-02-28 | RESIGNED |
MATTHEW JOHN CROWTHER | Dec 1983 | British | Director | 2006-10-30 UNTIL 2008-06-06 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | British | Director | 2006-07-24 UNTIL 2006-07-24 | RESIGNED |
MARIA PAULA FERNANDEZ | Sep 1964 | British | Director | 2006-09-26 UNTIL 2008-03-19 | RESIGNED |
MARTIN JOHN FIRMO | Jan 1962 | British | Director | 2006-08-30 UNTIL 2008-07-16 | RESIGNED |
SANDRA JANE BICKERSTAFF | Jul 1963 | British | Director | 2006-08-30 UNTIL 2008-06-17 | RESIGNED |
BRIGITA BALOGHOVA | Oct 1974 | Slovak | Director | 2006-08-28 UNTIL 2007-12-31 | RESIGNED |
MARIAN AC | Dec 1978 | Slovak | Director | 2006-08-28 UNTIL 2007-12-31 | RESIGNED |
M M SECRETARIAL LTD | Corporate Secretary | 2008-01-01 UNTIL 2021-12-23 | RESIGNED | ||
GAVIN NEIL THOMPSON | Mar 1979 | British | Director | 2006-11-01 UNTIL 2008-07-10 | RESIGNED |
JOHN WILLIAM TWAITES | Jan 1962 | English | Director | 2008-06-09 UNTIL 2011-09-13 | RESIGNED |
MR CHARLES GEORGE WILKINSON | Feb 1957 | British | Director | 2006-07-24 UNTIL 2007-02-28 | RESIGNED |
ALAN JAMES HOLLINGSWORTH | Sep 1955 | Director | 2006-07-24 UNTIL 2007-08-04 | RESIGNED | |
LUISA ROSA CONCETTA WINFIELD | Jun 1957 | British | Director | 2006-12-04 UNTIL 2008-08-05 | RESIGNED |
MR DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2006-07-24 UNTIL 2006-07-24 | RESIGNED |
DANIEL JOHN DWYER | Nominee Secretary | 2006-07-24 UNTIL 2006-07-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OAKWOOD COURT RMC LIMITED | 2020-03-18 | 31-12-2019 | £10,290 equity |
Micro-entity Accounts - OAKWOOD COURT RMC LIMITED | 2019-03-28 | 31-12-2018 | £9,612 equity |
Micro-entity Accounts - OAKWOOD COURT RMC LIMITED | 2018-05-15 | 31-12-2017 | £9,964 equity |
Micro-entity Accounts - OAKWOOD COURT RMC LIMITED | 2017-03-21 | 31-12-2016 | £18,999 equity |
Abbreviated Company Accounts - OAKWOOD COURT RMC LIMITED | 2016-04-21 | 31-12-2015 | £15,529 Cash £14,137 equity |