THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED - READING
Company Profile | Company Filings |
Overview
THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 24/01/2007 and has the registered number: 06066448. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 24/01/2007 and has the registered number: 06066448. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
THE AMETHYST QUARTER 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 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD
READING
RG10 0RU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHARCO 3 LIMITED (until 04/04/2007)
CHARCO 3 LIMITED (until 04/04/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2023 | 07/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2016-01-11 | CURRENT | ||
DAVID JOHN HUNT | Mar 1966 | British | Director | 2022-02-01 | CURRENT |
MRS ANGELA DOUGLAS | Oct 1957 | British | Director | 2015-10-19 | CURRENT |
BAYSHILL MANAGEMENT LIMITED | Corporate Director | 2007-01-24 UNTIL 2007-07-26 | RESIGNED | ||
BAYSHILL SECRETARIES LIMITED | Corporate Secretary | 2007-01-24 UNTIL 2007-07-26 | RESIGNED | ||
MARTIN JEFFREY TAYLOR | Nov 1970 | British | Director | 2008-11-12 UNTIL 2010-10-22 | RESIGNED |
MR STUART JAMES RODDEN | Mar 1971 | British | Director | 2008-11-12 UNTIL 2010-10-22 | RESIGNED |
RICHARD GARRY PERRILL | May 1958 | Director | 2007-07-26 UNTIL 2008-11-12 | RESIGNED | |
DANIEL O'CONNER | Jul 1962 | Director | 2007-07-26 UNTIL 2010-10-22 | RESIGNED | |
MR MALCOM DOUGLAS MASTERS | May 1959 | British | Director | 2010-10-22 UNTIL 2011-10-15 | RESIGNED |
MRS VALERIE JEAN HUMPHRIES | Oct 1942 | British | Director | 2010-10-22 UNTIL 2021-06-25 | RESIGNED |
MRS WENDY HUGHES | Dec 1959 | English | Director | 2011-10-19 UNTIL 2013-02-20 | RESIGNED |
MS ANN SHEREE ELIZABETH HAMPSON | Jun 1955 | British | Director | 2010-10-22 UNTIL 2011-10-18 | RESIGNED |
MR JOHN EDWARD HUGHES | Dec 1955 | British | Director | 2010-11-04 UNTIL 2013-02-20 | RESIGNED |
PAULA JEAN GWILLIAM | Apr 1955 | British | Director | 2007-07-26 UNTIL 2008-11-12 | RESIGNED |
DANIEL O'CONNER | Jul 1962 | Secretary | 2007-07-26 UNTIL 2010-10-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED | 2024-03-22 | 30-06-2023 | £60 equity |
Micro-entity Accounts - THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED | 2016-02-09 | 30-06-2015 | £14,467 Cash £5,414 equity |
Abbreviated Company Accounts - THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED | 2015-02-24 | 30-06-2014 | £8,610 Cash £2,201 equity |