Gresham Court Management Company Limited

General information

Name:

Gresham Court Management Company Ltd

Office Address:

Units 1, 2 & 3 Beech Court Wokingham Road Hurst RG10 0RQ Reading

Number: 05588198

Incorporation date: 2005-10-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Gresham Court Management Company Limited firm has been operating in this business for 19 years, having started in 2005. Registered with number 05588198, Gresham Court Management Company was set up as a Private Limited Company with office in Units 1, 2 & 3 Beech Court Wokingham Road, Reading RG10 0RQ. This enterprise's registered with SIC code 98000 meaning Residents property management. Gresham Court Management Company Ltd released its latest accounts for the period up to October 31, 2022. The firm's most recent annual confirmation statement was released on October 10, 2023.

The information we have detailing this particular firm's executives suggests there are two directors: Sian M. and Leyton J. who became the part of the company on 2022-11-09 and 2017-08-09. At least one secretary in this firm is a limited company, specifically Pinnacle Property Management Ltd.

Financial data based on annual reports

Company staff

Sian M.

Role: Director

Appointed: 09 November 2022

Latest update: 20 February 2024

Leyton J.

Role: Director

Appointed: 09 August 2017

Latest update: 20 February 2024

Role: Corporate Secretary

Appointed: 17 July 2017

Address: Wokingham Road, Hurst, Reading, RG10 0RU, England

Latest update: 20 February 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 June 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 February 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ. Change occurred on Wednesday 28th June 2023. Company's previous address: Units 1, 2 & 3 Beech Court Workingham Road Hurst Reading Berkshire RG10 0RU United Kingdom. (AD01)
filed on: 28th, June 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

John Mortimer Property Management Ltd Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2015 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode