Mayflower Court (reading) Residents Association Limited

General information

Name:

Mayflower Court (reading) Residents Association Ltd

Office Address:

Chiltern House Marsack Street RG4 5AP Caversham

Number: 03288765

Incorporation date: 1996-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 is the year of the establishment of Mayflower Court (reading) Residents Association Limited, the firm registered at Chiltern House, Marsack Street, Caversham. This means it's been 28 years Mayflower Court (reading) Residents Association has prospered on the market, as it was registered on 1996-12-06. The Companies House Reg No. is 03288765 and the company area code is RG4 5AP. It has been on the market under three names. Its first name, De Facto 564, was switched on 1997-04-10 to King's Wharf Residents Association. The current name, in use since 1997, is Mayflower Court (reading) Residents Association Limited. This company's principal business activity number is 98000 - Residents property management. Mayflower Court (reading) Residents Association Ltd reported its latest accounts for the period that ended on 2022-12-31. The business latest annual confirmation statement was released on 2023-08-28.

At the moment, the directors chosen by this specific company are as follow: George V. assigned this position one year ago, Steve L. assigned this position in 2021 in August and Ann S. assigned this position in 2011 in May. At least one secretary in this firm is a limited company: Chansecs Limited.

  • Previous company's names
  • Mayflower Court (reading) Residents Association Limited 1997-08-19
  • King's Wharf Residents Association Limited 1997-04-10
  • De Facto 564 Limited 1996-12-06

Financial data based on annual reports

Company staff

George V.

Role: Director

Appointed: 02 February 2023

Latest update: 11 March 2024

Steve L.

Role: Director

Appointed: 11 August 2021

Latest update: 11 March 2024

Role: Corporate Secretary

Appointed: 22 March 2021

Address: Marsack Street, Caversham, Reading, Berkshire, RG4 5AP, England

Latest update: 11 March 2024

Ann S.

Role: Director

Appointed: 23 May 2011

Latest update: 11 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 4 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 April 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 15 March 2014
Date Approval Accounts 15 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (4 pages)

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:

Jm Estates Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2014 - 2013

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
27
Company Age

Similar companies nearby

Closest companies