24 Western Elms Avenue Management Limited READING


Founded in 1982, 24 Western Elms Avenue Management, classified under reg no. 01651500 is an active company. Currently registered at 26 Hemdean Hill RG4 7SB, Reading the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Adrian P., Vanessa D. and Richard P.. In addition one secretary - Richard P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

24 Western Elms Avenue Management Limited Address / Contact

Office Address 26 Hemdean Hill
Office Address2 Caversham
Town Reading
Post code RG4 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651500
Date of Incorporation Thu, 15th Jul 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Adrian P.

Position: Director

Appointed: 05 March 2023

Vanessa D.

Position: Director

Appointed: 06 October 2006

Richard P.

Position: Secretary

Appointed: 19 November 2002

Richard P.

Position: Director

Appointed: 04 January 2002

24 Western Elms Avenue Management Ltd

Position: Corporate Director

Appointed: 09 May 2009

Resigned: 01 June 2009

Gregory S.

Position: Director

Appointed: 09 May 2009

Resigned: 03 March 2023

Jena T.

Position: Director

Appointed: 04 May 2007

Resigned: 30 December 2017

Alex H.

Position: Director

Appointed: 13 January 2006

Resigned: 01 May 2007

Julian B.

Position: Director

Appointed: 11 December 2002

Resigned: 07 November 2006

Andrew E.

Position: Director

Appointed: 28 June 2002

Resigned: 01 May 2009

Sheila P.

Position: Director

Appointed: 01 June 2000

Resigned: 19 November 2002

Martin M.

Position: Director

Appointed: 05 January 2000

Resigned: 01 June 2000

Karen B.

Position: Director

Appointed: 10 November 1999

Resigned: 19 November 2002

Allison A.

Position: Director

Appointed: 21 January 1997

Resigned: 10 November 1999

Elizabeth O.

Position: Director

Appointed: 21 January 1997

Resigned: 19 November 2002

Elizabeth O.

Position: Secretary

Appointed: 21 January 1997

Resigned: 19 November 2002

Catherine C.

Position: Director

Appointed: 26 July 1994

Resigned: 21 January 1997

Cliff T.

Position: Director

Appointed: 18 April 1994

Resigned: 01 October 2005

Fiona C.

Position: Director

Appointed: 25 September 1992

Resigned: 21 January 1997

Fiona C.

Position: Secretary

Appointed: 25 September 1992

Resigned: 23 October 1993

Sharon D.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1992

Kenneth S.

Position: Director

Appointed: 31 December 1991

Resigned: 26 July 1994

Richard A.

Position: Director

Appointed: 31 December 1991

Resigned: 18 April 1994

Andrea M.

Position: Director

Appointed: 31 December 1991

Resigned: 21 January 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (5 pages)

Company search

Advertisements