28 Russell Street Limited READING


28 Russell Street started in year 1992 as Private Limited Company with registration number 02696275. The 28 Russell Street company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Reading at Flat 2. Postal code: RG1 7XF.

At the moment there are 4 directors in the the firm, namely Goncalo M., Emma J. and James B. and others. In addition one secretary - Reine L. - is with the company. At the moment 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.

28 Russell Street Limited Address / Contact

Office Address Flat 2
Office Address2 28 Russell Street
Town Reading
Post code RG1 7XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696275
Date of Incorporation Thu, 12th Mar 1992
Industry Residents property management
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Goncalo M.

Position: Director

Appointed: 25 June 2011

Reine L.

Position: Secretary

Appointed: 04 June 2011

Emma J.

Position: Director

Appointed: 01 December 1998

James B.

Position: Director

Appointed: 03 December 1997

Reine L.

Position: Director

Appointed: 30 January 1993

Stephen C.

Position: Secretary

Appointed: 01 January 2010

Resigned: 04 June 2011

Stephen C.

Position: Director

Appointed: 01 June 2007

Resigned: 25 June 2011

John F.

Position: Director

Appointed: 16 August 2006

Resigned: 01 June 2007

Samantha R.

Position: Director

Appointed: 16 June 2003

Resigned: 04 November 2005

Reine L.

Position: Secretary

Appointed: 30 November 1998

Resigned: 01 January 2010

James B.

Position: Secretary

Appointed: 30 November 1998

Resigned: 01 December 1998

Stuart E.

Position: Director

Appointed: 30 January 1993

Resigned: 03 December 1997

Lynn F.

Position: Director

Appointed: 30 January 1993

Resigned: 30 November 1998

Martin N.

Position: Director

Appointed: 30 January 1993

Resigned: 16 June 2003

Lynn F.

Position: Secretary

Appointed: 30 January 1993

Resigned: 30 November 1998

Robert C.

Position: Nominee Director

Appointed: 12 March 1992

Resigned: 12 March 1993

Harold C.

Position: Nominee Director

Appointed: 12 March 1992

Resigned: 12 March 1993

Robert C.

Position: Nominee Secretary

Appointed: 12 March 1992

Resigned: 12 March 1993

Diana R.

Position: Nominee Secretary

Appointed: 12 March 1992

Resigned: 12 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets3 9365 4722 3023 0903 965
Other
Creditors145480300318345
Fixed Assets12 91912 91912 91912 91912 919
Net Current Assets Liabilities3 7914 9922 0022 7723 620
Total Assets Less Current Liabilities16 71017 91114 92115 69116 539

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st May 2023
filed on: 11th, August 2023
Free Download (5 pages)

Company search

Advertisements