Addington House Residents Association Ltd READING


Founded in 1987, Addington House Residents Association, classified under reg no. 02202857 is an active company. Currently registered at 40 Ryhill Way RG6 4AZ, Reading the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 8 directors in the the firm, namely Philippa T., Derek S. and Leanne F. and others. In addition one secretary - Amanda C. - 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.

Addington House Residents Association Ltd Address / Contact

Office Address 40 Ryhill Way
Office Address2 Lower Earley
Town Reading
Post code RG6 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02202857
Date of Incorporation Fri, 4th Dec 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Philippa T.

Position: Director

Appointed: 23 February 2024

Derek S.

Position: Director

Appointed: 25 October 2023

Leanne F.

Position: Director

Appointed: 23 August 2023

Nina M.

Position: Director

Appointed: 12 August 2022

Changhui C.

Position: Director

Appointed: 01 June 2017

Amanda C.

Position: Secretary

Appointed: 30 March 2017

Neil T.

Position: Director

Appointed: 20 June 2015

Janusz J.

Position: Director

Appointed: 19 July 2007

Peter W.

Position: Director

Appointed: 01 February 1999

Darren P.

Position: Director

Appointed: 28 February 2022

Resigned: 23 August 2023

Geroge F.

Position: Director

Appointed: 10 March 2020

Resigned: 11 August 2022

David A.

Position: Director

Appointed: 31 May 2018

Resigned: 23 February 2024

Peter M.

Position: Director

Appointed: 07 March 2010

Resigned: 31 May 2018

Arun P.

Position: Director

Appointed: 28 January 2008

Resigned: 01 June 2014

Simon P.

Position: Director

Appointed: 19 July 2007

Resigned: 10 March 2020

David P.

Position: Director

Appointed: 19 July 2007

Resigned: 12 January 2017

Amanda C.

Position: Director

Appointed: 19 July 2007

Resigned: 28 February 2022

Derek S.

Position: Director

Appointed: 19 July 2007

Resigned: 25 October 2023

David P.

Position: Secretary

Appointed: 06 June 2004

Resigned: 30 March 2017

Ian S.

Position: Secretary

Appointed: 17 May 2002

Resigned: 06 June 2004

Susan A.

Position: Secretary

Appointed: 05 January 2002

Resigned: 17 May 2002

Ian S.

Position: Director

Appointed: 01 February 1999

Resigned: 17 May 2002

Graham L.

Position: Director

Appointed: 29 March 1998

Resigned: 02 August 2007

Vines M.

Position: Director

Appointed: 07 August 1996

Resigned: 08 February 1999

Carol L.

Position: Director

Appointed: 07 August 1996

Resigned: 16 September 1999

Jeremy K.

Position: Director

Appointed: 27 July 1994

Resigned: 18 March 1998

Stephen H.

Position: Director

Appointed: 12 August 1992

Resigned: 27 July 1994

Alistair H.

Position: Director

Appointed: 31 May 1991

Resigned: 07 August 1996

Alison R.

Position: Secretary

Appointed: 31 May 1991

Resigned: 31 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 03513 56215 663       
Balance Sheet
Cash Bank In Hand11 53513 81715 997       
Cash Bank On Hand  15 9978 48110 8638 463    
Current Assets11 77614 31516 2778 93011 1948 80910 14710 25310 7427 554
Debtors241498280449331346    
Other Debtors  280299331346    
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve11 02713 55415 655       
Shareholder Funds11 03513 56215 663       
Other
Average Number Employees During Period   7      
Creditors  614618550564635623674680
Creditors Due Within One Year741753614       
Net Current Assets Liabilities11 03513 56215 6638 31210 6448 2459 5129 63010 0686 874
Number Shares Allotted 88       
Other Creditors  614618550564    
Par Value Share 11       
Share Capital Allotted Called Up Paid888       
Total Assets Less Current Liabilities11 03513 56215 6638 31210 6448 2459 5129 63010 0686 874
Trade Debtors Trade Receivables   150      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, October 2023
Free Download (6 pages)

Company search

Advertisements