Anglochoice Property Management Company Limited READING


Founded in 1995, Anglochoice Property Management Company, classified under reg no. 03116731 is an active company. Currently registered at Flat 1 13 Derby Road RG4 5HE, Reading the company has been in the business for 29 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 5 directors in the the firm, namely Nicholas D., Thomas J. and Jasvir B. and others. In addition one secretary - Thomas J. - 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.

Anglochoice Property Management Company Limited Address / Contact

Office Address Flat 1 13 Derby Road
Office Address2 Caversham
Town Reading
Post code RG4 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116731
Date of Incorporation Fri, 20th Oct 1995
Industry Residents property management
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Nicholas D.

Position: Director

Appointed: 30 June 2021

Thomas J.

Position: Secretary

Appointed: 18 July 2019

Thomas J.

Position: Director

Appointed: 29 October 2016

Jasvir B.

Position: Director

Appointed: 14 November 2014

Sean M.

Position: Director

Appointed: 28 November 2009

John K.

Position: Director

Appointed: 01 November 2007

Milena M.

Position: Director

Appointed: 18 July 2019

Resigned: 30 June 2021

Clare M.

Position: Secretary

Appointed: 29 October 2016

Resigned: 18 July 2019

Clare M.

Position: Director

Appointed: 28 March 2013

Resigned: 18 July 2019

Clare M.

Position: Secretary

Appointed: 19 July 2010

Resigned: 29 October 2016

James W.

Position: Director

Appointed: 19 July 2010

Resigned: 28 March 2013

Michael C.

Position: Secretary

Appointed: 01 November 2007

Resigned: 19 July 2010

Donald M.

Position: Director

Appointed: 01 November 2007

Resigned: 14 November 2014

Noriko O.

Position: Director

Appointed: 01 September 2005

Resigned: 30 October 2007

Michael C.

Position: Director

Appointed: 01 September 2005

Resigned: 29 October 2016

Rebecca S.

Position: Secretary

Appointed: 01 September 2005

Resigned: 30 October 2007

Rebecca S.

Position: Director

Appointed: 14 September 2004

Resigned: 30 October 2007

June H.

Position: Director

Appointed: 03 November 1999

Resigned: 01 September 2005

Anna P.

Position: Director

Appointed: 03 November 1999

Resigned: 28 November 2009

Matthew K.

Position: Secretary

Appointed: 03 October 1999

Resigned: 01 September 2005

Simon H.

Position: Director

Appointed: 26 August 1998

Resigned: 19 July 2010

Natasha E.

Position: Director

Appointed: 01 March 1997

Resigned: 14 September 2004

Gareth H.

Position: Director

Appointed: 06 January 1997

Resigned: 03 November 1999

Thomas F.

Position: Director

Appointed: 06 January 1997

Resigned: 17 July 1998

Matthew K.

Position: Director

Appointed: 06 January 1997

Resigned: 01 September 2005

Michael F.

Position: Director

Appointed: 06 January 1997

Resigned: 01 March 1997

David R.

Position: Director

Appointed: 04 December 1996

Resigned: 26 August 1998

David R.

Position: Secretary

Appointed: 04 December 1996

Resigned: 26 August 1998

Kari K.

Position: Director

Appointed: 30 October 1995

Resigned: 07 February 1997

Francis R.

Position: Director

Appointed: 30 October 1995

Resigned: 06 January 1997

Francis R.

Position: Secretary

Appointed: 30 October 1995

Resigned: 05 January 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1995

Resigned: 30 October 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1995

Resigned: 30 October 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Thomas J. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Clare M. This PSC has significiant influence or control over the company,.

Thomas J.

Notified on 18 July 2019
Nature of control: significiant influence or control

Clare M.

Notified on 14 July 2016
Ceased on 18 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth8 6397 233      
Balance Sheet
Current Assets8 3897 2335 6186 99711 1915 3564 4071 422
Net Assets Liabilities 7 2335 4936 99710 9295 0314 4071 422
Net Assets Liabilities Including Pension Asset Liability8 6397 233      
Reserves/Capital
Shareholder Funds8 6397 233      
Other
Creditors 125125 262325  
Net Current Assets Liabilities8 6397 2335 4936 99710 9295 0314 4071 422
Total Assets Less Current Liabilities8 6397 2335 4936 99710 9295 0314 4071 422
Creditors Due Within One Year 125      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal250125      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 8th, July 2023
Free Download (3 pages)

Company search