Diddenham Court Management Limited READING


Founded in 2005, Diddenham Court Management, classified under reg no. 05398782 is an active company. Currently registered at 10-14 Duke Street RG1 4RU, Reading the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 13th February 2006 Diddenham Court Management Limited is no longer carrying the name Rovabind.

Currently there are 14 directors in the the company, namely Phillip P., Warren B. and Mark F. and others. In addition one secretary - Giles B. - is with the firm. As of 11 May 2024, there were 8 ex directors - Shane B., Christopher S. and others listed below. There were no ex secretaries.

Diddenham Court Management Limited Address / Contact

Office Address 10-14 Duke Street
Town Reading
Post code RG1 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398782
Date of Incorporation Sat, 19th Mar 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Phillip P.

Position: Director

Appointed: 20 December 2023

Warren B.

Position: Director

Appointed: 12 February 2019

Mark F.

Position: Director

Appointed: 07 February 2019

Alessandra F.

Position: Director

Appointed: 25 September 2018

David E.

Position: Director

Appointed: 14 February 2018

Alok N.

Position: Director

Appointed: 24 October 2017

Caroline B.

Position: Director

Appointed: 26 June 2007

Antony B.

Position: Director

Appointed: 21 April 2007

Neil D.

Position: Director

Appointed: 21 April 2007

Christopher C.

Position: Director

Appointed: 19 February 2007

Marc C.

Position: Director

Appointed: 19 February 2007

Wendy O.

Position: Director

Appointed: 31 December 2006

Claudia M.

Position: Director

Appointed: 01 April 2006

John A.

Position: Director

Appointed: 31 March 2006

Giles B.

Position: Secretary

Appointed: 06 February 2006

Shane B.

Position: Director

Appointed: 20 December 2018

Resigned: 20 December 2023

Christopher S.

Position: Director

Appointed: 01 January 2012

Resigned: 20 December 2018

Eamonn R.

Position: Director

Appointed: 01 July 2008

Resigned: 07 January 2014

Michael H.

Position: Director

Appointed: 24 April 2007

Resigned: 29 August 2018

Andrew B.

Position: Director

Appointed: 21 April 2007

Resigned: 02 March 2012

Marc B.

Position: Director

Appointed: 21 April 2007

Resigned: 20 December 2018

Robin C.

Position: Director

Appointed: 02 February 2006

Resigned: 06 June 2007

Derek S.

Position: Director

Appointed: 16 September 2005

Resigned: 29 August 2018

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2005

Resigned: 06 April 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2005

Resigned: 06 April 2005

Company previous names

Rovabind February 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand27 98836 08117 19727 10029 30742 83649 311
Current Assets40 23149 02034 79134 99140 64055 14258 408
Debtors12 24312 93917 5947 89111 33312 3069 097
Other Debtors3 5813 8105 9223 1833 1681 6704 671
Other
Accrued Liabilities Deferred Income18 56830 109     
Called Up Share Capital Not Paid150150     
Creditors18 56830 92121 15525 06423 26323 33741 890
Net Current Assets Liabilities21 66318 09913 6369 92717 37731 80516 518
Other Creditors  15 76917 47817 48819 08840 809
Other Taxation Social Security Payable    5421 301756
Recoverable Value-added Tax521      
Total Assets Less Current Liabilities21 66318 09913 6369 92717 37731 80516 518
Trade Creditors Trade Payables  5 3867 5865 2332 948325
Trade Debtors Trade Receivables7 9918 97911 6724 7088 16510 6364 426

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on Tuesday 26th March 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search