Michaels Chase Residents Limited READING


Founded in 2004, Michaels Chase Residents, classified under reg no. 05033675 is an active company. Currently registered at 3 Michaels Chase RG4 5HL, Reading the company has been in the business for 20 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 5 directors in the the firm, namely Barry W., Neil H. and Jasvir B. and others. In addition one secretary - Frank A. - 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.

Michaels Chase Residents Limited Address / Contact

Office Address 3 Michaels Chase
Office Address2 Derby Road Caversham
Town Reading
Post code RG4 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033675
Date of Incorporation Wed, 4th Feb 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Barry W.

Position: Director

Appointed: 30 July 2019

Neil H.

Position: Director

Appointed: 06 October 2011

Jasvir B.

Position: Director

Appointed: 18 December 2009

Daphne L.

Position: Director

Appointed: 09 December 2009

Frank A.

Position: Secretary

Appointed: 19 February 2008

Frank A.

Position: Director

Appointed: 07 February 2005

Miranda J.

Position: Director

Appointed: 21 June 2006

Resigned: 07 September 2011

Alan S.

Position: Director

Appointed: 25 November 2005

Resigned: 18 February 2008

Marco F.

Position: Director

Appointed: 07 February 2005

Resigned: 28 June 2019

John T.

Position: Director

Appointed: 07 February 2005

Resigned: 09 December 2009

Alan S.

Position: Secretary

Appointed: 07 February 2005

Resigned: 19 February 2008

Jodie B.

Position: Director

Appointed: 07 February 2005

Resigned: 25 June 2006

Richard C.

Position: Director

Appointed: 07 February 2005

Resigned: 25 June 2006

Veronica T.

Position: Director

Appointed: 07 February 2005

Resigned: 09 December 2009

Malcolm H.

Position: Director

Appointed: 11 February 2004

Resigned: 31 January 2005

Malcolm H.

Position: Secretary

Appointed: 11 February 2004

Resigned: 07 February 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 04 February 2004

John W.

Position: Director

Appointed: 04 February 2004

Resigned: 07 February 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 2004

Resigned: 04 February 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Frank A. The abovementioned PSC has significiant influence or control over this company,.

Frank A.

Notified on 2 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth3 3814 1536 382      
Balance Sheet
Current Assets3 3814 1536 3827 59210 61112 11914 16017 04418 557
Net Assets Liabilities  6 3827 59210 61112 11914 16017 04418 557
Cash Bank In Hand3 3814 153       
Net Assets Liabilities Including Pension Asset Liability3 3814 1536 382      
Reserves/Capital
Profit Loss Account Reserve3 3814 153       
Shareholder Funds3 3814 1536 382      
Other
Net Current Assets Liabilities3 3814 1536 3827 59210 61112 11914 16017 04418 557
Total Assets Less Current Liabilities3 3814 1536 3827 59210 61112 11914 16017 04418 557

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements