Nelson Court Management Company (reading) Limited READING


Founded in 1979, Nelson Court Management Company (reading), classified under reg no. 01411790 is an active company. Currently registered at Redhatch Property Management Limited 59A Basingstoke Road RG2 0ER, Reading the company has been in the business for 45 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 31st December 1996 Nelson Court Management Company (reading) Limited is no longer carrying the name St. Leonards Hostel Management Company.

At the moment there are 2 directors in the the firm, namely Linda H. and Reginald A.. In addition one secretary - Eamonn K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger W. who worked with the the firm until 1 December 2014.

Nelson Court Management Company (reading) Limited Address / Contact

Office Address Redhatch Property Management Limited 59A Basingstoke Road
Office Address2 Off Surrey Road
Town Reading
Post code RG2 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01411790
Date of Incorporation Fri, 26th Jan 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Linda H.

Position: Director

Appointed: 30 June 2015

Eamonn K.

Position: Secretary

Appointed: 01 December 2014

Reginald A.

Position: Director

Appointed: 19 March 2008

Nikola N.

Position: Director

Appointed: 30 April 2013

Resigned: 07 December 2014

Billy R.

Position: Director

Appointed: 11 December 2002

Resigned: 24 February 2008

Thomas B.

Position: Director

Appointed: 01 December 2002

Resigned: 12 September 2003

Karen G.

Position: Director

Appointed: 15 June 1998

Resigned: 12 December 2008

Christopher H.

Position: Director

Appointed: 17 December 1996

Resigned: 11 June 2014

Andrew R.

Position: Director

Appointed: 09 February 1994

Resigned: 22 June 1998

Malcolm H.

Position: Director

Appointed: 16 December 1992

Resigned: 29 November 1995

Christopher J.

Position: Director

Appointed: 01 September 1991

Resigned: 16 December 1992

John S.

Position: Director

Appointed: 01 September 1991

Resigned: 30 June 2015

Roger W.

Position: Director

Appointed: 26 June 1984

Resigned: 01 December 2014

Roger W.

Position: Secretary

Appointed: 26 June 1984

Resigned: 01 December 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Linda H. This PSC has significiant influence or control over the company,.

Linda H.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

St. Leonards Hostel Management Company December 31, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 03324 49126 40635 71831 677
Current Assets27 20529 77232 42342 93138 760
Debtors6 1725 2816 0177 2137 083
Other
Accrued Liabilities8191 420852852654
Creditors3 6196 7057 8229 7574 439
Net Current Assets Liabilities23 58623 06724 60133 17434 321
Other Creditors2 8005 2856 9708 9053 785
Prepayments4 8024 8115 1575 5334 923
Total Assets Less Current Liabilities23 58623 06724 60133 17434 321
Trade Debtors Trade Receivables1 3704708601 6802 160

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements