10 George Street (reading) Management Company Limited CAMBERLEY


Founded in 2003, 10 George Street (reading) Management Company, classified under reg no. 04822175 is an active company. Currently registered at 26 Worsley Road GU16 9AU, Camberley the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has one director. Steven C., appointed on 23 September 2015. There are currently no secretaries appointed. At the moment 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.

10 George Street (reading) Management Company Limited Address / Contact

Office Address 26 Worsley Road
Office Address2 Frimley
Town Camberley
Post code GU16 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822175
Date of Incorporation Sat, 5th Jul 2003
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Kites Property Services Limited

Position: Corporate Secretary

Appointed: 01 August 2018

Steven C.

Position: Director

Appointed: 23 September 2015

Steven C.

Position: Secretary

Appointed: 23 September 2015

Resigned: 01 July 2019

Verna J.

Position: Secretary

Appointed: 20 May 2008

Resigned: 23 September 2015

Verna J.

Position: Director

Appointed: 20 May 2008

Resigned: 23 September 2015

Nicholas E.

Position: Secretary

Appointed: 23 October 2007

Resigned: 16 May 2008

Nicholas E.

Position: Director

Appointed: 23 October 2007

Resigned: 16 May 2008

Michelle T.

Position: Director

Appointed: 01 April 2007

Resigned: 16 May 2008

Nicholas E.

Position: Director

Appointed: 30 November 2004

Resigned: 23 October 2007

Maeve S.

Position: Secretary

Appointed: 30 November 2004

Resigned: 28 September 2007

Nigel B.

Position: Secretary

Appointed: 05 July 2003

Resigned: 30 November 2004

Anne B.

Position: Director

Appointed: 05 July 2003

Resigned: 30 November 2004

Nigel B.

Position: Director

Appointed: 05 July 2003

Resigned: 30 November 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Steven C. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights.

Steven C.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312020-07-312021-07-31
Net Worth54-137  
Balance Sheet
Cash Bank In Hand629100  
Current Assets629100  
Net Assets Liabilities Including Pension Asset Liability54-137  
Tangible Fixed Assets43  
Net Assets Liabilities  44
Reserves/Capital
Profit Loss Account Reserve54-137  
Shareholder Funds54-137  
Other
Creditors Due Within One Year Total Current Liabilities579240  
Fixed Assets43  
Net Current Assets Liabilities50-140  
Other Creditors Due Within One Year100240  
Plant Machinery43  
Plant Machinery Cost Or Valuation44  
Plant Machinery Depreciation01  
Plant Machinery Depreciation Charge For Period 1  
Plant Machinery Depreciation Disposals 0  
Tangible Fixed Assets Cost Or Valuation44  
Tangible Fixed Assets Depreciation01  
Tangible Fixed Assets Depreciation Charge For Period 1  
Total Assets Less Current Liabilities54-137  
Trade Creditors Within One Year479   
Called Up Share Capital Not Paid Not Expressed As Current Asset  44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st July 2023
filed on: 14th, December 2023
Free Download (2 pages)

Company search