You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Alexandra Road (reading) Management Company Limited READING


61 Alexandra Road (reading) Management Company started in year 1993 as Private Limited Company with registration number 02830811. The 61 Alexandra Road (reading) Management Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Reading at James Cowper Kreston 8th Floor South. Postal code: RG1 8LS.

At present there are 2 directors in the the company, namely Darren O. and Peter O.. In addition one secretary - Peter O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

61 Alexandra Road (reading) Management Company Limited Address / Contact

Office Address James Cowper Kreston 8th Floor South
Office Address2 Reading Bridge House
Town Reading
Post code RG1 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02830811
Date of Incorporation Mon, 28th Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Darren O.

Position: Director

Appointed: 14 July 2022

Peter O.

Position: Director

Appointed: 03 August 2004

Peter O.

Position: Secretary

Appointed: 03 August 2004

James H.

Position: Director

Appointed: 03 August 2004

Resigned: 02 December 2007

Sarah E.

Position: Secretary

Appointed: 12 November 2002

Resigned: 12 December 2003

Andy H.

Position: Director

Appointed: 20 June 2001

Resigned: 12 December 2003

Marc T.

Position: Director

Appointed: 26 June 2000

Resigned: 14 July 2022

Nicola C.

Position: Secretary

Appointed: 04 May 2000

Resigned: 28 August 2002

Mark O.

Position: Director

Appointed: 18 December 1998

Resigned: 26 June 2001

Nicola C.

Position: Director

Appointed: 18 December 1998

Resigned: 26 June 2000

Helen H.

Position: Secretary

Appointed: 27 November 1998

Resigned: 25 April 2000

Orla P.

Position: Director

Appointed: 27 October 1998

Resigned: 04 May 2000

Matthew B.

Position: Secretary

Appointed: 12 December 1996

Resigned: 27 November 1998

Matthew B.

Position: Director

Appointed: 12 December 1996

Resigned: 27 November 1998

Helen H.

Position: Director

Appointed: 01 November 1996

Resigned: 25 April 2000

Darren B.

Position: Director

Appointed: 21 September 1996

Resigned: 29 June 1999

Sarah D.

Position: Director

Appointed: 21 September 1996

Resigned: 29 June 1999

Karen B.

Position: Director

Appointed: 31 December 1995

Resigned: 12 December 1996

Karen B.

Position: Secretary

Appointed: 31 December 1995

Resigned: 12 December 1996

James M.

Position: Director

Appointed: 01 January 1995

Resigned: 13 August 1999

Richard W.

Position: Director

Appointed: 01 January 1995

Resigned: 01 November 1996

Frank T.

Position: Director

Appointed: 01 January 1995

Resigned: 21 September 1996

Charlotte L.

Position: Director

Appointed: 01 January 1995

Resigned: 18 December 1998

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1994

Resigned: 28 June 1994

Elisabeth A.

Position: Director

Appointed: 28 June 1993

Resigned: 01 January 1995

Kathleen C.

Position: Director

Appointed: 28 June 1993

Resigned: 01 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1993

Resigned: 28 June 1993

Elisabeth A.

Position: Secretary

Appointed: 28 June 1993

Resigned: 01 July 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 8th, February 2023
Free Download (6 pages)

Company search

Advertisements