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

61/63 South Street Management Limited READING


Founded in 1988, 61/63 South Street Management, classified under reg no. 02218183 is an active company. Currently registered at 63 South Street RG1 4RA, Reading the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Sarah H., Matthew T.. Of them, Matthew T. has been with the company the longest, being appointed on 13 September 2017 and Sarah H. has been with the company for the least time - from 15 September 2021. Currently 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.

61/63 South Street Management Limited Address / Contact

Office Address 63 South Street
Town Reading
Post code RG1 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218183
Date of Incorporation Fri, 5th Feb 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Sarah H.

Position: Director

Appointed: 15 September 2021

Chansecs

Position: Corporate Secretary

Appointed: 15 September 2021

Matthew T.

Position: Director

Appointed: 13 September 2017

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2013

Resigned: 31 October 2019

Eleanor H.

Position: Director

Appointed: 08 July 2013

Resigned: 22 July 2016

Sarah H.

Position: Director

Appointed: 08 July 2013

Resigned: 31 October 2019

Kathryn B.

Position: Secretary

Appointed: 21 July 1998

Resigned: 18 November 2013

Jacqueline B.

Position: Director

Appointed: 09 July 1998

Resigned: 31 December 2004

Raymond H.

Position: Director

Appointed: 09 July 1998

Resigned: 31 December 2004

Kathryn B.

Position: Director

Appointed: 24 January 1992

Resigned: 15 September 2021

Louise W.

Position: Director

Appointed: 24 January 1992

Resigned: 23 October 1994

Timothy L.

Position: Secretary

Appointed: 24 January 1992

Resigned: 21 July 1998

Louise W.

Position: Secretary

Appointed: 24 January 1992

Resigned: 23 October 1994

Timothy L.

Position: Director

Appointed: 24 January 1992

Resigned: 21 July 1998

Nigel F.

Position: Director

Appointed: 14 July 1991

Resigned: 24 January 1992

Christopher W.

Position: Director

Appointed: 14 July 1991

Resigned: 24 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors2 8872 8872 8872 8872 8872 887
Other Debtors2 8872 8872 8872 8872 8872 887
Other
Number Shares Issued But Not Fully Paid 99999
Par Value Share 11111
Total Assets Less Current Liabilities2 8872 8872 8872 8872 8872 887

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (6 pages)

Company search