You are here: bizstats.co.uk > a-z index > 9 list > 91 list

91 Peppard Road Residents Management Company Limited READING


Founded in 2005, 91 Peppard Road Residents Management Company, classified under reg no. 05443830 is an active company. Currently registered at Units 1, 2 & 3 Beech Court Wokingham Road RG10 0RU, Reading the company has been in the business for nineteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2006-09-26 91 Peppard Road Residents Management Company Limited is no longer carrying the name Denton House Residents Management Company.

The company has 6 directors, namely Charlotte T., Aled W. and Joanna G. and others. Of them, David S. has been with the company the longest, being appointed on 18 September 2007 and Charlotte T. has been with the company for the least time - from 4 May 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul F. who worked with the the company until 1 November 2009.

91 Peppard Road Residents Management Company Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05443830
Date of Incorporation Thu, 5th May 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 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 Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Charlotte T.

Position: Director

Appointed: 04 May 2020

Aled W.

Position: Director

Appointed: 10 April 2019

Joanna G.

Position: Director

Appointed: 10 April 2019

Tracy G.

Position: Director

Appointed: 10 April 2019

Pinnacle Property Management

Position: Corporate Secretary

Appointed: 01 November 2009

Steven N.

Position: Director

Appointed: 01 October 2007

David S.

Position: Director

Appointed: 18 September 2007

Tom W.

Position: Director

Appointed: 10 April 2019

Resigned: 12 May 2022

Tracy G.

Position: Director

Appointed: 11 June 2010

Resigned: 14 May 2013

Michael G.

Position: Director

Appointed: 30 September 2007

Resigned: 17 November 2014

James A.

Position: Director

Appointed: 18 September 2007

Resigned: 28 February 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2005

Resigned: 05 May 2005

Paul F.

Position: Secretary

Appointed: 05 May 2005

Resigned: 01 November 2009

Tom N.

Position: Director

Appointed: 05 May 2005

Resigned: 22 October 2007

Kevin F.

Position: Director

Appointed: 05 May 2005

Resigned: 22 October 2007

Richard B.

Position: Director

Appointed: 05 May 2005

Resigned: 22 October 2007

Company previous names

Denton House Residents Management Company September 26, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements