Alastair Nicholas Court Residents Association Limited READING


Founded in 1999, Alastair Nicholas Court Residents Association, classified under reg no. 03769113 is an active company. Currently registered at 8 Boults Walk RG2 0AX, Reading the company has been in the business for 25 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

The company has 2 directors, namely Antonio M., Sally-Ann K.. Of them, Sally-Ann K. has been with the company the longest, being appointed on 24 October 2007 and Antonio M. has been with the company for the least time - from 28 May 2010. At the moment 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.

Alastair Nicholas Court Residents Association Limited Address / Contact

Office Address 8 Boults Walk
Town Reading
Post code RG2 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769113
Date of Incorporation Wed, 12th May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Antonio M.

Position: Director

Appointed: 28 May 2010

Sally-Ann K.

Position: Director

Appointed: 24 October 2007

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2008

Resigned: 01 June 2022

Nicola R.

Position: Director

Appointed: 24 October 2007

Resigned: 30 April 2014

Christopher H.

Position: Secretary

Appointed: 06 September 2006

Resigned: 28 October 2008

Christopher H.

Position: Director

Appointed: 06 September 2006

Resigned: 18 December 2008

Patrick M.

Position: Director

Appointed: 06 September 2006

Resigned: 29 April 2008

Eamon K.

Position: Secretary

Appointed: 25 May 2005

Resigned: 24 May 2007

Janet A.

Position: Director

Appointed: 25 May 2005

Resigned: 07 September 2006

Carole H.

Position: Secretary

Appointed: 20 May 2000

Resigned: 25 May 2005

Carole H.

Position: Director

Appointed: 18 November 1999

Resigned: 25 May 2005

Eamonn K.

Position: Director

Appointed: 18 November 1999

Resigned: 24 May 2007

Carolyn H.

Position: Secretary

Appointed: 12 May 1999

Resigned: 21 May 2002

Formation Secretaries Limited

Position: Secretary

Appointed: 12 May 1999

Resigned: 12 May 1999

Jason H.

Position: Director

Appointed: 12 May 1999

Resigned: 14 January 2000

Nigel B.

Position: Director

Appointed: 12 May 1999

Resigned: 12 November 1999

Formation Nominees Limited

Position: Director

Appointed: 12 May 1999

Resigned: 12 May 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Antonio M. The abovementioned PSC has significiant influence or control over the company,.

Antonio M.

Notified on 1 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth99    
Balance Sheet
Cash Bank On Hand 9999 
Net Assets Liabilities 99999
Cash Bank In Hand99    
Net Assets Liabilities Including Pension Asset Liability99    
Reserves/Capital
Shareholder Funds99    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    99
Number Shares Allotted 99999
Par Value Share 11111
Share Capital Allotted Called Up Paid99    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-05-31
filed on: 2nd, October 2023
Free Download (2 pages)

Company search