Bath Riverside Corinthian Management Limited READING


Bath Riverside Corinthian Management started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09253114. The Bath Riverside Corinthian Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Reading at Units 1,2, & 3 Beech Court Wokingham Road. Postal code: RG10 0RU.

The company has 2 directors, namely Mark F., Jacqueline C.. Of them, Jacqueline C. has been with the company the longest, being appointed on 7 May 2021 and Mark F. has been with the company for the least time - from 1 November 2022. As of 27 April 2024, there were 13 ex directors - Ralph H., Tracey G. and others listed below. There were no ex secretaries.

Bath Riverside Corinthian Management 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 09253114
Date of Incorporation Tue, 7th Oct 2014
Industry Residents property management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Mark F.

Position: Director

Appointed: 01 November 2022

Jacqueline C.

Position: Director

Appointed: 07 May 2021

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 07 October 2014

Ralph H.

Position: Director

Appointed: 10 December 2020

Resigned: 31 October 2022

Tracey G.

Position: Director

Appointed: 27 October 2020

Resigned: 07 May 2021

Darren D.

Position: Director

Appointed: 27 October 2020

Resigned: 06 November 2020

Zoe W.

Position: Director

Appointed: 27 October 2020

Resigned: 10 December 2020

David B.

Position: Director

Appointed: 20 March 2020

Resigned: 27 October 2020

Peter C.

Position: Director

Appointed: 21 February 2020

Resigned: 27 October 2020

Kieran D.

Position: Director

Appointed: 21 February 2020

Resigned: 27 October 2020

Anil B.

Position: Director

Appointed: 29 March 2019

Resigned: 25 February 2020

Marcus E.

Position: Director

Appointed: 10 November 2016

Resigned: 20 March 2020

Scott B.

Position: Director

Appointed: 22 December 2015

Resigned: 10 January 2020

Mary T.

Position: Director

Appointed: 22 December 2015

Resigned: 10 November 2016

Deborah A.

Position: Director

Appointed: 07 October 2014

Resigned: 22 September 2015

Donald C.

Position: Director

Appointed: 07 October 2014

Resigned: 28 March 2019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2023
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements