Beauvoir Place Management Company (reading) Limited WOKINGHAM


Beauvoir Place Management Company (reading) started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02374438. The Beauvoir Place Management Company (reading) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wokingham at Unit 4 Anvil Court. Postal code: RG40 2BB.

The firm has 2 directors, namely Viktorija Z., Alasdair H.. Of them, Alasdair H. has been with the company the longest, being appointed on 24 July 2008 and Viktorija Z. has been with the company for the least time - from 19 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beauvoir Place Management Company (reading) Limited Address / Contact

Office Address Unit 4 Anvil Court
Office Address2 Denmark Street
Town Wokingham
Post code RG40 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02374438
Date of Incorporation Thu, 20th Apr 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Viktorija Z.

Position: Director

Appointed: 19 May 2023

Cleaver Property Management Ltd

Position: Corporate Secretary

Appointed: 09 July 2021

Alasdair H.

Position: Director

Appointed: 24 July 2008

Thomas B.

Position: Director

Appointed: 08 April 2011

Resigned: 01 February 2017

Andrew D.

Position: Director

Appointed: 04 October 2010

Resigned: 01 December 2022

Nicola H.

Position: Director

Appointed: 24 July 2008

Resigned: 23 May 2017

Martin C.

Position: Secretary

Appointed: 18 October 2004

Resigned: 09 July 2021

Elizabeth D.

Position: Director

Appointed: 13 October 2004

Resigned: 12 April 2006

Adrian J.

Position: Director

Appointed: 04 July 2004

Resigned: 11 December 2009

Matt H.

Position: Director

Appointed: 04 July 2004

Resigned: 24 July 2008

Timothy R.

Position: Director

Appointed: 08 March 2004

Resigned: 10 July 2007

Sean O.

Position: Secretary

Appointed: 01 July 2003

Resigned: 15 October 2004

Barry N.

Position: Secretary

Appointed: 30 April 2003

Resigned: 17 September 2003

Christopher M.

Position: Director

Appointed: 30 April 2003

Resigned: 02 January 2008

David R.

Position: Director

Appointed: 30 April 2003

Resigned: 30 July 2004

Bruce W.

Position: Director

Appointed: 15 August 1996

Resigned: 30 April 2003

John O.

Position: Director

Appointed: 15 August 1996

Resigned: 30 April 2003

Anne-Marie M.

Position: Secretary

Appointed: 10 April 1994

Resigned: 30 April 2003

Michael B.

Position: Director

Appointed: 01 December 1993

Resigned: 15 August 1996

Elizabeth L.

Position: Secretary

Appointed: 06 November 1991

Resigned: 10 April 1994

Ian F.

Position: Director

Appointed: 06 November 1991

Resigned: 04 August 1999

Barrie B.

Position: Director

Appointed: 06 November 1991

Resigned: 15 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-30
Net Worth10 79613 402
Balance Sheet
Cash Bank In Hand11 07114 500
Current Assets12 05014 706
Debtors979206
Reserves/Capital
Profit Loss Account Reserve10 79613 402
Shareholder Funds10 79613 402
Other
Creditors Due Within One Year1 2541 304
Net Current Assets Liabilities10 79613 402
Total Assets Less Current Liabilities10 79613 402

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts reported for the period up to 2022/09/30
filed on: 13th, June 2023
Free Download (3 pages)

Company search