Bishops Court (ascot) Residents Association Limited READING


Bishops Court (ascot) Residents Association started in year 2001 as Private Limited Company with registration number 04284654. The Bishops Court (ascot) Residents Association company has been functioning successfully for 23 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 3 directors, namely Barbara M., Anna S. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 3 April 2007 and Barbara M. and Anna S. have been with the company for the least time - from 11 April 2018. 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.

Bishops Court (ascot) Residents Association 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 04284654
Date of Incorporation Mon, 10th Sep 2001
Industry Residents property management
End of financial Year 24th June
Company age 23 years old
Account next due date Mon, 24th Mar 2025 (338 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Barbara M.

Position: Director

Appointed: 11 April 2018

Anna S.

Position: Director

Appointed: 11 April 2018

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Andrew M.

Position: Director

Appointed: 03 April 2007

Joanna D.

Position: Director

Appointed: 11 April 2018

Resigned: 19 September 2019

Mark S.

Position: Director

Appointed: 10 April 2015

Resigned: 21 October 2022

Katherine S.

Position: Secretary

Appointed: 21 September 2007

Resigned: 01 October 2009

Nicola S.

Position: Secretary

Appointed: 03 April 2007

Resigned: 13 September 2012

Katherine S.

Position: Secretary

Appointed: 01 July 2006

Resigned: 03 April 2007

Katherine S.

Position: Director

Appointed: 24 January 2005

Resigned: 27 September 2023

Anna S.

Position: Secretary

Appointed: 05 December 2002

Resigned: 09 March 2006

Hubert H.

Position: Director

Appointed: 28 October 2002

Resigned: 22 June 2021

Peter W.

Position: Director

Appointed: 28 October 2002

Resigned: 03 April 2007

Desmond L.

Position: Director

Appointed: 28 October 2002

Resigned: 07 January 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2001

Resigned: 10 September 2001

Donald T.

Position: Director

Appointed: 10 September 2001

Resigned: 28 October 2002

Raymond M.

Position: Director

Appointed: 10 September 2001

Resigned: 28 October 2002

Michael V.

Position: Secretary

Appointed: 10 September 2001

Resigned: 28 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Current Assets1 2011 201
Net Assets Liabilities1 2011 201
Other
Net Current Assets Liabilities1 2011 201
Total Assets Less Current Liabilities1 2011 201

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-06-24
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements