Blakes Quay Management Company Limited READING


Blakes Quay Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04608887. The Blakes Quay Management Company company has been functioning successfully for 22 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 0RQ.

The firm has 3 directors, namely Andrew R., Ryan S. and Jennifer C.. Of them, Jennifer C. has been with the company the longest, being appointed on 20 June 2007 and Andrew R. has been with the company for the least time - from 20 April 2021. At present 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.

Blakes Quay Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04608887
Date of Incorporation Wed, 4th Dec 2002
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2022

Andrew R.

Position: Director

Appointed: 20 April 2021

Ryan S.

Position: Director

Appointed: 11 April 2017

Jennifer C.

Position: Director

Appointed: 20 June 2007

David S.

Position: Director

Appointed: 13 December 2017

Resigned: 26 February 2021

Mark H.

Position: Director

Appointed: 13 December 2017

Resigned: 22 September 2022

Chansecs Limited

Position: Corporate Secretary

Appointed: 01 March 2015

Resigned: 01 December 2022

Frank A.

Position: Director

Appointed: 06 December 2010

Resigned: 26 March 2018

Andrew M.

Position: Director

Appointed: 26 January 2010

Resigned: 29 July 2016

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2007

Resigned: 01 March 2015

Simon T.

Position: Director

Appointed: 26 October 2006

Resigned: 19 August 2010

Sally S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 November 2007

Frank A.

Position: Director

Appointed: 09 January 2006

Resigned: 19 December 2006

Simon M.

Position: Director

Appointed: 08 December 2005

Resigned: 20 June 2007

Roger G.

Position: Director

Appointed: 08 December 2005

Resigned: 20 June 2007

Roger G.

Position: Secretary

Appointed: 08 December 2005

Resigned: 30 May 2006

Keith H.

Position: Director

Appointed: 08 December 2005

Resigned: 01 August 2012

Hawksworth Management Limited

Position: Corporate Secretary

Appointed: 12 April 2005

Resigned: 08 December 2005

David B.

Position: Director

Appointed: 27 January 2004

Resigned: 08 December 2005

Pitsec Limited

Position: Corporate Secretary

Appointed: 04 December 2002

Resigned: 12 April 2005

Anthony H.

Position: Director

Appointed: 04 December 2002

Resigned: 27 January 2004

Ian B.

Position: Director

Appointed: 04 December 2002

Resigned: 08 December 2005

Castle Notornis Limited

Position: Corporate Director

Appointed: 04 December 2002

Resigned: 04 December 2002

Pitsec Limited

Position: Corporate Director

Appointed: 04 December 2002

Resigned: 04 December 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England on Tue, 14th Feb 2023 to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ
filed on: 14th, February 2023
Free Download (1 page)

Company search