Brewery Court Theale Management Limited READING


Founded in 2004, Brewery Court Theale Management, classified under reg no. 05234541 is an active company. Currently registered at 1 London Street RG1 4PN, Reading the company has been in the business for twenty years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Shaun M., George D. and Nicholas P.. Of them, Nicholas P. has been with the company the longest, being appointed on 15 May 2017 and Shaun M. has been with the company for the least time - from 1 April 2021. At the moment 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.

Brewery Court Theale Management Limited Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05234541
Date of Incorporation Fri, 17th Sep 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Shaun M.

Position: Director

Appointed: 01 April 2021

George D.

Position: Director

Appointed: 07 August 2019

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2017

Nicholas P.

Position: Director

Appointed: 15 May 2017

William M.

Position: Director

Appointed: 15 May 2017

Resigned: 01 April 2021

Daniel H.

Position: Director

Appointed: 15 May 2017

Resigned: 24 July 2019

Philip B.

Position: Secretary

Appointed: 14 March 2006

Resigned: 15 May 2017

Rachael N.

Position: Secretary

Appointed: 17 September 2004

Resigned: 14 March 2006

Peter D.

Position: Director

Appointed: 17 September 2004

Resigned: 15 May 2017

David F.

Position: Director

Appointed: 17 September 2004

Resigned: 15 May 2017

Mark T.

Position: Director

Appointed: 17 September 2004

Resigned: 28 January 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   1 4371 94524 38527 461
Current Assets  11 63324 19827 97537 47343 838
Debtors14 14111 63322 7618 82313 08816 377
Other Debtors14 1418 17516 3671 035187197
Other
Creditors 7 8497 8613 4537 58015 40016 558
Net Current Assets Liabilities1-3 7083 77220 74520 39522 07327 280
Other Creditors 2 848  66010 26410 883
Other Taxation Social Security Payable  3712 132 687891
Total Assets Less Current Liabilities1-3 7083 77220 74520 39522 07327 280
Trade Creditors Trade Payables  2 4891 3216 9204 4494 784
Trade Debtors Trade Receivables  3 4586 3917 78512 89816 177

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements