Ermyn Way (leatherhead) Residents Association Limited READING


Founded in 2011, Ermyn Way (leatherhead) Residents Association, classified under reg no. 07563337 is an active company. Currently registered at Units 1, 2 & 3 Beech Court Wokingham Road RG10 0RU, Reading the company has been in the business for 13 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Michael M., appointed on 21 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Caroline B. who worked with the the company until 20 March 2013.

Ermyn Way (leatherhead) 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 07563337
Date of Incorporation Mon, 14th Mar 2011
Industry Residents property management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 21 October 2022

Michael M.

Position: Director

Appointed: 21 October 2022

Mark S.

Position: Director

Appointed: 06 July 2022

Resigned: 21 October 2022

Alexander T.

Position: Director

Appointed: 20 August 2020

Resigned: 06 July 2022

Jacqueline W.

Position: Director

Appointed: 02 July 2014

Resigned: 30 June 2021

Anthony J.

Position: Director

Appointed: 20 March 2013

Resigned: 18 August 2020

Lorraine T.

Position: Director

Appointed: 20 March 2013

Resigned: 28 December 2017

Russell D.

Position: Director

Appointed: 14 March 2011

Resigned: 20 March 2013

Keith D.

Position: Director

Appointed: 14 March 2011

Resigned: 14 March 2011

Allan C.

Position: Director

Appointed: 14 March 2011

Resigned: 20 March 2013

Steven H.

Position: Director

Appointed: 14 March 2011

Resigned: 20 March 2013

Caroline B.

Position: Secretary

Appointed: 14 March 2011

Resigned: 20 March 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth2 1702 7792 5405 248    
Balance Sheet
Current Assets2 6553 2814 5405 9998 4088 7252020
Net Assets Liabilities   5 2487 7656 3052020
Cash Bank In Hand1 0133 281      
Debtors1 642       
Net Assets Liabilities Including Pension Asset Liability2 1702 7792 5405 248    
Reserves/Capital
Called Up Share Capital2020      
Profit Loss Account Reserve2 1502 759      
Shareholder Funds2 1702 7792 5405 248    
Other
Creditors   7516432 420  
Net Current Assets Liabilities2 1702 7792 5405 2487 7656 3052020
Total Assets Less Current Liabilities2 1702 7792 5405 2487 7656 3052020
Creditors Due Within One Year4855022 000751    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search