Keston Court Management Company Limited READING


Keston Court Management Company started in year 1990 as Private Limited Company with registration number 02500921. The Keston Court Management Company company has been functioning successfully for 34 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 firm has 2 directors, namely Emma F., Arvinder C.. Of them, Emma F., Arvinder C. have been with the company the longest, being appointed on 7 January 2008. 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.

Keston Court Management Company 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 02500921
Date of Incorporation Thu, 10th May 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 13 August 2008

Emma F.

Position: Director

Appointed: 07 January 2008

Arvinder C.

Position: Director

Appointed: 07 January 2008

Miranda F.

Position: Director

Appointed: 28 October 2015

Resigned: 02 August 2021

Jason D.

Position: Director

Appointed: 11 July 2014

Resigned: 11 January 2018

Michael M.

Position: Secretary

Appointed: 02 May 2008

Resigned: 10 May 2008

Thurston T.

Position: Director

Appointed: 07 January 2008

Resigned: 09 May 2019

Lee S.

Position: Director

Appointed: 07 January 2008

Resigned: 28 February 2012

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 01 April 2008

Mark H.

Position: Director

Appointed: 05 July 2003

Resigned: 01 April 2008

Avain T.

Position: Director

Appointed: 22 May 2003

Resigned: 01 April 2008

Kenneth J.

Position: Director

Appointed: 14 August 2002

Resigned: 05 March 2004

Richard R.

Position: Director

Appointed: 04 October 1999

Resigned: 15 March 2004

Vincenzo M.

Position: Director

Appointed: 22 October 1998

Resigned: 31 January 2001

Louise M.

Position: Director

Appointed: 26 September 1998

Resigned: 25 September 2001

Company Secretaries (hertford) Limited

Position: Secretary

Appointed: 20 September 1994

Resigned: 14 October 2003

Stephen M.

Position: Director

Appointed: 17 May 1994

Resigned: 02 June 1997

Kate H.

Position: Director

Appointed: 17 May 1994

Resigned: 25 August 1999

Kate H.

Position: Secretary

Appointed: 17 May 1994

Resigned: 19 September 1994

Julia R.

Position: Director

Appointed: 17 May 1994

Resigned: 25 October 1995

Simon M.

Position: Director

Appointed: 17 May 1994

Resigned: 07 January 2008

Victoria W.

Position: Director

Appointed: 17 May 1994

Resigned: 23 April 1996

Gail W.

Position: Secretary

Appointed: 15 February 1993

Resigned: 17 May 1994

Thameswey Homes Limited

Position: Director

Appointed: 10 May 1991

Resigned: 17 May 1994

Peter F.

Position: Secretary

Appointed: 10 May 1991

Resigned: 15 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets8888
Net Assets Liabilities8888
Other
Net Current Assets Liabilities8888
Total Assets Less Current Liabilities8888

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements