Litchborough Park Management Company Limited READING


Litchborough Park Management Company started in year 1998 as Private Limited Company with registration number 03560866. The Litchborough Park Management Company company has been functioning successfully for 26 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 9 directors, namely Sharon-Ann C., John A. and Alan P. and others. Of them, Kenneth L., Peter F. have been with the company the longest, being appointed on 11 January 2001 and Sharon-Ann C. has been with the company for the least time - from 4 January 2022. Currently 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.

Litchborough Park 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 03560866
Date of Incorporation Fri, 8th May 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Sharon-Ann C.

Position: Director

Appointed: 04 January 2022

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 23 December 2021

John A.

Position: Director

Appointed: 12 October 2021

Alan P.

Position: Director

Appointed: 04 October 2021

Sylvia B.

Position: Director

Appointed: 15 November 2019

Nicholas S.

Position: Director

Appointed: 03 August 2017

Kenneth W.

Position: Director

Appointed: 21 January 2015

Ki K.

Position: Director

Appointed: 10 November 2006

Kenneth L.

Position: Director

Appointed: 11 January 2001

Peter F.

Position: Director

Appointed: 11 January 2001

Mark T.

Position: Director

Appointed: 08 June 2007

Resigned: 29 August 2019

M M Secretarial Ltd

Position: Corporate Secretary

Appointed: 26 March 2007

Resigned: 23 December 2021

Kenneth M.

Position: Director

Appointed: 10 November 2006

Resigned: 08 April 2021

Simon S.

Position: Director

Appointed: 10 November 2005

Resigned: 02 October 2015

Andrew M.

Position: Director

Appointed: 16 December 2004

Resigned: 21 June 2021

Colin H.

Position: Director

Appointed: 22 September 2003

Resigned: 26 August 2005

Dee M.

Position: Director

Appointed: 01 October 2002

Resigned: 16 September 2004

Joanna P.

Position: Director

Appointed: 31 January 2002

Resigned: 20 August 2014

Julia R.

Position: Secretary

Appointed: 05 March 2001

Resigned: 26 March 2007

Roger P.

Position: Director

Appointed: 11 January 2001

Resigned: 08 November 2004

Kenneth L.

Position: Secretary

Appointed: 11 January 2001

Resigned: 05 March 2001

Jacqueline F.

Position: Director

Appointed: 11 January 2001

Resigned: 24 November 2006

Edmund J.

Position: Director

Appointed: 11 January 2001

Resigned: 28 April 2006

Claire L.

Position: Director

Appointed: 11 January 2001

Resigned: 23 August 2002

Sanchia T.

Position: Director

Appointed: 11 January 2001

Resigned: 10 November 2006

Karen W.

Position: Director

Appointed: 11 January 2001

Resigned: 26 November 2001

Ian D.

Position: Director

Appointed: 11 January 2001

Resigned: 17 March 2021

R H L Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 1998

Resigned: 11 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1998

Resigned: 08 May 1998

R H L Directors Limited

Position: Corporate Director

Appointed: 08 May 1998

Resigned: 11 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth3 565331700667   
Balance Sheet
Current Assets4 3851 0841 4501 643974762841
Net Assets Liabilities   66745265363
Cash Bank In Hand4 0391 0751 429    
Debtors346921    
Net Assets Liabilities Including Pension Asset Liability3 565331700667   
Reserves/Capital
Called Up Share Capital999    
Profit Loss Account Reserve3 556322691    
Shareholder Funds3 565331700667   
Other
Creditors   9761 019497478
Net Current Assets Liabilities3 56533170066745265363
Total Assets Less Current Liabilities3 56533170066745265363
Creditors Due Within One Year820753750976   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, January 2024
Free Download (7 pages)

Company search