Manorcroft Estate Management Company Limited READING


Manorcroft Estate Management Company started in year 1986 as Private Limited Company with registration number 01995563. The Manorcroft Estate Management Company company has been functioning successfully for 38 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 2 directors, namely Simon B., Caroline E.. Of them, Caroline E. has been with the company the longest, being appointed on 28 March 2017 and Simon B. has been with the company for the least time - from 2 March 2020. At present 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.

Manorcroft Estate 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 01995563
Date of Incorporation Tue, 4th Mar 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 02 March 2020

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 04 January 2018

Caroline E.

Position: Director

Appointed: 28 March 2017

Muriel B.

Position: Secretary

Resigned: 28 September 1993

Mark S.

Position: Director

Appointed: 06 October 2015

Resigned: 21 October 2022

Janette P.

Position: Director

Appointed: 05 September 2012

Resigned: 21 April 2020

Andrea B.

Position: Director

Appointed: 23 March 2009

Resigned: 08 December 2015

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2009

Resigned: 31 December 2010

Joanne L.

Position: Director

Appointed: 03 October 2006

Resigned: 08 June 2011

Nicola P.

Position: Director

Appointed: 03 October 2006

Resigned: 06 October 2015

Donna K.

Position: Secretary

Appointed: 23 May 2006

Resigned: 01 January 2009

Sheila S.

Position: Secretary

Appointed: 10 April 2000

Resigned: 10 April 2006

Neville C.

Position: Director

Appointed: 25 October 1999

Resigned: 18 December 2001

Donna K.

Position: Director

Appointed: 29 September 1997

Resigned: 01 January 2009

Marjorie M.

Position: Director

Appointed: 29 September 1997

Resigned: 23 March 2009

Michael T.

Position: Director

Appointed: 15 September 1997

Resigned: 28 January 1999

Alain J.

Position: Director

Appointed: 03 September 1997

Resigned: 22 April 1999

Sheila S.

Position: Director

Appointed: 10 August 1997

Resigned: 10 April 2006

Michael B.

Position: Secretary

Appointed: 03 June 1997

Resigned: 10 April 2000

Jacqueline W.

Position: Secretary

Appointed: 15 July 1996

Resigned: 03 June 1997

Muriel B.

Position: Secretary

Appointed: 26 October 1995

Resigned: 15 July 1996

Alethea D.

Position: Director

Appointed: 26 October 1995

Resigned: 01 September 1996

Amanda E.

Position: Director

Appointed: 24 July 1995

Resigned: 25 October 1999

Jacqueline W.

Position: Director

Appointed: 24 July 1995

Resigned: 03 June 1997

Michael B.

Position: Director

Appointed: 29 September 1994

Resigned: 18 January 2008

Tracy C.

Position: Secretary

Appointed: 28 September 1993

Resigned: 26 October 1995

Michael E.

Position: Director

Appointed: 31 December 1991

Resigned: 10 April 1994

Philip L.

Position: Director

Appointed: 31 December 1991

Resigned: 28 October 1996

Tracey C.

Position: Director

Appointed: 31 December 1991

Resigned: 26 October 1995

Muriel B.

Position: Director

Appointed: 31 December 1991

Resigned: 15 July 1996

Anne B.

Position: Director

Appointed: 31 December 1991

Resigned: 24 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets3636
Net Assets Liabilities3636
Other
Net Current Assets Liabilities3636
Total Assets Less Current Liabilities3636

Company filings

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

Company search

Advertisements