Reeve Court Building Management Company Limited CROWTHORNE


Reeve Court Building Management Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03665007. The Reeve Court Building Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Crowthorne at 17 Dukes Ride. Postal code: RG45 6LZ.

At the moment there are 2 directors in the the company, namely John M. and Dorothy A.. In addition one secretary - Neville P. - is with the firm. At the moment 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.

Reeve Court Building Management Company Limited Address / Contact

Office Address 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665007
Date of Incorporation Tue, 10th Nov 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Neville P.

Position: Secretary

Appointed: 19 November 2015

John M.

Position: Director

Appointed: 16 July 2014

Dorothy A.

Position: Director

Appointed: 21 June 2010

Garry H.

Position: Director

Appointed: 22 June 2008

Resigned: 01 May 2012

Valerie H.

Position: Secretary

Appointed: 13 November 2007

Resigned: 01 January 2016

James W.

Position: Director

Appointed: 16 October 2007

Resigned: 19 April 2010

Seema G.

Position: Director

Appointed: 11 July 2006

Resigned: 18 October 2007

The Osprey Management Company Limited

Position: Corporate Secretary

Appointed: 13 August 2002

Resigned: 10 November 2009

Ricky S.

Position: Director

Appointed: 12 August 2002

Resigned: 12 May 2006

Anthony I.

Position: Director

Appointed: 20 March 2000

Resigned: 01 November 2004

Angus M.

Position: Director

Appointed: 02 January 2000

Resigned: 01 August 2002

Julius G.

Position: Director

Appointed: 15 October 1999

Resigned: 30 June 2001

Gavin S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2000

Colin R.

Position: Director

Appointed: 10 November 1998

Resigned: 30 September 1999

Geoffrey P.

Position: Director

Appointed: 10 November 1998

Resigned: 31 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1998

Resigned: 10 November 1998

Christopher C.

Position: Secretary

Appointed: 10 November 1998

Resigned: 12 August 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is John M. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Dorothy A. This PSC and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Dorothy A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 5th, July 2023
Free Download (2 pages)

Company search

Advertisements