Selborne Court Management Company Limited READING


Founded in 1996, Selborne Court Management Company, classified under reg no. 03242808 is an active company. Currently registered at Units 1, 2 & 3 Beech Court, Wokingham Road RG10 0RQ, Reading the company has been in the business for 28 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on 2022-06-24.

The company has 6 directors, namely Sankalp A., Paul B. and Natia C. and others. Of them, Christopher W. has been with the company the longest, being appointed on 30 May 2008 and Sankalp A. has been with the company for the least time - from 7 May 2021. 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.

Selborne Court Management Company Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court, Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242808
Date of Incorporation Wed, 28th Aug 1996
Industry Residents property management
End of financial Year 24th June
Company age 28 years old
Account next due date Sun, 24th Mar 2024 (32 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 01 September 2022

Sankalp A.

Position: Director

Appointed: 07 May 2021

Paul B.

Position: Director

Appointed: 30 July 2020

Natia C.

Position: Director

Appointed: 07 May 2020

Dimitrios K.

Position: Director

Appointed: 01 May 2020

Simon M.

Position: Director

Appointed: 10 April 2013

Christopher W.

Position: Director

Appointed: 30 May 2008

Devan G.

Position: Director

Appointed: 16 November 2022

Resigned: 04 January 2023

Faye S.

Position: Director

Appointed: 14 August 2016

Resigned: 09 June 2020

Maria M.

Position: Director

Appointed: 10 April 2013

Resigned: 09 June 2020

Gerard C.

Position: Secretary

Appointed: 04 May 2007

Resigned: 01 September 2022

Michael M.

Position: Director

Appointed: 05 June 2006

Resigned: 26 March 2012

Claire B.

Position: Director

Appointed: 18 May 2005

Resigned: 20 September 2006

Robert Y.

Position: Secretary

Appointed: 18 May 2005

Resigned: 04 May 2007

Michael W.

Position: Director

Appointed: 16 February 2004

Resigned: 15 November 2004

Paul B.

Position: Director

Appointed: 05 November 2002

Resigned: 24 June 2006

Rosemary H.

Position: Director

Appointed: 02 July 2002

Resigned: 26 April 2006

James W.

Position: Secretary

Appointed: 02 July 2002

Resigned: 13 January 2005

Michael P.

Position: Director

Appointed: 02 July 2002

Resigned: 01 July 2006

Janice H.

Position: Director

Appointed: 01 September 2000

Resigned: 02 July 2002

Colin M.

Position: Director

Appointed: 01 September 2000

Resigned: 18 August 2003

Colin P.

Position: Director

Appointed: 17 November 1999

Resigned: 04 December 2002

Paul B.

Position: Director

Appointed: 31 August 1998

Resigned: 08 May 2000

Simon M.

Position: Director

Appointed: 01 June 1998

Resigned: 16 October 2001

Nicola M.

Position: Secretary

Appointed: 20 March 1998

Resigned: 02 July 2002

Margaret P.

Position: Director

Appointed: 02 March 1998

Resigned: 01 July 2006

James W.

Position: Director

Appointed: 01 March 1998

Resigned: 13 January 2005

Neal T.

Position: Director

Appointed: 28 January 1997

Resigned: 23 March 1998

David T.

Position: Director

Appointed: 07 October 1996

Resigned: 20 March 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1996

Resigned: 28 August 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 August 1996

Resigned: 28 August 1996

Andrew W.

Position: Director

Appointed: 28 August 1996

Resigned: 20 March 1998

Stephen J.

Position: Secretary

Appointed: 28 August 1996

Resigned: 20 March 1998

Stephen J.

Position: Director

Appointed: 28 August 1996

Resigned: 20 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we established, there is Simon M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Christopher W. This PSC has significiant influence or control over the company,. Moving on, there is Maria M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Simon M.

Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control: significiant influence or control

Christopher W.

Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control: significiant influence or control

Maria M.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Odette S.

Notified on 14 August 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Cash Bank On Hand2525
Net Assets Liabilities2525
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset00
Number Shares Allotted 25
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-24
filed on: 21st, February 2024
Free Download (2 pages)

Company search