Semple Gardens Management Limited READING


Semple Gardens Management started in year 1997 as Private Limited Company with registration number 03391729. The Semple Gardens Management company has been functioning successfully for twenty seven 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. Since Thu, 7th Aug 1997 Semple Gardens Management Limited is no longer carrying the name Acecraft.

The firm has one director. Rozelle U., appointed on 30 September 2021. There are currently no secretaries appointed. At present 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.

Semple Gardens Management 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 03391729
Date of Incorporation Wed, 25th Jun 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Rozelle U.

Position: Director

Appointed: 30 September 2021

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 17 August 2011

Mark S.

Position: Director

Appointed: 21 September 2015

Resigned: 21 October 2022

Dean R.

Position: Director

Appointed: 14 November 2011

Resigned: 23 October 2023

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 25 July 2011

Resigned: 09 January 2016

Steven K.

Position: Director

Appointed: 23 July 2010

Resigned: 01 June 2011

Joan C.

Position: Secretary

Appointed: 23 July 2010

Resigned: 01 April 2011

Joan C.

Position: Secretary

Appointed: 20 April 1998

Resigned: 19 February 2010

Mark H.

Position: Secretary

Appointed: 14 July 1997

Resigned: 20 April 1998

C H Keeble & Son Ltd

Position: Corporate Director

Appointed: 14 July 1997

Resigned: 23 July 2010

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 25 June 1997

Resigned: 14 July 1997

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 25 June 1997

Resigned: 14 July 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Mark S. The abovementioned PSC has significiant influence or control over this company,.

Mark S.

Notified on 21 September 2016
Ceased on 21 September 2016
Nature of control: significiant influence or control

Company previous names

Acecraft August 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities5858
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5858
Total Assets Less Current Liabilities5858

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, May 2023
Free Download (3 pages)

Company search

Advertisements