Sharonelle Court (wokingham) Management Limited WOKINGHAM


Sharonelle Court (wokingham) Management started in year 1978 as Private Limited Company with registration number 01396391. The Sharonelle Court (wokingham) Management company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Wokingham at 2-4 Broad Street. Postal code: RG40 1AB.

The firm has 3 directors, namely Victoria C., James A. and Jennifer D.. Of them, Jennifer D. has been with the company the longest, being appointed on 17 April 2018 and Victoria C. has been with the company for the least time - from 17 May 2022. At the moment 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.

Sharonelle Court (wokingham) Management Limited Address / Contact

Office Address 2-4 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01396391
Date of Incorporation Fri, 27th Oct 1978
Industry Residents property management
End of financial Year 24th June
Company age 46 years old
Account next due date Mon, 24th Mar 2025 (330 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Victoria C.

Position: Director

Appointed: 17 May 2022

Homes Property Services (uk) Limited

Position: Corporate Secretary

Appointed: 29 March 2022

James A.

Position: Director

Appointed: 10 May 2021

Jennifer D.

Position: Director

Appointed: 17 April 2018

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 23 July 2018

Resigned: 26 January 2022

Wendy G.

Position: Director

Appointed: 26 April 2018

Resigned: 27 April 2021

Stephen P.

Position: Director

Appointed: 15 April 2018

Resigned: 26 April 2021

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 26 February 2018

Resigned: 22 July 2018

Mark S.

Position: Director

Appointed: 21 February 2018

Resigned: 26 April 2018

Helen A.

Position: Director

Appointed: 23 November 2006

Resigned: 29 July 2015

Simon C.

Position: Director

Appointed: 25 November 2004

Resigned: 23 November 2006

John S.

Position: Director

Appointed: 14 December 1998

Resigned: 26 February 2018

John S.

Position: Secretary

Appointed: 14 December 1998

Resigned: 26 February 2018

Gordon T.

Position: Director

Appointed: 18 October 1996

Resigned: 25 November 2004

Simon C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 14 December 1998

Simon C.

Position: Director

Appointed: 25 October 1994

Resigned: 14 December 1998

Susan H.

Position: Secretary

Appointed: 19 February 1992

Resigned: 01 January 1996

Sarah L.

Position: Director

Appointed: 06 November 1991

Resigned: 12 July 1996

Caroline E.

Position: Secretary

Appointed: 30 August 1991

Resigned: 19 February 1992

Charles M.

Position: Director

Appointed: 30 August 1991

Resigned: 13 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Current Assets2121
Net Assets Liabilities2121
Other
Net Current Assets Liabilities2121
Total Assets Less Current Liabilities2121

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 24th June 2023
filed on: 18th, August 2023
Free Download (3 pages)

Company search