Sycamore Court (pangbourne) Residents Association Limited READING


Sycamore Court (pangbourne) Residents Association started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01850783. The Sycamore Court (pangbourne) Residents Association company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Reading at 2 Sycamore Court. Postal code: RG8 7BN.

The company has 7 directors, namely Terence A., Nick L. and Cherry C. and others. Of them, James M. has been with the company the longest, being appointed on 2 July 2012 and Terence A. has been with the company for the least time - from 19 October 2023. Currently 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.

Sycamore Court (pangbourne) Residents Association Limited Address / Contact

Office Address 2 Sycamore Court
Office Address2 Pangbourne
Town Reading
Post code RG8 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01850783
Date of Incorporation Tue, 25th Sep 1984
Industry Residents property management
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Terence A.

Position: Director

Appointed: 19 October 2023

Nick L.

Position: Director

Appointed: 09 June 2023

Cherry C.

Position: Director

Appointed: 01 April 2022

Rita O.

Position: Director

Appointed: 30 September 2021

Geraldine B.

Position: Director

Appointed: 19 November 2018

Carole K.

Position: Director

Appointed: 17 April 2015

James M.

Position: Director

Appointed: 02 July 2012

John M.

Position: Secretary

Resigned: 27 July 1992

Diane W.

Position: Secretary

Appointed: 30 June 2017

Resigned: 04 October 2021

Dorothy T.

Position: Director

Appointed: 16 March 2017

Resigned: 20 November 2022

Anthony C.

Position: Director

Appointed: 23 September 2016

Resigned: 09 June 2023

Wendy B.

Position: Director

Appointed: 05 April 2013

Resigned: 03 April 2016

Robert R.

Position: Director

Appointed: 30 May 2010

Resigned: 04 April 2013

Betty S.

Position: Director

Appointed: 11 September 2009

Resigned: 01 July 2016

Sarah D.

Position: Secretary

Appointed: 01 April 2009

Resigned: 30 June 2017

Gavin M.

Position: Director

Appointed: 11 April 2008

Resigned: 30 May 2010

Graeme T.

Position: Director

Appointed: 16 August 2007

Resigned: 02 July 2012

Margaret D.

Position: Director

Appointed: 15 August 2007

Resigned: 01 April 2022

Jennifer J.

Position: Secretary

Appointed: 15 May 2007

Resigned: 30 January 2009

Nicholas B.

Position: Director

Appointed: 14 October 2004

Resigned: 19 November 2018

Roger B.

Position: Director

Appointed: 08 July 2003

Resigned: 18 November 2003

Graham S.

Position: Secretary

Appointed: 30 May 2003

Resigned: 14 May 2007

Susan L.

Position: Secretary

Appointed: 04 October 2000

Resigned: 30 May 2003

Susan L.

Position: Director

Appointed: 14 January 1999

Resigned: 30 May 2003

Peggy C.

Position: Director

Appointed: 30 September 1998

Resigned: 30 October 2008

Graham S.

Position: Director

Appointed: 15 July 1996

Resigned: 14 May 2007

Thomas W.

Position: Secretary

Appointed: 22 May 1995

Resigned: 04 October 2000

Raymond G.

Position: Director

Appointed: 03 February 1993

Resigned: 04 October 2000

Stephanie H.

Position: Secretary

Appointed: 27 July 1992

Resigned: 22 May 1995

Stephanie H.

Position: Director

Appointed: 27 July 1992

Resigned: 22 May 1995

Shirley G.

Position: Director

Appointed: 03 February 1992

Resigned: 01 October 2021

Joan B.

Position: Director

Appointed: 14 November 1991

Resigned: 14 January 1999

Beryl C.

Position: Director

Appointed: 14 November 1991

Resigned: 11 June 2007

John C.

Position: Director

Appointed: 14 November 1991

Resigned: 03 February 1992

Constance H.

Position: Director

Appointed: 14 November 1991

Resigned: 15 July 1996

Roy M.

Position: Director

Appointed: 14 November 1991

Resigned: 27 July 1992

John M.

Position: Director

Appointed: 14 November 1991

Resigned: 15 July 2014

Phyllis B.

Position: Director

Appointed: 14 November 1991

Resigned: 15 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth9 87811 145      
Balance Sheet
Cash Bank On Hand 8 64710 83211 61413 06115 14615 53416 004
Property Plant Equipment 3 5003 5003 5003 5003 5003 5006 934
Cash Bank In Hand7 9008 647      
Current Assets7 9008 87710 832     
Debtors 230      
Tangible Fixed Assets3 5003 500      
Reserves/Capital
Profit Loss Account Reserve9 87811 145      
Shareholder Funds9 87811 145      
Other
Creditors 1 2321 7271 2501 250480480480
Net Current Assets Liabilities6 3787 6459 10510 36411 81114 66615 05415 524
Other Creditors   480480480480480
Property Plant Equipment Gross Cost 3 5003 5003 5003 5003 5003 5006 934
Total Additions Including From Business Combinations Property Plant Equipment       3 434
Total Assets Less Current Liabilities9 87811 14512 60513 86415 31118 16618 55422 458
Trade Creditors Trade Payables  1 727770770   
Accrued Liabilities 522957     
Average Number Employees During Period 77     
Creditors Due Within One Year1 5221 232      
Tangible Fixed Assets Cost Or Valuation3 500       
Trade Debtors Trade Receivables 230      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, February 2024
Free Download (5 pages)

Company search

Advertisements