Taryn Grove Residents Association Limited READING


Taryn Grove Residents Association started in year 2011 as Private Limited Company with registration number 07679569. The Taryn Grove Residents Association company has been functioning successfully for 13 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.

The firm has 4 directors, namely Scott B., Emma D. and Jonathan M. and others. Of them, Jonathan M., Harry O. have been with the company the longest, being appointed on 5 March 2012 and Scott B. has been with the company for the least time - from 31 January 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Caroline B. who worked with the the firm until 5 March 2012.

Taryn Grove Residents Association 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 07679569
Date of Incorporation Wed, 22nd Jun 2011
Industry Residents property management
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Scott B.

Position: Director

Appointed: 31 January 2022

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 31 December 2021

Emma D.

Position: Director

Appointed: 14 May 2019

Jonathan M.

Position: Director

Appointed: 05 March 2012

Harry O.

Position: Director

Appointed: 05 March 2012

Mm Secretarial Limited

Position: Corporate Secretary

Appointed: 05 March 2012

Resigned: 31 December 2021

Jan K.

Position: Director

Appointed: 05 March 2012

Resigned: 30 June 2021

Sara M.

Position: Director

Appointed: 05 March 2012

Resigned: 12 April 2019

Allan C.

Position: Director

Appointed: 22 June 2011

Resigned: 05 March 2012

Keith D.

Position: Director

Appointed: 22 June 2011

Resigned: 23 June 2011

Andrew Y.

Position: Director

Appointed: 22 June 2011

Resigned: 05 March 2012

Caroline B.

Position: Secretary

Appointed: 22 June 2011

Resigned: 05 March 2012

Steven H.

Position: Director

Appointed: 22 June 2011

Resigned: 05 March 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth9831 349-2863 4533 882     
Balance Sheet
Current Assets2 1932 0245603 7124 3786 4094 0142 70266
Net Assets Liabilities    3 8823 0942 0921 95366
Cash Bank In Hand2 1931 3055603 712      
Debtors 719        
Net Assets Liabilities Including Pension Asset Liability9831 349-2863 4533 882     
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve9771 343-2923 447      
Shareholder Funds9831 349-2863 4533 882     
Other
Creditors    4963 3151 922749  
Net Current Assets Liabilities9831 349-2863 4533 8823 0942 0921 95366
Total Assets Less Current Liabilities9831 349-2863 4533 8823 0942 0921 95366
Creditors Due Within One Year1 210675846259496     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, December 2023
Free Download (3 pages)

Company search