The Mill, Dunley Close Management Company Limited READING


Founded in 2006, The Mill, Dunley Close Management Company, classified under reg no. 05958778 is an active company. Currently registered at Units 1,2, & 3 Beech Court Wokingham Road RG10 0RU, Reading the company has been in the business for 18 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 3 directors, namely Stephen H., Hazel E. and John E.. Of them, John E. has been with the company the longest, being appointed on 13 May 2013 and Stephen H. has been with the company for the least time - from 1 September 2022. 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.

The Mill, Dunley Close Management Company 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 05958778
Date of Incorporation Fri, 6th Oct 2006
Industry Residents property management
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 September 2022

Hazel E.

Position: Director

Appointed: 08 August 2022

John E.

Position: Director

Appointed: 13 May 2013

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 29 July 2011

Jane R.

Position: Director

Appointed: 10 October 2016

Resigned: 16 August 2022

Tracy M.

Position: Director

Appointed: 10 October 2016

Resigned: 23 February 2021

Alexander G.

Position: Director

Appointed: 01 August 2016

Resigned: 02 July 2018

Pablo G.

Position: Director

Appointed: 01 October 2010

Resigned: 28 July 2016

Edward R.

Position: Director

Appointed: 01 October 2010

Resigned: 26 January 2016

Michael I.

Position: Director

Appointed: 01 October 2010

Resigned: 13 May 2013

Louise N.

Position: Director

Appointed: 01 October 2010

Resigned: 20 February 2014

Robert B.

Position: Secretary

Appointed: 06 April 2009

Resigned: 01 July 2011

Nigel B.

Position: Director

Appointed: 06 April 2009

Resigned: 01 October 2010

Robert B.

Position: Director

Appointed: 06 April 2009

Resigned: 01 October 2010

Nigel D.

Position: Director

Appointed: 16 October 2006

Resigned: 06 April 2009

Timothy W.

Position: Director

Appointed: 16 October 2006

Resigned: 06 April 2009

Nigel D.

Position: Secretary

Appointed: 16 October 2006

Resigned: 06 April 2009

Hammonds Directors Limited

Position: Corporate Director

Appointed: 06 October 2006

Resigned: 16 October 2006

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 06 October 2006

Resigned: 16 October 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-10-31
filed on: 10th, May 2023
Free Download (2 pages)

Company search

Advertisements