Winchester (park Road) Management Company Limited READING


Winchester (park Road) Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05467166. The Winchester (park Road) Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Reading at Unit 2 Beech Court. Postal code: RG10 0RU.

The firm has 2 directors, namely Prem S., Elizabeth S.. Of them, Elizabeth S. has been with the company the longest, being appointed on 24 June 2015 and Prem S. has been with the company for the least time - from 3 April 2019. Currently 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.

Winchester (park Road) Management Company Limited Address / Contact

Office Address Unit 2 Beech Court
Office Address2 Wokingham Road Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05467166
Date of Incorporation Tue, 31st May 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Prem S.

Position: Director

Appointed: 03 April 2019

Elizabeth S.

Position: Director

Appointed: 24 June 2015

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 25 September 2008

Richard S.

Position: Director

Appointed: 12 November 2019

Resigned: 25 October 2021

Michael F.

Position: Director

Appointed: 28 July 2015

Resigned: 01 February 2019

Steen I.

Position: Director

Appointed: 24 June 2015

Resigned: 04 March 2016

Graeham S.

Position: Director

Appointed: 22 October 2008

Resigned: 05 September 2011

Anthony C.

Position: Secretary

Appointed: 26 October 2006

Resigned: 25 September 2008

Hannah L.

Position: Secretary

Appointed: 11 August 2006

Resigned: 26 October 2006

Jeffrey G.

Position: Director

Appointed: 11 August 2006

Resigned: 04 June 2010

Caroline S.

Position: Director

Appointed: 11 August 2006

Resigned: 17 December 2007

Nancy T.

Position: Director

Appointed: 11 August 2006

Resigned: 17 December 2007

Janice T.

Position: Director

Appointed: 11 August 2006

Resigned: 24 June 2015

Mark B.

Position: Director

Appointed: 11 August 2006

Resigned: 24 June 2015

Richard B.

Position: Director

Appointed: 11 August 2006

Resigned: 17 December 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2005

Resigned: 31 May 2005

Emma C.

Position: Secretary

Appointed: 31 May 2005

Resigned: 11 August 2006

Paul N.

Position: Director

Appointed: 31 May 2005

Resigned: 11 August 2006

Jane H.

Position: Director

Appointed: 31 May 2005

Resigned: 11 August 2006

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Michael F. The abovementioned PSC has significiant influence or control over this company,.

Michael F.

Notified on 28 July 2016
Ceased on 28 February 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements