SYCAMORE COURT (PANGBOURNE) RESIDENTS ASSOCIATION LIMITED - READING


Company Profile Company Filings

Overview

SYCAMORE COURT (PANGBOURNE) RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from READING and has the status: Active.
SYCAMORE COURT (PANGBOURNE) RESIDENTS ASSOCIATION LIMITED was incorporated 39 years ago on 25/09/1984 and has the registered number: 01850783. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

SYCAMORE COURT (PANGBOURNE) RESIDENTS ASSOCIATION LIMITED - READING

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

2 SYCAMORE COURT
READING
BERKSHIRE
RG8 7BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROLE EDNA KREMER Jan 1938 British Director 2015-04-17 CURRENT
MR TERENCE VICTOR ALLEN May 1947 British Director 2023-10-19 CURRENT
GERALDINE STEPHANIE BIL Mar 1962 British Director 2018-11-19 CURRENT
MRS CHERRY BEATRICE CHURCH Nov 1936 British Director 2022-04-01 CURRENT
MR JAMES BALLANTYNE MCBROOM Sep 1940 British Director 2012-07-02 CURRENT
MISS RITA ANNE O'BRIEN Sep 1963 Irish Director 2021-09-30 CURRENT
MR NICK SIMON LEES Feb 1970 British Director 2023-06-09 CURRENT
MRS DOROTHY JOAN THOMPSON May 1926 British Director 2017-03-16 UNTIL 2022-11-20 RESIGNED
MR GAVIN MADELL Jul 1968 British Director 2008-04-11 UNTIL 2010-05-30 RESIGNED
SUSAN LAISHLEY Jun 1939 Director 1999-01-14 UNTIL 2003-05-30 RESIGNED
MRS CONSTANCE HUTCHINSON Nov 1907 British Director RESIGNED
STEPHANIE SUSAN COLSTON Apr 1961 British Director 1992-07-27 UNTIL 1995-05-22 RESIGNED
STEPHANIE SUSAN COLSTON Apr 1961 British Director 1992-07-27 UNTIL 1998-09-30 RESIGNED
SHIRLEY MARGARET GLEDHILL Jul 1933 British Director 1992-02-03 UNTIL 2021-10-01 RESIGNED
MISS DIANE WILLIAMS Secretary 2017-06-30 UNTIL 2021-10-04 RESIGNED
GRAHAM DOUGLAS SHARPE Sep 1949 British Secretary 2003-05-30 UNTIL 2007-05-14 RESIGNED
SUSAN LAISHLEY Jun 1939 Secretary 2000-10-04 UNTIL 2003-05-30 RESIGNED
JENNIFER JONES Jul 1969 Secretary 2007-05-15 UNTIL 2009-01-30 RESIGNED
STEPHANIE SUSAN COLSTON Apr 1961 British Secretary 1992-07-27 UNTIL 1995-05-22 RESIGNED
THOMAS HEDLEY WINNINGTON Secretary 1995-05-22 UNTIL 2000-10-04 RESIGNED
SARAH DIXON British Secretary 2009-04-01 UNTIL 2017-06-30 RESIGNED
MR JOHN MEIKLE Oct 1921 British Secretary RESIGNED
MRS PHYLLIS BREWER Apr 1914 British Director RESIGNED
MRS JOAN BACH Aug 1909 British Director RESIGNED
MR NICHOLAS JOHN BARTON Dec 1950 British Director 2004-10-14 UNTIL 2018-11-19 RESIGNED
ROGER SURMAN BARTON Aug 1920 British Director 2003-07-08 UNTIL 2003-11-18 RESIGNED
MRS WENDY JILL BEVAN Oct 1941 British Director 2013-04-05 UNTIL 2016-04-03 RESIGNED
PEGGY DOREEN CLARKE Nov 1929 British Director 1998-09-30 UNTIL 2008-10-30 RESIGNED
MR ANTHONY COX Jan 1966 British Director 2016-09-23 UNTIL 2023-06-09 RESIGNED
MRS BERYL COX Mar 1923 British Director RESIGNED
MR JOHN CROSSFIELD Feb 1937 British Director RESIGNED
MR JOHN MEIKLE Oct 1921 British Director RESIGNED
RAYMOND ARTHUR GLEDHILL Nov 1929 British Director 1993-02-03 UNTIL 2000-10-04 RESIGNED
MR GRAEME MARK TANKARD Nov 1979 British Director 2007-08-16 UNTIL 2012-07-02 RESIGNED
BETTY BEATRICE SMEE Oct 1929 British Director 2009-09-11 UNTIL 2016-07-01 RESIGNED
GRAHAM DOUGLAS SHARPE Sep 1949 British Director 1996-07-15 UNTIL 2007-05-14 RESIGNED
ROBERT RADLEY Feb 1958 British Director 2010-05-30 UNTIL 2013-04-04 RESIGNED
MR ROY MITCHELL Nov 1941 British Director RESIGNED
MARGARET JOAN DENNIS May 1957 British Director 2007-08-15 UNTIL 2022-04-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDDITCH CITIZENS ADVICE BUREAU BIRMINGHAM Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
TPP FIRST LIMITED AXMINSTER Active -... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AFFERENT SOFTWARE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
FOAM PROTECTION UK LIMITED READING Active MICRO ENTITY 22290 - Manufacture of other plastic products
LA CASA PROPERTY MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PANGBOURNE CONSULTING LTD BURY ST EDMUNDS Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
RETIREISTA LIMITED LYME REGIS ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
WALLISCOTE MOORINGS (MANAGEMENT) LIMITED KINGS LANGLEY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STANLEY AND THOMAS BOATBUILDERS LIMITED THATCHAM UNITED KINGDOM Active MICRO ENTITY 30120 - Building of pleasure and sporting boats

Free Reports Available

Report Date Filed Date of Report Assets
Sycamore Court (Pangbourne) Residents Association Limited 2024-02-15 30-06-2023 £11,628 Cash
SYCAMORE_COURT_(PANGBOURN - Accounts 2022-12-10 30-06-2022 £16,004 Cash £22,458 equity
SYCAMORE_COURT_(PANGBOURN - Accounts 2021-09-09 30-06-2021 £15,534 Cash
SYCAMORE_COURT_(PANGBOURN - Accounts 2020-09-24 30-06-2020 £15,146 Cash
SYCAMORE_COURT_(PANGBOURN - Accounts 2019-09-07 30-06-2019 £13,061 Cash
SYCAMORE_COURT_(PANGBOURN - Accounts 2019-02-21 30-06-2018 £11,614 Cash
Sycamore Court (Pangbourne) Residents As - Accounts to registrar (filleted) - small 17.3 2017-12-23 30-06-2017 £10,832 Cash £12,605 equity
Sycamore Court (Pangbourne) Residents As - Abbreviated accounts 16.1 2017-01-20 30-06-2016 £8,647 Cash £11,145 equity