ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED - READING


Company Profile Company Filings

Overview

ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED was incorporated 36 years ago on 02/02/1988 and has the registered number: 02216595. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2025.

ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED - READING

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

FLAT 4, 18 ST PETERS HILL
READING
BERKSHIRE
RG4 7AX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN CHAPLIN Secretary 2017-11-28 CURRENT
MR CHRISTOPHER JOHN CHAPLIN Apr 1982 British Director 2017-02-24 CURRENT
MR JAMES FOX Sep 1986 French Director 2017-12-08 CURRENT
MR TIMOTHY JOHN MASON Oct 1978 British Director 2013-11-20 CURRENT
MISS ELEANOR PEARSON Nov 1992 British Director 2017-11-28 CURRENT
MR ANDREW MICHAEL CHAPLIN May 1984 British Director 2015-09-23 CURRENT
MR SIMON SUNIL SHAH Jul 1982 British Director 2006-08-01 UNTIL 2013-08-02 RESIGNED
ALISON JERROM Jan 1968 Director 1996-11-21 UNTIL 2004-07-26 RESIGNED
MR SIMON PARFITT Feb 1977 British Director 2013-08-02 UNTIL 2017-02-24 RESIGNED
LEE JAMES MORTON Feb 1971 British Director 2003-03-17 UNTIL 2003-09-19 RESIGNED
MISS SARAH DENISE ALISON GALLIMORE Jul 1967 British Director 1993-05-28 UNTIL 1995-05-26 RESIGNED
MR DAVID JAMES MORGAN May 1960 British Director RESIGNED
MR BENJAMIN ALLWRIGHT Aug 1970 British Secretary 2004-08-20 UNTIL 2007-05-04 RESIGNED
PATRICE DORLEY Jan 1952 Secretary 1996-01-26 UNTIL 1999-03-09 RESIGNED
ALISON JERROM Jan 1968 Secretary 1999-03-09 UNTIL 2004-08-20 RESIGNED
MRS JESSICA HASHIM Secretary 2010-09-28 UNTIL 2017-11-28 RESIGNED
MR ANDREW KEMP Secretary 2009-10-26 UNTIL 2010-09-28 RESIGNED
MR DAVID JAMES MORGAN May 1960 British Secretary 1995-10-31 UNTIL 1996-01-26 RESIGNED
JANE PENDALL Secretary RESIGNED
STEPHEN JOHN GIBSON Jun 1965 Secretary 2007-05-04 UNTIL 2009-10-26 RESIGNED
MR DAVID JAMES MORGAN May 1960 British Director 1995-05-26 UNTIL 1996-01-26 RESIGNED
SIMON CRAIG LISTER Sep 1960 British Director 2003-09-19 UNTIL 2004-08-20 RESIGNED
MR ANDREW KEMP May 1971 British Director 2009-10-26 UNTIL 2010-09-28 RESIGNED
ST PETERS COURT RESIDENTS ASSOCIATION LTD Corporate Secretary 2009-10-26 UNTIL 2010-09-28 RESIGNED
CARL HUTCHINGS Mar 1975 British Director 2004-08-20 UNTIL 2006-08-01 RESIGNED
MRS JESSICA ANN-MARI HASHIM British Director 2010-09-28 UNTIL 2017-11-28 RESIGNED
STEPHEN JOHN GIBSON Jun 1965 Director 2007-05-04 UNTIL 2009-10-26 RESIGNED
MARK GEORGE BEARD Sep 1963 British Director 1996-01-26 UNTIL 1996-11-20 RESIGNED
CLIVE WILLIAM EMERY Dec 1946 British Director 1999-03-09 UNTIL 2001-06-19 RESIGNED
PATRICE DORLEY Jan 1952 Director 1995-10-31 UNTIL 1999-03-09 RESIGNED
JILLIAN FIONA BOWMAN May 1964 British Director 1991-10-07 UNTIL 1993-05-28 RESIGNED
MISS SUSANNAH JANE BOJDYS Nov 1984 British Director 2013-11-20 UNTIL 2017-12-08 RESIGNED
MR BENJAMIN ALLWRIGHT Aug 1970 British Director 2004-07-26 UNTIL 2007-05-04 RESIGNED
IAN RICHARD WARD Mar 1967 British Director 2001-06-19 UNTIL 2002-12-01 RESIGNED
ST PETERS COURT RESIDENTS ASSOCIATION LTD Corporate Secretary 2009-10-26 UNTIL 2010-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chameleon Property Solutions Limited 2022-12-01 United Kingdom   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LATIMER CORTILE-MANAGEMENT LIMITED BEACONSFIELD Active MICRO ENTITY 74990 - Non-trading company
LE BOUDIN BLANC LIMITED BEACONSFIELD Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
OGI NETWORKS LIMITED CARDIFF WALES Active SMALL 62020 - Information technology consultancy activities
COUNTRYSIDE BROADBAND LIMITED READING Active MICRO ENTITY 61900 - Other telecommunications activities
THE PET HEALTH PARTNERSHIP LIMITED POOLE ENGLAND Active UNAUDITED ABRIDGED 75000 - Veterinary activities
ALDERMANS PARK MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
333 LATIMER ROAD LIMITED BEACONSFIELD Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
FLOMATIK NETWORK SERVICES LIMITED BIRMINGHAM ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
CHAPLIN ASSOCIATES (OXON) LTD HANOVER PLACE ENGLAND Dissolved... UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
CHAMELEON PROPERTY SOLUTIONS LIMITED READING UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
CHAMELEON HENLEY LTD READING UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
AMC CONTRACTING SERVICES LIMITED READING UNITED KINGDOM Active UNAUDITED ABRIDGED 82110 - Combined office administrative service activities
TREBECK HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LE BOUDIN HOLDINGS LIMITED BEACONSFIELD UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
WEYBRIDGE VETERINARY CENTRE LTD WEYBRIDGE ENGLAND Active UNAUDITED ABRIDGED 75000 - Veterinary activities
ACCOUNTANCY ONLINE LIMITED READING UNITED KINGDOM Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
MYVET RECRUITMENT LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CRAFTY BELLE LTD OXFORD ENGLAND Active UNAUDITED ABRIDGED 56302 - Public houses and bars
THE ALLIANCE OF INDEPENDENT VETERINARY PRACTICES LTD READING ENGLAND Active UNAUDITED ABRIDGED 75000 - Veterinary activities

Free Reports Available

Report Date Filed Date of Report Assets
St. Peter'S Court Residents Association - Accounts to registrar (filleted) - small 23.1.2 2023-08-11 31-07-2023 £3,053 Cash £7,147 equity
St. Peter'S Court Residents Association - Accounts to registrar (filleted) - small 23.1.2 2023-04-28 31-07-2022 £3,477 Cash £4,971 equity
St. Peter'S Court Residents Association - Accounts to registrar (filleted) - small 18.2 2022-04-30 31-07-2021 £4,755 Cash £6,734 equity
St. Peter'S Court Residents Association - Accounts to registrar (filleted) - small 18.2 2020-12-15 31-07-2020 £7,006 Cash £7,413 equity
St. Peter'S Court Residents Association - Accounts to registrar (filleted) - small 18.2 2020-01-08 31-07-2019 £5,392 Cash £6,373 equity
St. Peter'S Court Residents Association - Accounts to registrar (filleted) - small 18.2 2018-08-21 31-07-2018 £3,275 Cash £4,660 equity
St. Peter'S Court Residents Association - Accounts to registrar - small 17.2 2017-09-12 31-07-2017 £2,506 Cash £3,621 equity
St. Peter's Court Residents Association Limited - Period Ending 2016-07-31 2016-12-31 31-07-2016 £1,994 Cash £3,228 equity
St. Peter's Court Residents Association Limited - Period Ending 2015-07-31 2016-04-07 31-07-2015 £1,385 Cash £2,433 equity
St. Peter's Court Residents Assoc Ltd - Limited company - abbreviated - 11.6 2015-05-01 02-08-2014 £8,743 Cash £6,893 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILDESTONE LIMITED READING ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities