About

Registered Number: 06599224
Date of Incorporation: 21/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 23/24 Market Place, Reading, RG1 2DE

 

Established in 2008, 114 Castle Street Management Company Ltd have registered office in Reading, it's status at Companies House is "Active". The companies directors are listed as Kempson, Jonathan David, Waterlow Secretaries Limited, Waterlow Nominees Limited, Waterlow Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPSON, Jonathan David 21 May 2008 - 1
WATERLOW NOMINEES LIMITED 21 May 2008 21 May 2008 1
WATERLOW SECRETARIES LIMITED 21 May 2008 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 21 May 2008 21 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 21 May 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
353 - Register of members 22 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
225 - Change of Accounting Reference Date 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
287 - Change in situation or address of Registered Office 18 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.