About

Registered Number: 05273466
Date of Incorporation: 29/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU,

 

52 Kings Road Management Company Ltd was founded on 29 October 2004, it's status is listed as "Active". The companies directors are listed as Pinnacle Property Management, Cooper, David Nigel, Javeeri, Sultan, Marshall, Vera, Patel, Devshi, Timmins, Brian Roland at Companies House. We don't know the number of employees at 52 Kings Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, David Nigel 16 January 2018 - 1
JAVEERI, Sultan 01 January 2009 - 1
MARSHALL, Vera 03 July 2008 - 1
PATEL, Devshi 03 July 2008 - 1
TIMMINS, Brian Roland 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PINNACLE PROPERTY MANAGEMENT 03 July 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 08 September 2011
AA01 - Change of accounting reference date 11 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH04 - Change of particulars for corporate secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
363a - Annual Return 10 November 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.