About

Registered Number: 08749581
Date of Incorporation: 25/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU,

 

Established in 2013, Cathedral Walk (Wells) Management Company Ltd have registered office in Reading. This company has 4 directors listed as Pinnacle Property Management Limited, Brobson, Michael Collin, Brown, Ann Helen, Rowe, Nathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROBSON, Michael Collin 16 March 2017 26 September 2017 1
BROWN, Ann Helen 16 March 2017 26 September 2017 1
ROWE, Nathan 16 March 2017 26 September 2017 1
Secretary Name Appointed Resigned Total Appointments
PINNACLE PROPERTY MANAGEMENT LIMITED 25 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 October 2017
TM01 - Termination of appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 14 November 2014
RESOLUTIONS - N/A 08 November 2013
CC04 - Statement of companies objects 08 November 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
NEWINC - New incorporation documents 25 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.