About

Registered Number: 05398782
Date of Incorporation: 19/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: C/O Hicks Baker, John Adams House, 29 Castle Street, Reading, RG1 7SB

 

Based in 29 Castle Street, Diddenham Court Management Ltd was founded on 19 March 2005, it's status is listed as "Active". We do not know the number of employees at the organisation. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Marc Gregory 19 February 2007 - 1
FERNANDEZ, Mark Ronald 07 February 2019 - 1
MILLER, Claudia Vina 01 April 2006 - 1
O'SULLIVAN, Wendy Jane 31 December 2006 - 1
RYAN, Eamonn 01 July 2008 07 January 2014 1
SEWARD, Derek Charles 16 September 2005 29 August 2018 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 12 February 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AP01 - Appointment of director 25 September 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 18 April 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 25 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 June 2011
AUD - Auditor's letter of resignation 11 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
225 - Change of Accounting Reference Date 19 May 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
RESOLUTIONS - N/A 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
CERTNM - Change of name certificate 13 February 2006
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.