About

Registered Number: 05510058
Date of Incorporation: 15/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 168a Reading Road South, Fleet, Hampshire, GU52 6AE

 

Established in 2005, Reading Road South Management Company Ltd has its registered office in Hampshire. There are 9 directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Iain 15 July 2005 - 1
HOWELLS, Christian Edward 21 April 2017 - 1
POMFRET, David John 23 February 2018 - 1
RUSCOE, Benjamin Luke Dunn 15 August 2017 - 1
HARBER, Nicholas William 11 November 2008 15 August 2017 1
LINCOLN, Simon Paul 02 May 2014 21 April 2017 1
POMFRET, Janice Dora 15 July 2005 23 February 2018 1
ROGERS, Barry 26 July 2007 02 May 2014 1
Secretary Name Appointed Resigned Total Appointments
POMFRET, David John 23 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 18 July 2018
AP01 - Appointment of director 27 February 2018
AP03 - Appointment of secretary 27 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 14 February 2018
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 21 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.