About

Registered Number: 01529206
Date of Incorporation: 20/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Flat 2 Reynolds Court, Bath Road, Thatcham, Berks, RG18 3JN,

 

Based in Thatcham, Reynolds Court (Thatcham) Management Company Ltd was founded on 20 November 1980, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Labbett, Mark, Sylvester, Richard David, Baldock, Mark, Baldock, Miroslava, Cheal, Edith Margaret, Hill, Edith Maud, Lay, Mary Noreen, Lewis, Thomas Clifford, Siveter, James Graham, Smith, Florence Emily, Wellman, Gordon Reginald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABBETT, Mark 01 September 2017 - 1
BALDOCK, Mark 01 August 2002 07 January 2019 1
BALDOCK, Miroslava 01 April 2011 01 January 2016 1
CHEAL, Edith Margaret 10 November 1993 24 January 1996 1
HILL, Edith Maud N/A 24 December 2001 1
LAY, Mary Noreen 16 April 1997 10 December 2002 1
LEWIS, Thomas Clifford N/A 05 November 1993 1
SIVETER, James Graham 17 September 1997 09 March 2002 1
SMITH, Florence Emily 24 January 1996 17 September 1997 1
WELLMAN, Gordon Reginald 05 February 2002 29 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SYLVESTER, Richard David 01 January 1996 16 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
PSC01 - N/A 30 April 2020
CS01 - N/A 07 January 2020
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
PSC07 - N/A 07 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 08 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 13 January 1998
287 - Change in situation or address of Registered Office 14 November 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 15 September 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 18 September 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 28 January 1996
363b - Annual Return 28 January 1996
363(287) - N/A 28 January 1996
363(353) - N/A 28 January 1996
288 - N/A 14 November 1995
AA - Annual Accounts 24 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 20 December 1993
288 - N/A 28 November 1993
AA - Annual Accounts 24 November 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 31 October 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 11 November 1991
288 - N/A 31 October 1991
288 - N/A 28 July 1991
288 - N/A 06 June 1991
363a - Annual Return 16 January 1991
DISS40 - Notice of striking-off action discontinued 14 November 1990
AA - Annual Accounts 14 November 1990
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
GAZ1 - First notification of strike-off action in London Gazette 16 October 1990
288 - N/A 03 October 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 21 July 1988
288 - N/A 09 February 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 26 March 1987
AA - Annual Accounts 07 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.