About

Registered Number: 06703264
Date of Incorporation: 19/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU,

 

Snodland Sports Ground Residents Management Company Ltd was founded on 19 September 2008 and has its registered office in Reading, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies director is listed as Macemere Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACEMERE LIMITED 19 September 2008 22 September 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 24 September 2018
AP04 - Appointment of corporate secretary 29 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 12 March 2015
AP02 - Appointment of corporate director 12 March 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 June 2013
AD01 - Change of registered office address 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 28 September 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 09 August 2011
RESOLUTIONS - N/A 20 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 19 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.