About

Registered Number: 06066448
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU,

 

Having been setup in 2007, The Amethyst Quarter Management Company Ltd are based in Reading, it's status is listed as "Active". There are 7 directors listed as Douglas, Angela, Humphries, Valerie Jean, Gwilliam, Paula Jean, Hughes, John Edward, Hughes, Wendy, Masters, Malcom Douglas, O'conner, Daniel for this organisation at Companies House. Currently we aren't aware of the number of employees at the The Amethyst Quarter Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Angela 19 October 2015 - 1
HUMPHRIES, Valerie Jean 22 October 2010 - 1
GWILLIAM, Paula Jean 26 July 2007 12 November 2008 1
HUGHES, John Edward 04 November 2010 20 February 2013 1
HUGHES, Wendy 19 October 2011 20 February 2013 1
MASTERS, Malcom Douglas 22 October 2010 15 October 2011 1
O'CONNER, Daniel 26 July 2007 22 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 24 January 2017
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 08 February 2016
AP04 - Appointment of corporate secretary 11 January 2016
AD01 - Change of registered office address 11 January 2016
CH01 - Change of particulars for director 28 October 2015
AP01 - Appointment of director 19 October 2015
AD01 - Change of registered office address 01 April 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 26 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 January 2012
AD01 - Change of registered office address 29 January 2012
AD01 - Change of registered office address 29 January 2012
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 05 March 2011
TM01 - Termination of appointment of director 05 March 2011
TM01 - Termination of appointment of director 05 March 2011
TM01 - Termination of appointment of director 05 March 2011
TM02 - Termination of appointment of secretary 05 March 2011
AD01 - Change of registered office address 19 January 2011
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA01 - Change of accounting reference date 20 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 09 February 2009
353 - Register of members 09 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
RESOLUTIONS - N/A 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
RESOLUTIONS - N/A 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
CERTNM - Change of name certificate 04 April 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.