REEVE COURT ESTATE MANAGEMENT COMPANY LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ

Company number 03665013
Status Active
Incorporation Date 10 November 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 DUKES RIDE, CROWTHORNE, BERKSHIRE, ENGLAND, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Valerie Susan Newton Hards as a secretary on 1 January 2016. The most likely internet sites of REEVE COURT ESTATE MANAGEMENT COMPANY LIMITED are www.reevecourtestatemanagementcompany.co.uk, and www.reeve-court-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reeve Court Estate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03665013. Reeve Court Estate Management Company Limited has been working since 10 November 1998. The present status of the company is Active. The registered address of Reeve Court Estate Management Company Limited is 17 Dukes Ride Crowthorne Berkshire England Rg45 6lz. . PEDERSEN, Neville John Temple is a Secretary of the company. NEWSON-SMITH, Grevile Robin, Dr is a Director of the company. WAND, William Toby Powell is a Director of the company. Secretary COONEY, Christopher John has been resigned. Secretary HARDS, Valerie Susan Newton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARAOUE, Nicolé has been resigned. Director FERNANDEZ, Mark has been resigned. Director GOTTLIEB, Julius has been resigned. Director INKIN, Anthony Roy has been resigned. Director MICHIE, Angus James has been resigned. Director PETERS, Geoffrey Lawrence has been resigned. Director ROGERS, Colin John has been resigned. Director SALMON, Richard Michael Cory has been resigned. Director STEWART, Gavin Vaughan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville John Temple
Appointed Date: 19 October 2015

Director
NEWSON-SMITH, Grevile Robin, Dr
Appointed Date: 30 May 2008
82 years old

Director
WAND, William Toby Powell
Appointed Date: 19 May 2005
62 years old

Resigned Directors

Secretary
COONEY, Christopher John
Resigned: 12 May 2000
Appointed Date: 10 November 1998

Secretary
HARDS, Valerie Susan Newton
Resigned: 01 January 2016
Appointed Date: 13 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1998
Appointed Date: 10 November 1998

Director
CARAOUE, Nicolé
Resigned: 22 October 2004
Appointed Date: 12 June 2001
66 years old

Director
FERNANDEZ, Mark
Resigned: 06 September 2002
Appointed Date: 12 May 2000
67 years old

Director
GOTTLIEB, Julius
Resigned: 12 May 2000
Appointed Date: 15 October 1999
57 years old

Director
INKIN, Anthony Roy
Resigned: 12 May 2000
Appointed Date: 20 March 2000
59 years old

Director
MICHIE, Angus James
Resigned: 12 May 2000
Appointed Date: 02 January 2000
59 years old

Director
PETERS, Geoffrey Lawrence
Resigned: 31 May 1999
Appointed Date: 10 November 1998
73 years old

Director
ROGERS, Colin John
Resigned: 30 September 1999
Appointed Date: 10 November 1998
68 years old

Director
SALMON, Richard Michael Cory
Resigned: 01 October 2005
Appointed Date: 12 May 2000
60 years old

Director
STEWART, Gavin Vaughan
Resigned: 01 January 2000
Appointed Date: 01 June 1999
66 years old

REEVE COURT ESTATE MANAGEMENT COMPANY LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Termination of appointment of Valerie Susan Newton Hards as a secretary on 1 January 2016
19 Nov 2015
Appointment of Mr Neville John Temple Pedersen as a secretary on 19 October 2015
19 Nov 2015
Registered office address changed from 112 Mill Plat Isleworth Middlesex TW7 6BZ to 17 Dukes Ride Crowthorne Berkshire RG45 6LZ on 19 November 2015
...
... and 55 more events
20 Oct 1999
Director resigned
23 Jul 1999
New director appointed
01 Jul 1999
Director resigned
12 Nov 1998
Secretary resigned
10 Nov 1998
Incorporation