CENTRALMARGIN RESIDENTS MANAGEMENT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4DP

Company number 02162552
Status Active
Incorporation Date 9 September 1987
Company Type Private Limited Company
Address FLAT 2, 25 ELDON SQUARE, READING, RG1 4DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Appointment of Mr Nicholas Robert Cyrus Steedman as a director on 1 June 2015. The most likely internet sites of CENTRALMARGIN RESIDENTS MANAGEMENT LIMITED are www.centralmarginresidentsmanagement.co.uk, and www.centralmargin-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Centralmargin Residents Management Limited is a Private Limited Company. The company registration number is 02162552. Centralmargin Residents Management Limited has been working since 09 September 1987. The present status of the company is Active. The registered address of Centralmargin Residents Management Limited is Flat 2 25 Eldon Square Reading Rg1 4dp. The cash in hand is £0k. It is £0k against last year. . LAPAGE-NORRIS, Thomas Richard William is a Director of the company. STEEDMAN, Nicholas Robert Cyrus is a Director of the company. Secretary MORTIMORE, Sally Ruth, Dr has been resigned. Secretary PARKER, Anne has been resigned. Secretary PRENTIS, Emmaline has been resigned. Director HARDING, Paul James has been resigned. Director HEMENWAY, David Geoffrey has been resigned. Director HODGSON, Simon David, Dr has been resigned. Director MORTIMORE, Sally Ruth, Dr has been resigned. Director PRENTIS, Emmaline has been resigned. Director SPENCER, Paul David has been resigned. Director SPENCER, Rachel Lesley Elizabeth has been resigned. Director STEEDMAN, Robert Scott has been resigned. The company operates in "Residents property management".


centralmargin residents management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LAPAGE-NORRIS, Thomas Richard William
Appointed Date: 14 March 2013
60 years old

Director
STEEDMAN, Nicholas Robert Cyrus
Appointed Date: 01 June 2015
39 years old

Resigned Directors

Secretary
MORTIMORE, Sally Ruth, Dr
Resigned: 03 May 2006
Appointed Date: 14 August 1996

Secretary
PARKER, Anne
Resigned: 23 February 1995

Secretary
PRENTIS, Emmaline
Resigned: 29 March 1998
Appointed Date: 23 February 1995

Director
HARDING, Paul James
Resigned: 28 August 2000
Appointed Date: 23 February 1995
60 years old

Director
HEMENWAY, David Geoffrey
Resigned: 14 March 2013
Appointed Date: 03 May 2006
62 years old

Director
HODGSON, Simon David, Dr
Resigned: 03 May 2006
Appointed Date: 14 August 1996
57 years old

Director
MORTIMORE, Sally Ruth, Dr
Resigned: 20 October 1998
Appointed Date: 14 August 1996
58 years old

Director
PRENTIS, Emmaline
Resigned: 29 September 1995
Appointed Date: 23 February 1995
61 years old

Director
SPENCER, Paul David
Resigned: 13 August 1996
60 years old

Director
SPENCER, Rachel Lesley Elizabeth
Resigned: 13 August 1996
60 years old

Director
STEEDMAN, Robert Scott
Resigned: 01 June 2015
Appointed Date: 28 August 2000
67 years old

Persons With Significant Control

Mr Thomas Richard William Lapage-Norris
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Robert Cyrus Steedman
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRALMARGIN RESIDENTS MANAGEMENT LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
19 Jan 2016
Appointment of Mr Nicholas Robert Cyrus Steedman as a director on 1 June 2015
17 Jan 2016
Accounts for a dormant company made up to 31 March 2015
26 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 82 more events
01 Feb 1988
Memorandum and Articles of Association

25 Jan 1988
Director resigned;new director appointed

25 Jan 1988
Registered office changed on 25/01/88 from: 2 baches street london N1 6UB

25 Jan 1988
Secretary resigned;new secretary appointed

09 Sep 1987
Incorporation