DORCHESTER COURT MANAGEMENT COMPANY (READING) LIMITED
READING

Hellopages » Berkshire » Reading » RG4 5DD

Company number 01147316
Status Active
Incorporation Date 23 November 1973
Company Type Private Limited Company
Address 10 ALSTON WALK, CAVERSHAM, READING, BERKSHIRE, RG4 5DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DORCHESTER COURT MANAGEMENT COMPANY (READING) LIMITED are www.dorchestercourtmanagementcompanyreading.co.uk, and www.dorchester-court-management-company-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Dorchester Court Management Company Reading Limited is a Private Limited Company. The company registration number is 01147316. Dorchester Court Management Company Reading Limited has been working since 23 November 1973. The present status of the company is Active. The registered address of Dorchester Court Management Company Reading Limited is 10 Alston Walk Caversham Reading Berkshire Rg4 5dd. The company`s financial liabilities are £51.66k. It is £-35.38k against last year. The cash in hand is £48.78k. It is £-33.76k against last year. And the total assets are £55.22k, which is £-35.45k against last year. VINCENT, Enid is a Secretary of the company. EDEN, Maureen is a Director of the company. THORNE, Pat is a Director of the company. VINCENT, Enid is a Director of the company. Secretary BOOKER, Martin has been resigned. Secretary BUCK, Peter Alfred has been resigned. Secretary HINDLE, Angella has been resigned. Secretary MORSE, Terence John has been resigned. Secretary TOZER, Jill has been resigned. Director BOOKER, Martin has been resigned. Director BRIDGER, Peter John has been resigned. Director CONNOLLEY, Mark Richard has been resigned. Director ELVIDGE, Tracey has been resigned. Director FISHER, Peter has been resigned. Director GILBERT, Rosalind Mary has been resigned. Director GILBERT, Rosalind Mary has been resigned. Director HINDLE, Angella has been resigned. Director MALLOY, Irene has been resigned. Director MEE, Eve has been resigned. Director MORSE, Terence John has been resigned. Director MORSE, Terence John has been resigned. Director NAGENORAN, Nadia has been resigned. Director NELSON, Grania Anne has been resigned. Director NELSON, Roger Louis has been resigned. Director NORRIS, Eric William has been resigned. Director RUTHERFORD, Betty Lucy has been resigned. Director SMITH, William Herbert has been resigned. Director TOZER, Jill has been resigned. Director WICKS, Harold Ernest has been resigned. Director WIKE, Jeffrey Thomas has been resigned. Director WILDEN, Dawn has been resigned. The company operates in "Residents property management".


dorchester court management company (reading) Key Finiance

LIABILITIES £51.66k
-41%
CASH £48.78k
-41%
TOTAL ASSETS £55.22k
-40%
All Financial Figures

Current Directors

Secretary
VINCENT, Enid
Appointed Date: 12 July 2011

Director
EDEN, Maureen
Appointed Date: 01 October 2004
88 years old

Director
THORNE, Pat
Appointed Date: 18 October 1995
86 years old

Director
VINCENT, Enid
Appointed Date: 01 November 2011
84 years old

Resigned Directors

Secretary
BOOKER, Martin
Resigned: 09 July 2001
Appointed Date: 18 October 1995

Secretary
BUCK, Peter Alfred
Resigned: 18 October 1995

Secretary
HINDLE, Angella
Resigned: 31 July 2003
Appointed Date: 09 July 2001

Secretary
MORSE, Terence John
Resigned: 28 March 2007
Appointed Date: 21 July 2003

Secretary
TOZER, Jill
Resigned: 12 July 2011
Appointed Date: 28 March 2007

Director
BOOKER, Martin
Resigned: 31 March 2005
Appointed Date: 09 July 2001
62 years old

Director
BRIDGER, Peter John
Resigned: 18 October 1995
Appointed Date: 27 July 1993
67 years old

Director
CONNOLLEY, Mark Richard
Resigned: 16 March 2004
Appointed Date: 16 June 2003
50 years old

Director
ELVIDGE, Tracey
Resigned: 19 January 2004
Appointed Date: 15 July 2002
57 years old

Director
FISHER, Peter
Resigned: 27 July 1993
96 years old

Director
GILBERT, Rosalind Mary
Resigned: 20 September 2005
Appointed Date: 01 October 2004
82 years old

Director
GILBERT, Rosalind Mary
Resigned: 09 July 2001
Appointed Date: 20 January 1999
82 years old

Director
HINDLE, Angella
Resigned: 20 May 2008
Appointed Date: 19 June 2000
65 years old

Director
MALLOY, Irene
Resigned: 18 October 1995
Appointed Date: 27 July 1993
81 years old

Director
MEE, Eve
Resigned: 20 October 1997
Appointed Date: 18 October 1995
90 years old

Director
MORSE, Terence John
Resigned: 28 March 2007
Appointed Date: 16 June 2003
80 years old

Director
MORSE, Terence John
Resigned: 05 May 1999
Appointed Date: 18 October 1995
80 years old

Director
NAGENORAN, Nadia
Resigned: 22 November 2005
Appointed Date: 01 October 2004
45 years old

Director
NELSON, Grania Anne
Resigned: 17 October 1995
Appointed Date: 27 July 1993
88 years old

Director
NELSON, Roger Louis
Resigned: 17 October 1995
Appointed Date: 27 July 1993
92 years old

Director
NORRIS, Eric William
Resigned: 20 January 1999
Appointed Date: 12 January 1997
87 years old

Director
RUTHERFORD, Betty Lucy
Resigned: 15 September 2003
Appointed Date: 12 January 1998
98 years old

Director
SMITH, William Herbert
Resigned: 27 July 1993
115 years old

Director
TOZER, Jill
Resigned: 12 July 2011
Appointed Date: 20 September 2005
89 years old

Director
WICKS, Harold Ernest
Resigned: 27 July 1993
113 years old

Director
WIKE, Jeffrey Thomas
Resigned: 17 October 1995
Appointed Date: 27 July 1993
75 years old

Director
WILDEN, Dawn
Resigned: 15 July 2002
Appointed Date: 20 January 1999
62 years old

DORCHESTER COURT MANAGEMENT COMPANY (READING) LIMITED Events

20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 July 2016
12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 42

27 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 110 more events
03 May 1988
Return made up to 31/12/87; full list of members

05 Mar 1987
Return made up to 31/12/86; full list of members

03 Mar 1987
Director resigned;new director appointed

28 Nov 1986
Full accounts made up to 31 July 1986

13 Sep 1986
Director resigned