GROVELANDS (READING) MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0ER

Company number 02453226
Status Active
Incorporation Date 18 December 1989
Company Type Private Limited Company
Address 59A BASINGSTOKE ROAD, OFF SURREY ROAD, READING, BERKSHIRE, RG2 0ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Keith Bowden on 17 September 2015. The most likely internet sites of GROVELANDS (READING) MANAGEMENT COMPANY LIMITED are www.grovelandsreadingmanagementcompany.co.uk, and www.grovelands-reading-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Grovelands Reading Management Company Limited is a Private Limited Company. The company registration number is 02453226. Grovelands Reading Management Company Limited has been working since 18 December 1989. The present status of the company is Active. The registered address of Grovelands Reading Management Company Limited is 59a Basingstoke Road Off Surrey Road Reading Berkshire Rg2 0er. . KELLY, Eamonn Joseph is a Secretary of the company. BOWDEN, Keith is a Director of the company. BROOK, Peter William is a Director of the company. DINNAGE, Andrea Denise is a Director of the company. HULL, Bryan is a Director of the company. LAWMAN, Peter Hugh is a Director of the company. Secretary ABD-ELGHANY, Della has been resigned. Secretary BURRELL, Adrian Mark Antony has been resigned. Secretary CLEAVER, Martin has been resigned. Secretary GEALE, Carole Michele has been resigned. Secretary HARVEY, Linda has been resigned. Secretary MESTON, James Alexander Charles has been resigned. Director ABD-ELGHANY, Della has been resigned. Director BARTLETT, Andre Lee has been resigned. Director BURRELL, Adrian Mark Antony has been resigned. Director BUTTERWORTH, Julian Howard has been resigned. Director CREEDON, Ann has been resigned. Director CUTHBERTSON, Shelly Jayne has been resigned. Director DIXON, Jacqueline Claire has been resigned. Director EDWARDS, Mark has been resigned. Director GEALE, Carole Michele has been resigned. Director GRIMSDALE, Sarah Ellen has been resigned. Director HARVEY, Linda has been resigned. Director HEAD, Jamie has been resigned. Director HILTON, Jenny has been resigned. Director MESTON, James Alexander Charles has been resigned. Director MOTTRAM, Lorna has been resigned. Director SAWYER, Kevin John has been resigned. Director SHAW, Michael John has been resigned. Director SMITH, Mark Langton has been resigned. Director STRATTON, Joanne Irina has been resigned. Director SYDEE, Louise Claire has been resigned. Director WYLDE, Nicholas John has been resigned. The company operates in "Residents property management".


grovelands (reading) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KELLY, Eamonn Joseph
Appointed Date: 06 November 2014

Director
BOWDEN, Keith
Appointed Date: 18 October 1999
78 years old

Director
BROOK, Peter William
Appointed Date: 04 May 2005
81 years old

Director
DINNAGE, Andrea Denise
Appointed Date: 15 November 2000
55 years old

Director
HULL, Bryan
Appointed Date: 16 October 1995
55 years old

Director
LAWMAN, Peter Hugh
Appointed Date: 04 May 2005
58 years old

Resigned Directors

Secretary
ABD-ELGHANY, Della
Resigned: 29 February 2000
Appointed Date: 06 July 1999

Secretary
BURRELL, Adrian Mark Antony
Resigned: 05 December 2003
Appointed Date: 29 February 2000

Secretary
CLEAVER, Martin
Resigned: 15 March 2011
Appointed Date: 05 December 2003

Secretary
GEALE, Carole Michele
Resigned: 06 November 2014
Appointed Date: 15 March 2011

Secretary
HARVEY, Linda
Resigned: 06 July 1999
Appointed Date: 17 June 1993

Secretary
MESTON, James Alexander Charles
Resigned: 13 April 1993

Director
ABD-ELGHANY, Della
Resigned: 20 July 2000
Appointed Date: 04 November 1997
59 years old

Director
BARTLETT, Andre Lee
Resigned: 17 October 1994
55 years old

Director
BURRELL, Adrian Mark Antony
Resigned: 05 December 2003
Appointed Date: 29 February 2000
67 years old

Director
BUTTERWORTH, Julian Howard
Resigned: 07 July 1998
63 years old

Director
CREEDON, Ann
Resigned: 05 February 1997
Appointed Date: 07 October 1993
60 years old

Director
CUTHBERTSON, Shelly Jayne
Resigned: 07 July 1998
Appointed Date: 18 October 1994
54 years old

Director
DIXON, Jacqueline Claire
Resigned: 21 September 1992
61 years old

Director
EDWARDS, Mark
Resigned: 04 May 2005
Appointed Date: 06 July 1999
60 years old

Director
GEALE, Carole Michele
Resigned: 06 November 2014
Appointed Date: 16 June 2010
73 years old

Director
GRIMSDALE, Sarah Ellen
Resigned: 16 October 1995
59 years old

Director
HARVEY, Linda
Resigned: 06 July 1999
Appointed Date: 21 September 1992
73 years old

Director
HEAD, Jamie
Resigned: 06 July 1999
Appointed Date: 16 October 1995
63 years old

Director
HILTON, Jenny
Resigned: 13 February 1995
56 years old

Director
MESTON, James Alexander Charles
Resigned: 17 June 1993
55 years old

Director
MOTTRAM, Lorna
Resigned: 31 March 1999
Appointed Date: 05 November 1996
55 years old

Director
SAWYER, Kevin John
Resigned: 28 September 1999
Appointed Date: 22 July 1999
70 years old

Director
SHAW, Michael John
Resigned: 06 July 1999
Appointed Date: 05 November 1996
70 years old

Director
SMITH, Mark Langton
Resigned: 16 October 1995
Appointed Date: 21 September 1992
55 years old

Director
STRATTON, Joanne Irina
Resigned: 04 May 2005
Appointed Date: 19 October 1999
63 years old

Director
SYDEE, Louise Claire
Resigned: 06 June 2001
Appointed Date: 18 October 1999
54 years old

Director
WYLDE, Nicholas John
Resigned: 26 June 2012
Appointed Date: 15 November 2000
60 years old

Persons With Significant Control

Mr Peter Hugh Lawman
Notified on: 1 July 2016
58 years old
Nature of control: Right to appoint and remove directors

GROVELANDS (READING) MANAGEMENT COMPANY LIMITED Events

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
17 Sep 2015
Director's details changed for Mr Keith Bowden on 17 September 2015
14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 44

...
... and 114 more events
03 Mar 1991
Secretary resigned;new secretary appointed

16 Jan 1990
Director resigned;new director appointed

16 Jan 1990
Secretary resigned;new secretary appointed

16 Jan 1990
Registered office changed on 16/01/90 from: c/o needham & james windsor house temple row birmingham B2 5LF

18 Dec 1989
Incorporation