QUENINGTON PROPERTIES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3EU

Company number 07281632
Status Active
Incorporation Date 11 June 2010
Company Type Private Limited Company
Address 1ST FLOOR WEST WING DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2,400,001 ; Director's details changed for John Michael Paz on 24 April 2016; Full accounts made up to 31 December 2015. The most likely internet sites of QUENINGTON PROPERTIES LIMITED are www.queningtonproperties.co.uk, and www.quenington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Quenington Properties Limited is a Private Limited Company. The company registration number is 07281632. Quenington Properties Limited has been working since 11 June 2010. The present status of the company is Active. The registered address of Quenington Properties Limited is 1st Floor West Wing Davidson House Forbury Square Reading Berkshire Rg1 3eu. . PAZ, John Michael is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PAZ, John Michael
Appointed Date: 11 June 2010
69 years old

QUENINGTON PROPERTIES LIMITED Events

14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,400,001

14 Jun 2016
Director's details changed for John Michael Paz on 24 April 2016
18 May 2016
Full accounts made up to 31 December 2015
07 Jul 2015
Full accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,400,001

...
... and 9 more events
05 Jul 2011
Annual return made up to 11 June 2011 with full list of shareholders
28 Jan 2011
Previous accounting period shortened from 30 June 2011 to 31 December 2010
13 Jan 2011
Registered office address changed from Godwin Holdings Ltd Godwin Holdings Ltd Springfield Road Quenington Fairford Cirencester Gloucestershire CL7 5BX on 13 January 2011
16 Jul 2010
Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,400,001

11 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted