SHERINGHAM COURT (READING) LIMITED
READING

Hellopages » Berkshire » Reading » RG2 7AT

Company number 02356369
Status Active
Incorporation Date 7 March 1989
Company Type Private Limited Company
Address 51 CHRISTCHURCH ROAD, READING, ENGLAND, RG2 7AT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 7 . The most likely internet sites of SHERINGHAM COURT (READING) LIMITED are www.sheringhamcourtreading.co.uk, and www.sheringham-court-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Sheringham Court Reading Limited is a Private Limited Company. The company registration number is 02356369. Sheringham Court Reading Limited has been working since 07 March 1989. The present status of the company is Active. The registered address of Sheringham Court Reading Limited is 51 Christchurch Road Reading England Rg2 7at. The company`s financial liabilities are £15.95k. It is £10.14k against last year. The cash in hand is £2.07k. It is £0k against last year. And the total assets are £21.63k, which is £14.86k against last year. CHIMA, Avtar Singh is a Director of the company. Secretary CHESHIRE, Diane has been resigned. Secretary LOCKETT, Carolyn Mary has been resigned. Secretary NASH, Margaret has been resigned. Secretary WILKINS, David Michael has been resigned. Director NASH, Paul Francis has been resigned. Director WILSON, Neil Harry has been resigned. The company operates in "Other accommodation".


sheringham court (reading) Key Finiance

LIABILITIES £15.95k
+174%
CASH £2.07k
TOTAL ASSETS £21.63k
+219%
All Financial Figures

Current Directors

Director
CHIMA, Avtar Singh
Appointed Date: 22 November 2000
55 years old

Resigned Directors

Secretary
CHESHIRE, Diane
Resigned: 08 March 2015
Appointed Date: 22 November 2000

Secretary
LOCKETT, Carolyn Mary
Resigned: 24 June 1994
Appointed Date: 25 June 1992

Secretary
NASH, Margaret
Resigned: 25 June 1992

Secretary
WILKINS, David Michael
Resigned: 01 December 2000
Appointed Date: 24 June 1994

Director
NASH, Paul Francis
Resigned: 25 June 1992
64 years old

Director
WILSON, Neil Harry
Resigned: 01 December 2000
Appointed Date: 25 June 1992
61 years old

Persons With Significant Control

Mr Avtar Singh Chima
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHERINGHAM COURT (READING) LIMITED Events

25 Mar 2017
Confirmation statement made on 7 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7

04 Apr 2016
Termination of appointment of Diane Cheshire as a secretary on 8 March 2015
04 Apr 2016
Registered office address changed from 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JQ to 51 Christchurch Road Reading RG2 7AT on 4 April 2016
...
... and 70 more events
18 Dec 1990
Secretary resigned;new secretary appointed

18 Dec 1990
Registered office changed on 18/12/90 from: 1A north street, caversham, reading, berkshire RG4 8JA

18 Dec 1990
Return made up to 07/09/90; full list of members

28 Apr 1989
Secretary resigned;new secretary appointed

07 Mar 1989
Incorporation