WARRENSIDE MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Reading » RG4 7TQ

Company number 04058899
Status Active
Incorporation Date 24 August 2000
Company Type Private Limited Company
Address WARRENSIDE, THE WARREN CAVERSHAM, READING, BERKSHIRE, RG4 7TQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Colleen Elizabeth O'flaherty-Hilder as a director on 17 December 2015. The most likely internet sites of WARRENSIDE MANAGEMENT COMPANY LIMITED are www.warrensidemanagementcompany.co.uk, and www.warrenside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Warrenside Management Company Limited is a Private Limited Company. The company registration number is 04058899. Warrenside Management Company Limited has been working since 24 August 2000. The present status of the company is Active. The registered address of Warrenside Management Company Limited is Warrenside The Warren Caversham Reading Berkshire Rg4 7tq. . ROSS, Mary Margaret is a Secretary of the company. CHALLIS, Russell Michael Jack is a Director of the company. CHAUHDRY, Rehmat Tullah is a Director of the company. KEOGH, James John is a Director of the company. ROSS, Mary Margaret is a Director of the company. STEPHEN, Jennifer is a Director of the company. STEWARD, Peter Charles is a Director of the company. Secretary OXLEY, Catherine Louise has been resigned. Secretary AMBA SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRANGLE, Fiona Caroline has been resigned. Director MCGILL, Laura Clare has been resigned. Director MILLER, Emma Jane has been resigned. Director NEWMAN, Jean Lilian has been resigned. Director NEWMAN, Peter Alfred has been resigned. Director O'FLAHERTY HILDER, Patrick has been resigned. Director O'FLAHERTY-HILDER, Colleen Elizabeth has been resigned. Director OXLEY, Catherine Louise has been resigned. Director ROSS, William Lawson has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROSS, Mary Margaret
Appointed Date: 09 September 2011

Director
CHALLIS, Russell Michael Jack
Appointed Date: 14 December 2006
57 years old

Director
CHAUHDRY, Rehmat Tullah
Appointed Date: 16 January 2004
51 years old

Director
KEOGH, James John
Appointed Date: 10 September 2003
73 years old

Director
ROSS, Mary Margaret
Appointed Date: 01 January 2006
81 years old

Director
STEPHEN, Jennifer
Appointed Date: 17 December 2007
72 years old

Director
STEWARD, Peter Charles
Appointed Date: 06 October 2005
53 years old

Resigned Directors

Secretary
OXLEY, Catherine Louise
Resigned: 17 December 2007
Appointed Date: 24 August 2000

Secretary
AMBA SECRETARIES LIMITED
Resigned: 09 September 2011
Appointed Date: 16 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 2000
Appointed Date: 24 August 2000

Director
CRANGLE, Fiona Caroline
Resigned: 10 September 2003
Appointed Date: 24 August 2000
61 years old

Director
MCGILL, Laura Clare
Resigned: 07 October 2005
Appointed Date: 24 August 2000
54 years old

Director
MILLER, Emma Jane
Resigned: 16 January 2004
Appointed Date: 24 August 2000
56 years old

Director
NEWMAN, Jean Lilian
Resigned: 05 August 2005
Appointed Date: 24 August 2000
77 years old

Director
NEWMAN, Peter Alfred
Resigned: 20 February 2007
Appointed Date: 24 August 2000
80 years old

Director
O'FLAHERTY HILDER, Patrick
Resigned: 29 April 2010
Appointed Date: 05 August 2005
74 years old

Director
O'FLAHERTY-HILDER, Colleen Elizabeth
Resigned: 17 December 2015
Appointed Date: 29 April 2010
73 years old

Director
OXLEY, Catherine Louise
Resigned: 17 December 2007
Appointed Date: 24 August 2000
54 years old

Director
ROSS, William Lawson
Resigned: 01 January 2006
Appointed Date: 24 August 2000
72 years old

WARRENSIDE MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2016
Confirmation statement made on 31 August 2016 with updates
06 Jan 2016
Termination of appointment of Colleen Elizabeth O'flaherty-Hilder as a director on 17 December 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 70

...
... and 56 more events
13 Sep 2001
Return made up to 24/08/01; full list of members
25 May 2001
Ad 29/01/01-13/05/01 £ si 5@1=5 £ ic 20/25
23 Feb 2001
Accounting reference date extended from 31/08/01 to 31/12/01
29 Aug 2000
Secretary resigned
24 Aug 2000
Incorporation