DIDCOT PARK HOMES LIMITED
READING SUPRAVILLE LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7JW

Company number 07427059
Status Active
Incorporation Date 2 November 2010
Company Type Private Limited Company
Address ADAM HOUSE 21 HORSESHOE PARK, HORSESHOE ROAD, PANGBOURNE, READING, WEST BERKSHIRE, RG8 7JW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 903,784 . The most likely internet sites of DIDCOT PARK HOMES LIMITED are www.didcotparkhomes.co.uk, and www.didcot-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Didcot Park Homes Limited is a Private Limited Company. The company registration number is 07427059. Didcot Park Homes Limited has been working since 02 November 2010. The present status of the company is Active. The registered address of Didcot Park Homes Limited is Adam House 21 Horseshoe Park Horseshoe Road Pangbourne Reading West Berkshire Rg8 7jw. . PEARSON, Adrienne Mary is a Director of the company. Director KAHAN, Barbara has been resigned. Director PEARSON, Michael John Wayland has been resigned. The company operates in "Other accommodation".


Current Directors

Director
PEARSON, Adrienne Mary
Appointed Date: 05 February 2012
75 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 21 December 2010
Appointed Date: 02 November 2010
94 years old

Director
PEARSON, Michael John Wayland
Resigned: 05 February 2012
Appointed Date: 21 December 2010
82 years old

Persons With Significant Control

Mrs Adrienne Mary Pearson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

DIDCOT PARK HOMES LIMITED Events

05 Nov 2016
Confirmation statement made on 2 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 903,784

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 903,784

...
... and 12 more events
06 Jan 2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 January 2011
06 Jan 2011
Appointment of Michael John Wayland Pearson as a director
05 Jan 2011
Company name changed supraville LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-24

05 Jan 2011
Change of name notice
02 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)