ALBERT CLOSE PROPERTY MANAGEMENT LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1SH

Company number 03958810
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address BRUSHWOOD HOUSE NORTON ROAD, RISELEY, READING, ENGLAND, RG7 1SH
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 sixty-five events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALBERT CLOSE PROPERTY MANAGEMENT LIMITED are www.albertclosepropertymanagement.co.uk, and www.albert-close-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Albert Close Property Management Limited is a Private Limited Company. The company registration number is 03958810. Albert Close Property Management Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Albert Close Property Management Limited is Brushwood House Norton Road Riseley Reading England Rg7 1sh. The company`s financial liabilities are £0.27k. It is £-9.78k against last year. And the total assets are £5.27k, which is £-4.78k against last year. O'LEARY, Michael Paul is a Secretary of the company. O'LEARY, Ann is a Director of the company. O'LEARY, Michael Paul is a Director of the company. Secretary CHAUHAN, Reena has been resigned. Secretary GLOVER, Mallory Nicholas has been resigned. Secretary KEDUGH, Hannah has been resigned. Secretary KING, Ricaarne (Ricci) has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Simon Brian has been resigned. Director CHAPPELL, Diane has been resigned. Director KEEBLE, Vivienne has been resigned. Director KING, Ryan David has been resigned. Director O'KELLY, Frank has been resigned. Director STRUCK, Rainer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


albert close property management Key Finiance

LIABILITIES £0.27k
-98%
CASH n/a
TOTAL ASSETS £5.27k
-48%
All Financial Figures

Current Directors

Secretary
O'LEARY, Michael Paul
Appointed Date: 28 December 2012

Director
O'LEARY, Ann
Appointed Date: 24 January 2013
77 years old

Director
O'LEARY, Michael Paul
Appointed Date: 28 December 2012
78 years old

Resigned Directors

Secretary
CHAUHAN, Reena
Resigned: 18 March 2008
Appointed Date: 10 March 2005

Secretary
GLOVER, Mallory Nicholas
Resigned: 14 April 2004
Appointed Date: 29 March 2000

Secretary
KEDUGH, Hannah
Resigned: 09 March 2005
Appointed Date: 14 April 2004

Secretary
KING, Ricaarne (Ricci)
Resigned: 18 December 2012
Appointed Date: 18 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
BAKER, Simon Brian
Resigned: 29 January 2001
Appointed Date: 29 March 2000
55 years old

Director
CHAPPELL, Diane
Resigned: 29 December 2012
Appointed Date: 29 January 2001
51 years old

Director
KEEBLE, Vivienne
Resigned: 14 April 2004
Appointed Date: 29 January 2001
88 years old

Director
KING, Ryan David
Resigned: 29 December 2012
Appointed Date: 18 March 2008
43 years old

Director
O'KELLY, Frank
Resigned: 18 March 2008
Appointed Date: 01 June 2006
62 years old

Director
STRUCK, Rainer
Resigned: 31 May 2006
Appointed Date: 14 April 2004
56 years old

ALBERT CLOSE PROPERTY MANAGEMENT LIMITED Events

07 Apr 2017
Confirmation statement made on 10 September 2016 with updates
28 Apr 2016
Amended total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12

11 Sep 2015
Registered office address changed from 2 Lansdowne Gardens Spencers Wood Reading RG7 1PF to Brushwood House Norton Road Riseley Reading RG7 1SH on 11 September 2015
...
... and 55 more events
23 Feb 2001
New director appointed
23 Feb 2001
New director appointed
01 Jun 2000
Ad 29/03/00--------- £ si 10@1=10 £ ic 2/12
04 Apr 2000
Secretary resigned
29 Mar 2000
Incorporation