MAYTREE WALK (CAVERSHAM) MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 0RU

Company number 05902313
Status Active
Incorporation Date 10 August 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, ENGLAND, RG10 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RO to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 20 June 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MAYTREE WALK (CAVERSHAM) MANAGEMENT COMPANY LIMITED are www.maytreewalkcavershammanagementcompany.co.uk, and www.maytree-walk-caversham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Furze Platt Rail Station is 7.7 miles; to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.1 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maytree Walk Caversham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05902313. Maytree Walk Caversham Management Company Limited has been working since 10 August 2006. The present status of the company is Active. The registered address of Maytree Walk Caversham Management Company Limited is Units 1 2 3 Beech Court Wokingham Road Hurst Reading England Rg10 0ru. . PINNACLE PROPERTY MANAGEMENT LTD is a Secretary of the company. KING, Rodney William is a Director of the company. WILCOX, Russell James is a Director of the company. Secretary COOK, Angela Tracy has been resigned. Secretary DIX, Gemma Louise has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director COOK, Angela Tracy has been resigned. Director KIMBER, Christopher Charles has been resigned. Director MILLER, John Bernard has been resigned. Director WARNER, Christopher has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PINNACLE PROPERTY MANAGEMENT LTD
Appointed Date: 27 October 2008

Director
KING, Rodney William
Appointed Date: 19 May 2008
80 years old

Director
WILCOX, Russell James
Appointed Date: 19 May 2008
55 years old

Resigned Directors

Secretary
COOK, Angela Tracy
Resigned: 19 May 2008
Appointed Date: 06 September 2006

Secretary
DIX, Gemma Louise
Resigned: 27 October 2008
Appointed Date: 19 May 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 September 2006
Appointed Date: 10 August 2006

Director
COOK, Angela Tracy
Resigned: 19 May 2008
Appointed Date: 06 September 2006
58 years old

Director
KIMBER, Christopher Charles
Resigned: 10 August 2011
Appointed Date: 19 May 2008
42 years old

Director
MILLER, John Bernard
Resigned: 03 March 2016
Appointed Date: 19 May 2008
50 years old

Director
WARNER, Christopher
Resigned: 19 May 2008
Appointed Date: 06 September 2006
52 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 06 September 2006
Appointed Date: 10 August 2006

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 September 2006
Appointed Date: 10 August 2006

MAYTREE WALK (CAVERSHAM) MANAGEMENT COMPANY LIMITED Events

11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
20 Jun 2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RO to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 20 June 2016
04 May 2016
Total exemption full accounts made up to 31 December 2015
03 Mar 2016
Termination of appointment of John Bernard Miller as a director on 3 March 2016
27 Aug 2015
Annual return made up to 10 August 2015 no member list
...
... and 37 more events
15 Sep 2006
Director resigned
15 Sep 2006
New director appointed
15 Sep 2006
New secretary appointed;new director appointed
08 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

10 Aug 2006
Incorporation