RIVER MEADOWS (BLACKWATER) MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 0RU

Company number 05203110
Status Active
Incorporation Date 11 August 2004
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-eight events have happened. The last three records are Termination of appointment of David Mottram as a director on 13 October 2016; Confirmation statement made on 11 August 2016 with updates; Termination of appointment of Garry Stephen Oakley as a director on 11 July 2016. The most likely internet sites of RIVER MEADOWS (BLACKWATER) MANAGEMENT COMPANY LIMITED are www.rivermeadowsblackwatermanagementcompany.co.uk, and www.river-meadows-blackwater-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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.River Meadows Blackwater Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05203110. River Meadows Blackwater Management Company Limited has been working since 11 August 2004. The present status of the company is Active. The registered address of River Meadows Blackwater 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. CROSS, Hayleigh Laura is a Director of the company. DRAKE, Kathleen Jane is a Director of the company. HOFFMAN, David Paul is a Director of the company. JAMES, Sarah Margaret is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BECKWITH, Juliet Tara has been resigned. Director BOLTON, Peter John Colquhoun has been resigned. Director MOTTRAM, David has been resigned. Director OAKLEY, Garry Stephen 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: 06 May 2009

Director
CROSS, Hayleigh Laura
Appointed Date: 08 September 2015
45 years old

Director
DRAKE, Kathleen Jane
Appointed Date: 19 January 2009
47 years old

Director
HOFFMAN, David Paul
Appointed Date: 08 September 2015
67 years old

Director
JAMES, Sarah Margaret
Appointed Date: 29 December 2011
72 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 May 2009
Appointed Date: 11 August 2004

Director
BECKWITH, Juliet Tara
Resigned: 01 October 2012
Appointed Date: 19 January 2009
52 years old

Director
BOLTON, Peter John Colquhoun
Resigned: 08 September 2015
Appointed Date: 19 January 2009
71 years old

Director
MOTTRAM, David
Resigned: 13 October 2016
Appointed Date: 19 January 2009
79 years old

Director
OAKLEY, Garry Stephen
Resigned: 11 July 2016
Appointed Date: 08 September 2015
56 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 19 January 2009
Appointed Date: 11 August 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 January 2009
Appointed Date: 11 August 2004

RIVER MEADOWS (BLACKWATER) MANAGEMENT COMPANY LIMITED Events

13 Oct 2016
Termination of appointment of David Mottram as a director on 13 October 2016
12 Aug 2016
Confirmation statement made on 11 August 2016 with updates
11 Jul 2016
Termination of appointment of Garry Stephen Oakley as a director on 11 July 2016
22 Jun 2016
Total exemption full accounts made up to 31 December 2015
21 Jun 2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016
...
... and 38 more events
16 Mar 2007
Accounting reference date extended from 31/08/06 to 31/12/06
31 Aug 2006
Annual return made up to 11/08/06
  • 363(288) ‐ Director's particulars changed

11 May 2006
Full accounts made up to 31 August 2005
19 Sep 2005
Annual return made up to 11/08/05
  • 363(287) ‐ Registered office changed on 19/09/05

11 Aug 2004
Incorporation