SHARONELLE COURT (WOKINGHAM) MANAGEMENT LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 0RU

Company number 01396391
Status Active
Incorporation Date 27 October 1978
Company Type Private Limited Company
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 one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Registered office address changed from Unit 2 & 3 Beech Court Wokingham Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016. The most likely internet sites of SHARONELLE COURT (WOKINGHAM) MANAGEMENT LIMITED are www.sharonellecourtwokinghammanagement.co.uk, and www.sharonelle-court-wokingham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve 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.Sharonelle Court Wokingham Management Limited is a Private Limited Company. The company registration number is 01396391. Sharonelle Court Wokingham Management Limited has been working since 27 October 1978. The present status of the company is Active. The registered address of Sharonelle Court Wokingham Management Limited is Units 1 2 3 Beech Court Wokingham Road Hurst Reading England Rg10 0ru. . SHAYLE, John William Arthur is a Secretary of the company. SHAYLE, John William Arthur is a Director of the company. Secretary CRESSWELL, Simon James has been resigned. Secretary ELLIS, Caroline Jane has been resigned. Secretary HAYHURST, Susan Margaret has been resigned. Director AMNER, Helen Georgina has been resigned. Director CRESSWELL, Simon James has been resigned. Director CRESSWELL, Simon James has been resigned. Director LAWSON, Sarah Kathryn has been resigned. Director MARKS, Charles William has been resigned. Director TENNANT, Gordon Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHAYLE, John William Arthur
Appointed Date: 14 December 1998

Director
SHAYLE, John William Arthur
Appointed Date: 14 December 1998
82 years old

Resigned Directors

Secretary
CRESSWELL, Simon James
Resigned: 14 December 1998
Appointed Date: 01 January 1996

Secretary
ELLIS, Caroline Jane
Resigned: 19 February 1992

Secretary
HAYHURST, Susan Margaret
Resigned: 01 January 1996
Appointed Date: 19 February 1992

Director
AMNER, Helen Georgina
Resigned: 29 July 2015
Appointed Date: 23 November 2006
46 years old

Director
CRESSWELL, Simon James
Resigned: 23 November 2006
Appointed Date: 25 November 2004
64 years old

Director
CRESSWELL, Simon James
Resigned: 14 December 1998
Appointed Date: 25 October 1994
64 years old

Director
LAWSON, Sarah Kathryn
Resigned: 12 July 1996
Appointed Date: 06 November 1991
58 years old

Director
MARKS, Charles William
Resigned: 13 October 1994
71 years old

Director
TENNANT, Gordon Peter
Resigned: 25 November 2004
Appointed Date: 18 October 1996
62 years old

SHARONELLE COURT (WOKINGHAM) MANAGEMENT LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
21 Jun 2016
Registered office address changed from Unit 2 & 3 Beech Court Wokingham Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016
15 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 21

15 Oct 2015
Director's details changed for Mr John William Arthur Shayle on 15 October 2015
...
... and 90 more events
17 Mar 1988
Return made up to 12/06/86; full list of members

26 Nov 1986
Full accounts made up to 31 December 1984

26 Nov 1986
Full accounts made up to 31 December 1985

03 May 1986
Full accounts made up to 31 December 1983

27 Oct 1978
Incorporation

SHARONELLE COURT (WOKINGHAM) MANAGEMENT LIMITED Charges

24 April 1979
Mortgage
Delivered: 30 April 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H: 15-23 (odd numbers) & land at rear of 25 station road…