SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 0RU
Company number 06703264
Status Active
Incorporation Date 19 September 2008
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 events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading 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 SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED are www.snodlandsportsgroundresidentsmanagementcompany.co.uk, and www.snodland-sports-ground-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five 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.Snodland Sports Ground Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06703264. Snodland Sports Ground Residents Management Company Limited has been working since 19 September 2008. The present status of the company is Active. The registered address of Snodland Sports Ground Residents Management Company Limited is Units 1 2 3 Beech Court Wokingham Road Hurst Reading England Rg10 0ru. . SARJANT, Mark Richard is a Director of the company. PINNACLE PROPERTY MANAGEMENT LTD is a Director of the company. Director BAILEY, Mark Patrick Miles has been resigned. Director BLAKE, Geoffrey has been resigned. Director COLLINGS, Anthony Richard has been resigned. Director ENNIS, Gary Martin has been resigned. Director FENTON, Nicholas Anthony has been resigned. Director MACEMERE LIMITED has been resigned. Director MOORE, Michael Stuart has been resigned. Director NABBS, Timothy Paul has been resigned. Director SRI-BALAKUMARAN, Kathirkamathasan has been resigned. The company operates in "Residents property management".


Current Directors

Director
SARJANT, Mark Richard
Appointed Date: 21 April 2015
58 years old

Director
PINNACLE PROPERTY MANAGEMENT LTD
Appointed Date: 12 March 2015

Resigned Directors

Director
BAILEY, Mark Patrick Miles
Resigned: 18 June 2013
Appointed Date: 15 June 2012
60 years old

Director
BLAKE, Geoffrey
Resigned: 18 June 2013
Appointed Date: 22 September 2008
66 years old

Director
COLLINGS, Anthony Richard
Resigned: 12 March 2015
Appointed Date: 31 May 2013
54 years old

Director
ENNIS, Gary Martin
Resigned: 18 June 2013
Appointed Date: 22 August 2011
56 years old

Director
FENTON, Nicholas Anthony
Resigned: 15 June 2012
Appointed Date: 22 August 2011
67 years old

Director
MACEMERE LIMITED
Resigned: 22 September 2008
Appointed Date: 19 September 2008

Director
MOORE, Michael Stuart
Resigned: 24 February 2015
Appointed Date: 31 May 2013
50 years old

Director
NABBS, Timothy Paul
Resigned: 22 August 2011
Appointed Date: 22 September 2008
69 years old

Director
SRI-BALAKUMARAN, Kathirkamathasan
Resigned: 18 June 2013
Appointed Date: 22 August 2011
72 years old

SNODLAND SPORTS GROUND RESIDENTS MANAGEMENT COMPANY LIMITED Events

23 May 2017
Total exemption full accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
21 Jun 2016
Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016
09 Jun 2016
Total exemption full accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 19 September 2015 no member list
...
... and 30 more events
28 Sep 2009
Annual return made up to 19/09/09
29 Sep 2008
Director appointed timothy nabbs
29 Sep 2008
Director appointed geoffrey blake
29 Sep 2008
Appointment terminated director macemere LIMITED
19 Sep 2008
Incorporation