4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407749

Incorporation date

23/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fieldways Hill Bottom, Whitchurch Hill, Reading, Berkshire RG8 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon01/08/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon03/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon23/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Appointment of Mr Steven Leslie Bowles as a secretary on 2015-07-15
dot icon15/07/2021
Termination of appointment of Ann Patricia Ing as a secretary on 2021-07-15
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon23/07/2019
Termination of appointment of Richard George Mccarville as a director on 2018-09-30
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon12/08/2015
Appointment of Mr Richard George Mccarville as a director on 2014-09-25
dot icon11/08/2015
Registered office address changed from 93 Shiplake Bottom Peppard Common Henley on Thames Oxfordshire RG9 5HJ to Fieldways Hill Bottom Whitchurch Hill Reading Berkshire RG8 7PT on 2015-08-11
dot icon04/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Brian David Harvey as a director on 2014-07-24
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Ann Ing as a director
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Royston Philip Parr as a director
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon31/07/2010
Director's details changed for Brian David Harvey on 2010-07-23
dot icon31/07/2010
Director's details changed for Ann Patricia Ing on 2010-07-23
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/08/2009
Return made up to 23/07/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 23/07/08; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 23/07/07; full list of members
dot icon17/05/2007
Registered office changed on 17/05/07 from: 112 crescent road reading berkshire RG1 5SN
dot icon21/01/2007
Secretary resigned;director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2006
New director appointed
dot icon19/09/2006
New secretary appointed;new director appointed
dot icon19/09/2006
Director resigned
dot icon25/08/2006
Return made up to 23/07/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon07/02/2006
Return made up to 23/07/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/10/2004
Return made up to 23/07/04; full list of members
dot icon31/10/2004
Director resigned
dot icon08/05/2004
Ad 21/04/04--------- £ si 7@1=7 £ ic 1/8
dot icon07/04/2004
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon18/09/2003
Return made up to 23/07/03; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon05/09/2002
Return made up to 23/07/02; full list of members
dot icon31/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon23/01/2002
New director appointed
dot icon07/01/2002
Return made up to 23/07/01; full list of members
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Secretary resigned;director resigned
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Registered office changed on 07/01/02 from: weyhill farm weyhill andover hampshire
dot icon14/09/2001
Total exemption full accounts made up to 2000-07-31
dot icon17/08/2000
Return made up to 23/07/00; full list of members
dot icon29/01/2000
Return made up to 23/07/99; no change of members
dot icon28/01/2000
Full accounts made up to 1999-07-31
dot icon28/01/2000
Full accounts made up to 1998-07-31
dot icon07/01/1999
Return made up to 23/07/98; full list of members
dot icon23/11/1998
Secretary's particulars changed;director's particulars changed
dot icon17/09/1997
New director appointed
dot icon23/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Peter David
Director
22/07/1997 - 18/12/2001
5
Dunning, Jeremy Peter
Director
22/07/1997 - 18/12/2001
-
Paris, Christopher Michael
Director
22/07/1997 - 18/12/2001
3
Probert, Ian
Director
18/12/2001 - 17/12/2006
-
Ing, Ann Patricia
Director
09/08/2006 - 11/10/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED

4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at Fieldways Hill Bottom, Whitchurch Hill, Reading, Berkshire RG8 7PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED?

toggle

4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/07/1997 .

Where is 4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED located?

toggle

4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED is registered at Fieldways Hill Bottom, Whitchurch Hill, Reading, Berkshire RG8 7PT.

What does 4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED do?

toggle

4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 SCHOOL ROAD TILEHURST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/08/2025: Amended total exemption full accounts made up to 2024-12-31.