ADMIRALS COURT (READING) LIMITED

Register to unlock more data on OkredoRegister

ADMIRALS COURT (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269382

Incorporation date

20/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1988)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Appointment of Mr Wusu Kargbo as a director on 2025-02-17
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/12/2022
Termination of appointment of Lorna White as a director on 2022-11-21
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/02/1995
New director appointed
dot icon28/01/1995
Annual return made up to 31/12/94
dot icon28/01/1995
Director resigned
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon27/02/1994
New secretary appointed;new director appointed
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon05/02/1994
Annual return made up to 31/12/93
dot icon11/02/1993
Annual return made up to 31/12/91
dot icon11/02/1993
Annual return made up to 31/12/92
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon26/10/1992
Full accounts made up to 1991-03-31
dot icon25/02/1992
Registered office changed on 25/02/92 from:\47,castle street, reading, berks. RG1 7SR
dot icon12/12/1991
New director appointed
dot icon15/11/1991
Full accounts made up to 1990-03-31
dot icon05/09/1991
Annual return made up to 31/12/90
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Annual return made up to 31/12/89
dot icon17/10/1989
Director resigned;new director appointed
dot icon02/02/1989
Resolutions
dot icon18/01/1989
Memorandum and Articles of Association
dot icon17/01/1989
Resolutions
dot icon14/10/1988
Memorandum and Articles of Association
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Resolutions
dot icon27/09/1988
Certificate of change of name
dot icon06/09/1988
Director resigned;new director appointed
dot icon06/09/1988
Registered office changed on 06/09/88 from:\2 baches street london N1 6UB
dot icon20/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fay, Richard Mark
Director
25/09/2018 - 12/04/2019
3
Waller, Clifford Brian
Director
21/09/2011 - Present
3
Dowds, Susan Gillian
Director
06/05/2003 - 16/01/2019
2
Bamfield, Sarah
Director
06/05/2003 - 15/06/2010
1
Kargbo, Wusu
Director
17/02/2025 - Present
-

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 ADMIRALS COURT (READING) LIMITED

ADMIRALS COURT (READING) LIMITED is an(a) Active company incorporated on 20/06/1988 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 3 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 ADMIRALS COURT (READING) LIMITED?

toggle

ADMIRALS COURT (READING) LIMITED is currently Active. It was registered on 20/06/1988 .

Where is ADMIRALS COURT (READING) LIMITED located?

toggle

ADMIRALS COURT (READING) LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does ADMIRALS COURT (READING) LIMITED do?

toggle

ADMIRALS COURT (READING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRALS COURT (READING) LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with no updates.