CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07784843

Incorporation date

23/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2011)
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/10/2023
Termination of appointment of Emma Reygate as a director on 2023-09-27
dot icon09/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon27/10/2022
Appointment of Pinnacle Property Management Ltd as a secretary on 2022-10-27
dot icon11/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon04/10/2021
Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon04/10/2021
Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon04/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Appointment of Miss Emma Reygate as a director on 2021-05-04
dot icon29/04/2021
Termination of appointment of Lylie Edwards as a director on 2021-04-22
dot icon09/04/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon09/04/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon02/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon03/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon04/10/2019
Termination of appointment of Hannah Millsted as a director on 2019-09-20
dot icon24/07/2019
Appointment of Mrs Susan Elizabeth Gordon as a director on 2019-07-23
dot icon15/07/2019
Appointment of Miss Ka Pui Sammi Mok as a director on 2019-07-10
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon16/03/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon20/06/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Appointment of Miss Lylie Edwards as a director on 2016-05-19
dot icon14/04/2016
Termination of appointment of Jessica Lea as a director on 2016-03-24
dot icon07/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Director's details changed for Jessica Jones on 2015-04-29
dot icon02/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Thomas Cole as a director
dot icon13/03/2013
Appointment of Hannah Millsted as a director
dot icon13/03/2013
Appointment of Jessica Jones as a director
dot icon13/03/2013
Appointment of Thomas James Cole as a director
dot icon13/03/2013
Termination of appointment of Caroline Bailey as a secretary
dot icon13/03/2013
Termination of appointment of Steven Harris as a director
dot icon13/03/2013
Termination of appointment of Allan Carey as a director
dot icon13/03/2013
Termination of appointment of Russell Denness as a director
dot icon13/03/2013
Registered office address changed from Croudace House Tupwood Lane Caterham CR3 6XQ United Kingdom on 2013-03-13
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-08
dot icon07/10/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon03/10/2011
Appointment of Caroline Jane Bailey as a secretary
dot icon03/10/2011
Termination of appointment of Keith Dungate as a director
dot icon03/10/2011
Appointment of Steven Paul Harris as a director
dot icon03/10/2011
Appointment of Allan Robert Carey as a director
dot icon03/10/2011
Appointment of Russell Kane Denness as a director
dot icon23/09/2011
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
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
27/10/2022 - Present
318
Carey, Allan Robert
Director
23/09/2011 - 06/03/2013
118
Harris, Steven Paul
Director
23/09/2011 - 06/03/2013
101
Gordon, Susan Elizabeth
Director
23/07/2019 - Present
15
Reygate, Emma
Director
04/05/2021 - 27/09/2023
-

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 CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED

CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/09/2011 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. 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 CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/09/2011 .

Where is CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-12-31.