Background WavePink WaveYellow Wave

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED (03560866)

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED (03560866) is an active UK company. incorporated on 8 May 1998. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BARKER, Sylvia, COCHRANE, Sharon-Ann, FAUX, Peter James and 5 others.

Company Number
03560866
Status
active
Type
ltd
Incorporated
8 May 1998
Age
27 years
Address
Units 1, 2 & 3 Beech Court Wokingham Road, Reading, RG10 0RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARKER, Sylvia, COCHRANE, Sharon-Ann, FAUX, Peter James, KIERNAN, Ki Louisa, LOEBER, Kenneth James, POMFRET, Alan James, SKERRY, Nicholas, WEBSTER, Kenneth James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED

LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 May 1998 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITCHBOROUGH PARK MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03560866

LTD Company

Age

27 Years

Incorporated 8 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading, RG10 0RU,

Previous Addresses

Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 8 May 1998To: 1 February 2021
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Aug 17
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

PINNACLE PROPERTY MANAGEMENT LTD

Active
Wokingham Road, ReadingRG10 0RU
Corporate secretary
Appointed 23 Dec 2021

BARKER, Sylvia

Active
Wokingham Road, ReadingRG10 0RU
Born January 1988
Director
Appointed 15 Nov 2019

COCHRANE, Sharon-Ann

Active
Wokingham Road, ReadingRG10 0RU
Born July 1979
Director
Appointed 04 Jan 2022

FAUX, Peter James

Active
Wokingham Road, ReadingRG10 0RU
Born October 1949
Director
Appointed 11 Jan 2001

KIERNAN, Ki Louisa

Active
Wokingham Road, ReadingRG10 0RU
Born July 1970
Director
Appointed 10 Nov 2006

LOEBER, Kenneth James

Active
Wokingham Road, ReadingRG10 0RU
Born April 1947
Director
Appointed 11 Jan 2001

POMFRET, Alan James

Active
Wokingham Road, ReadingRG10 0RU
Born May 1953
Director
Appointed 04 Oct 2021

SKERRY, Nicholas

Active
Wokingham Road, ReadingRG10 0RU
Born August 1970
Director
Appointed 03 Aug 2017

WEBSTER, Kenneth James

Active
Wokingham Road, ReadingRG10 0RU
Born August 1973
Director
Appointed 21 Jan 2015

LOEBER, Kenneth James

Resigned
Oak Lodge, Little BaddowCM3 4UJ
Secretary
Appointed 11 Jan 2001
Resigned 05 Mar 2001

READ, Julia Ann

Resigned
1 Cobbetts Mews, PulboroughRH20 1AJ
Secretary
Appointed 05 Mar 2001
Resigned 26 Mar 2007

M M SECRETARIAL LTD

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 26 Mar 2007
Resigned 23 Dec 2021

R H L SECRETARIES LIMITED

Resigned
Rydon House Station Road, Forest RowRH18 5DW
Corporate secretary
Appointed 08 May 1998
Resigned 11 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 1998
Resigned 08 May 1998

ABBOTT, John

Resigned
Wokingham Road, ReadingRG10 0RU
Born June 1962
Director
Appointed 12 Oct 2021
Resigned 08 Jan 2026

DUGGAN, Ian

Resigned
Wokingham Road, ReadingRG10 0RU
Born June 1948
Director
Appointed 11 Jan 2001
Resigned 17 Mar 2021

FRENCH, Jacqueline Ann

Resigned
3 Litchborough Park, Little BaddowCM3 4UJ
Born July 1962
Director
Appointed 11 Jan 2001
Resigned 24 Nov 2006

HALL, Colin Gary

Resigned
6 Litchborough Park, ChelmsfordCM3 4UJ
Born February 1960
Director
Appointed 22 Sept 2003
Resigned 26 Aug 2005

JAQUES, Edmund Royston Clarke

Resigned
8 Litchborough Park, Little BaddowCM3 4UJ
Born August 1948
Director
Appointed 11 Jan 2001
Resigned 28 Apr 2006

LEWIS, Claire

Resigned
4 Litchborough Park, DanburyCM3 4UJ
Born January 1967
Director
Appointed 11 Jan 2001
Resigned 23 Aug 2002

MARSTERSON, Kenneth James

Resigned
Wokingham Road, ReadingRG10 0RU
Born January 1966
Director
Appointed 10 Nov 2006
Resigned 08 Apr 2021

MARTIN, Andrew Brian

Resigned
Wokingham Road, ReadingRG10 0RU
Born January 1965
Director
Appointed 16 Dec 2004
Resigned 21 Jun 2021

MCDIARMID, Dee

Resigned
6 Litchborough Park, ChelmsfordCM3 4UJ
Born October 1963
Director
Appointed 01 Oct 2002
Resigned 16 Sept 2004

PATEY, Roger Anthony

Resigned
The Averys Providence House, Church Road BorehamCM3 3EJ
Born October 1945
Director
Appointed 11 Jan 2001
Resigned 08 Nov 2004

PILLING, Joanna Caroline

Resigned
4 Litchborough Park, ChelmsfordCM3 4UJ
Born August 1969
Director
Appointed 31 Jan 2002
Resigned 20 Aug 2014

SAMUELS, Simon

Resigned
Tall Trees, Little BaddowCM3 4UJ
Born May 1972
Director
Appointed 10 Nov 2005
Resigned 02 Oct 2015

TREACHER, Sanchia Tracey

Resigned
9 Litchborough Park, Little BaddowCM3 4UJ
Born November 1965
Director
Appointed 11 Jan 2001
Resigned 10 Nov 2006

TYDEMAN, Mark

Resigned
Wharf Farm, BillingshurstRH14 0JG
Born August 1961
Director
Appointed 08 Jun 2007
Resigned 29 Aug 2019

WATKINS, Karen

Resigned
6 Litchborough Park, Little BaddowCM3 4UJ
Born February 1960
Director
Appointed 11 Jan 2001
Resigned 26 Nov 2001

R H L DIRECTORS LIMITED

Resigned
Rydon House, Forest RowRH18 5DW
Corporate director
Appointed 08 May 1998
Resigned 11 Jan 2001
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
353353
Legacy
9 May 2007
288cChange of Particulars
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
287Change of Registered Office
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2003
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
287Change of Registered Office
Legacy
8 August 2002
353353
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
287Change of Registered Office
Legacy
23 January 2001
353353
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
225Change of Accounting Reference Date
Legacy
13 May 1998
288bResignation of Director or Secretary
Incorporation Company
8 May 1998
NEWINCIncorporation