Background WavePink WaveYellow Wave

DIDDENHAM COURT MANAGEMENT LIMITED (05398782)

DIDDENHAM COURT MANAGEMENT LIMITED (05398782) is an active UK company. incorporated on 19 March 2005. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIDDENHAM COURT MANAGEMENT LIMITED has been registered for 21 years. Current directors include ALDRIDGE, John Andrew, BARTON, Antony James, BOUDIER, Andrew Paul and 10 others.

Company Number
05398782
Status
active
Type
ltd
Incorporated
19 March 2005
Age
21 years
Address
10-14 Duke Street, Reading, RG1 4RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALDRIDGE, John Andrew, BARTON, Antony James, BOUDIER, Andrew Paul, CHAHER, Rita Maria Daniela, CHAMPION, Christopher, DICKINS, Neil Kenneth, EDMONDS, David Arthur, FERNANDEZ, Mark Ronald, HYSLOP, Scott Andrew, MILLER, Claudia Vina, NAGPAL, Alok, PENDER, Joanne Elizabeth, PLUCK, Phillip Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDDENHAM COURT MANAGEMENT LIMITED

DIDDENHAM COURT MANAGEMENT LIMITED is an active company incorporated on 19 March 2005 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIDDENHAM COURT MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05398782

LTD Company

Age

21 Years

Incorporated 19 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

ROVABIND LIMITED
From: 19 March 2005To: 13 February 2006
Contact
Address

10-14 Duke Street Reading, RG1 4RU,

Previous Addresses

C/O Hicks Baker John Adams House 29 Castle Street Reading RG1 7SB
From: 19 March 2005To: 5 September 2023
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 13
Director Left
Apr 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

14 Active
15 Resigned

BLAGDEN, Giles Mark Rupert

Active
Duke Street, ReadingRG1 4RU
Secretary
Appointed 06 Feb 2006

ALDRIDGE, John Andrew

Active
Kybes Lane, ReadingRG7 1NG
Born June 1963
Director
Appointed 31 Mar 2006

BARTON, Antony James

Active
Meadow Cottage, ReadingRG10 0RU
Born April 1957
Director
Appointed 21 Apr 2007

BOUDIER, Andrew Paul

Active
Lambwood Hill, ReadingRG7 1JQ
Born January 1979
Director
Appointed 09 Apr 2024

CHAHER, Rita Maria Daniela

Active
Lambwood Hill, ReadingRG7 1JQ
Born January 1979
Director
Appointed 25 Mar 2025

CHAMPION, Christopher

Active
28 Murdoch Road, ReadingRG11 2DF
Born March 1952
Director
Appointed 19 Feb 2007

DICKINS, Neil Kenneth

Active
35 Bassein Park Road, LondonW12 9RW
Born October 1968
Director
Appointed 21 Apr 2007

EDMONDS, David Arthur

Active
Grazeley, ReadingRG7 1JQ
Born February 1976
Director
Appointed 14 Feb 2018

FERNANDEZ, Mark Ronald

Active
Church Road, WindsorSL4 4SE
Born September 1958
Director
Appointed 07 Feb 2019

HYSLOP, Scott Andrew

Active
Lambwood Hill, ReadingRG7 1JQ
Born February 1986
Director
Appointed 20 Jun 2024

MILLER, Claudia Vina

Active
The Avenue, ReadingRG7 3QX
Born January 1943
Director
Appointed 01 Apr 2006

NAGPAL, Alok

Active
Gerrards CrossSL9 8PX
Born April 1969
Director
Appointed 24 Oct 2017

PENDER, Joanne Elizabeth

Active
Lambwood Hill, ReadingRG7 1JQ
Born January 1992
Director
Appointed 24 Mar 2026

PLUCK, Phillip Edward

Active
Lambwood Hill, ReadingRG7 1JQ
Born September 1965
Director
Appointed 20 Dec 2023

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 19 Mar 2005
Resigned 06 Apr 2005

BALHETCHET, Marc William

Resigned
Almshouse Farm, OxfordOX11 0ET
Born August 1960
Director
Appointed 21 Apr 2007
Resigned 20 Dec 2018

BARKER, Caroline Mary

Resigned
Pyemans Way, MaidenheadSL6 3QU
Born July 1964
Director
Appointed 26 Jun 2007
Resigned 26 Mar 2024

BENKE, Andrew Frederick

Resigned
Hill House, HookRG27 8NA
Born September 1938
Director
Appointed 21 Apr 2007
Resigned 02 Mar 2012

BLACKETT, Warren Lanek

Resigned
Frances Avenue, MaidenheadSL6 8NX
Born December 1959
Director
Appointed 12 Feb 2019
Resigned 31 May 2024

BRENNAN, Shane Patrick

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born March 1979
Director
Appointed 20 Dec 2018
Resigned 20 Dec 2023

CHAMPION, Marc Gregory

Resigned
Coopers Place, ReadingRG7 3AG
Born October 1975
Director
Appointed 19 Feb 2007
Resigned 19 Mar 2026

COLE, Robin Andrew

Resigned
68 Drakefield Road, LondonSW17 8RR
Born August 1958
Director
Appointed 02 Feb 2006
Resigned 06 Jun 2007

FITZPATRICK, Alessandra Lucci

Resigned
Diddenham Court, GrazeleyRG7 1JQ
Born June 1970
Director
Appointed 25 Sept 2018
Resigned 24 Mar 2025

HATCH, Michael John

Resigned
Hilly Meadows, ReadingRG7 2AD
Born March 1940
Director
Appointed 24 Apr 2007
Resigned 29 Aug 2018

O'SULLIVAN, Wendy Jane

Resigned
3 Liddell Close, FinchampsteadRG40 4NS
Born September 1958
Director
Appointed 31 Dec 2006
Resigned 04 Mar 2026

RYAN, Eamonn Michael

Resigned
Rydal Crescent, GreenfordUB6 8DY
Born May 1966
Director
Appointed 01 Jul 2008
Resigned 07 Jan 2014

SEWARD, Derek Charles

Resigned
Menders Cottage, ReadingRG7 3AS
Born May 1940
Director
Appointed 16 Sept 2005
Resigned 29 Aug 2018

STURMAN, Christopher John

Resigned
Elmhurst Road, ReadingRG1 5HY
Born August 1948
Director
Appointed 01 Jan 2012
Resigned 20 Dec 2018

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 19 Mar 2005
Resigned 06 Apr 2005
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Auditors Resignation Company
11 May 2011
AUDAUD
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
225Change of Accounting Reference Date
Legacy
14 April 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
7 June 2006
363aAnnual Return
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
287Change of Registered Office
Incorporation Company
19 March 2005
NEWINCIncorporation