LILAC COURT (THATCHAM) MANAGEMENT LIMITED

Address:
2 Mallards Reach Mill Lane, Taplow, Maidenhead, SL6 0AA, England

LILAC COURT (THATCHAM) MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05346912. The registration start date is January 31, 2005. The current status is Active.

Company Overview

Company Number 05346912
Company Name LILAC COURT (THATCHAM) MANAGEMENT LIMITED
Registered Address 2 Mallards Reach Mill Lane
Taplow
Maidenhead
SL6 0AA
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-01-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2017-02-15
Returns Last Update 2016-01-18
Confirmation Statement Due Date 2021-03-01
Confirmation Statement Last Update 2020-01-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation
68209 Other letting and operating of own or leased real estate

Office Location

Address 2 MALLARDS REACH MILL LANE
TAPLOW
Post Town MAIDENHEAD
Post Code SL6 0AA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
DYDT LTD The Old Boathouse Mill Lane, Taplow, Maidenhead, SL6 0AA, England
CUB INTERNATIONAL LTD 2 Mallards Reach, Mill Lane, Taplow, SL6 0AA, United Kingdom
TAPLOW PROPERTY LIMITED Driftwood Mill Lane, Taplow, Maidenhead, Berkshire, SL6 0AA
CREDITLOOK LIMITED The New Boat House, Mill Lane, Maidenhead, Berkshire, SL6 0AA
MALLARDS REACH (TAPLOW) LIMITED 1 Mallards Reach Mill Lane, Taplow, Maidenhead, Buckinghamshire, SL6 0AA, England
JFA LIMITED Riverside, Mill Lane, Taplow, Maidenhead, Berkshire, SL6 0AA
ENIGMA MARKETING SERVICES LIMITED The New Boathouse, Mill Lane, Maidenhead, Berkshire, SL6 0AA
TAPLOW INVESTMENTS LIMITED Driftwood, Mill Lane, Taplow, Buckinghamshire, SL6 0AA
LLUK LIMITED The Old Boathouse Mill Lane, Taplow, Maidenhead, Buckinghamshire, SL6 0AA, England
LUXURY LOCKSTITCH UK LIMITED The Old Boathouse Mill Lane, Taplow, Maidenhead, Buckinghamshire, SL6 0AA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARNER, Colin Dennis Director (Active) The Old Bakery, 19, Oxford Street, Lambourn, Hungerford, Berkshire, England, RG17 8XS September 1948 /
21 May 2016
British /
United Kingdom
Renewable Energy Consultant
O'REILLY, Linda Pauline Director (Active) 81 Chatsworth Avenue, Chatsworth Avenue, Winnersh, Wokingham, Berkshire, England, RG41 5EW November 1960 /
21 May 2016
British /
United Kingdom
Company Director
LAVIS, Emma Kali Secretary (Resigned) Flat 6 Lilac Court, 8 Bath Road, Thatcham, Berkshire, RG18 3JN /
30 December 2006
/
MARNER, Colin Secretary (Resigned) Catbells Cottage, School Lane, Boxford, Newbury, Berkshire, England, RG20 8DX /
31 January 2011
/
O'REILLY, Linda Pauline Secretary (Resigned) 81 Chatsworth Avenue, Winnersh, Wokingham, Berkshire, England, RG41 5EW /
3 March 2015
/
WARREN, Neil Stephen Secretary (Resigned) 11 Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF /
31 January 2005
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
31 January 2005
/
KING, Jacqueline Director (Resigned) Catbells Cottage, School Lane, Boxford, Newbury, Berkshire, England, RG20 8DX January 1947 /
24 May 2011
British /
United Kingdom
Retired
LAVIS, Emma Kali Director (Resigned) Flat 6 Lilac Court, 8 Bath Road, Thatcham, Berkshire, RG18 3JN July 1984 /
30 December 2006
British /
United Kingdom
Regional Manager Of Marketing
OREILLY, Colin Patrick Director (Resigned) 81 Chatsworth Avenue, Winnersh, Wokingham, Berkshire, England, RG41 5EW May 1963 /
3 March 2015
British /
United Kingdom
Property Investor
STACEY, Bernard Alfred Director (Resigned) Flat 2 Lilac Court, 8 Bath Road, Thatcham, Berkshire, RG18 3JN October 1934 /
31 December 2006
British /
United Kingdom
Retired
TAYLOR, Christopher John Director (Resigned) The Bungalow Behind Pinecote, Hermitage Road, Cold Ash, Thatcham, Berkshire, RG18 9JN May 1945 /
31 January 2005
British /
England
Builder
WARREN, Neil Stephen Director (Resigned) 11 Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF January 1963 /
31 January 2005
British /
England
Surveyor
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
31 January 2005
/
SWIFT INCORPORATIONS LIMITED Nominee Director (Resigned) 26 Church Street, London, NW8 8EP /
31 January 2005
/

Competitor

Search similar business entities

Post Town MAIDENHEAD
Post Code SL6 0AA
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on LILAC COURT (THATCHAM) MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches