UKBizDB.co.uk

164 MANAGEMENT CO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 164 Management Co Ltd. The company was founded 5 years ago and was given the registration number 11882256. The firm's registered office is in NEWBURY. You can find them at 164 London Road, , Newbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:164 MANAGEMENT CO LTD
Company Number:11882256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:164 London Road, Newbury, United Kingdom, RG14 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 164 London Road, Newbury, United Kingdom, RG14 2AX

Director14 March 2019Active
164, London Road, Newbury, United Kingdom, RG14 2AX

Director01 October 2019Active
Flat 2, 164 London Road, Newbury, United Kingdom, RG14 2AX

Director14 March 2019Active
9, Morton Place, Theale, Reading, United Kingdom, RG7 5QW

Director14 March 2019Active
Flat 1, 164 London Road, Newbury, United Kingdom, RG14 2AX

Director14 March 2019Active

People with Significant Control

Mr Robert James Hill
Notified on:01 July 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:164, London Road, Newbury, United Kingdom, RG14 2AX
Nature of control:
  • Voting rights 50 to 75 percent
Mr Anthony David Morgan
Notified on:14 March 2019
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 164 London Road, Newbury, United Kingdom, RG14 2AX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sharon Frances Hopson
Notified on:14 March 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:9, Morton Place, Reading, United Kingdom, RG7 5QW
Nature of control:
  • Voting rights 25 to 50 percent
Miss Rachel Louise Gibbs
Notified on:14 March 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 164 London Road, Newbury, United Kingdom, RG14 2AX
Nature of control:
  • Voting rights 25 to 50 percent
Miss Emma Lucy Malley
Notified on:14 March 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 164 London Road, Newbury, United Kingdom, RG14 2AX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-10-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.