This company is commonly known as 22 Reading Road Management Company Limited. The company was founded 13 years ago and was given the registration number 07504164. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Common Ground Estate & Property Management Limited Newtown House, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.
Name | : | 22 READING ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07504164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Common Ground Estate & Property Management Limited Newtown House, Newtown Road, Henley-on-thames, England, RG9 1HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Meadrow, Godalming, England, GU7 3HN | Corporate Secretary | 01 May 2021 | Active |
5 Brittania Place, Reading Road, Henley-On-Thames, England, RG9 1AG | Director | 08 November 2018 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 09 March 2021 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 01 April 2021 | Active |
C/O Common Ground Estate & Property Management Ltd, Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG | Secretary | 18 September 2019 | Active |
Common Ground Estate & Property Management Limited, Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG | Secretary | 07 December 2011 | Active |
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG | Corporate Secretary | 26 January 2021 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Secretary | 25 January 2011 | Active |
The Old Forge, 16 Bell Street, Henley On Thames, United Kingdom, RG9 2BG | Director | 01 February 2013 | Active |
Matson House, Matson Drive, Remenham, Henley-On-Thames, RG9 3HB | Director | 16 August 2013 | Active |
1, Bell Street, London, United Kingdom, NW1 5BY | Director | 25 January 2011 | Active |
1, Bell Street, London, United Kingdom, NW1 5BY | Director | 25 January 2011 | Active |
1, Bell Street, London, United Kingdom, NW1 5BY | Director | 25 January 2011 | Active |
Mr James Paul Jason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Bell Street, London, England, NW1 5BY |
Nature of control | : |
|
Mrs Karen Tracey Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swan House, Savill Way, Marlow, England, SL7 1UB |
Nature of control | : |
|
Mrs Tina Jacobs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Matson House, Matson Drive, Henley-On-Thames, England, RG9 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-19 | Officers | Second filing of director appointment with name. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-26 | Officers | Termination secretary company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-18 | Officers | Appoint person secretary company with name date. | Download |
2019-09-18 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.