UKBizDB.co.uk

22 READING ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The White House, Meadrow, Godalming, England, GU7 3HN

Corporate Secretary01 May 2021Active
5 Brittania Place, Reading Road, Henley-On-Thames, England, RG9 1AG

Director08 November 2018Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director09 March 2021Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director01 April 2021Active
C/O Common Ground Estate & Property Management Ltd, Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Secretary18 September 2019Active
Common Ground Estate & Property Management Limited, Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Secretary07 December 2011Active
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Corporate Secretary26 January 2021Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary25 January 2011Active
The Old Forge, 16 Bell Street, Henley On Thames, United Kingdom, RG9 2BG

Director01 February 2013Active
Matson House, Matson Drive, Remenham, Henley-On-Thames, RG9 3HB

Director16 August 2013Active
1, Bell Street, London, United Kingdom, NW1 5BY

Director25 January 2011Active
1, Bell Street, London, United Kingdom, NW1 5BY

Director25 January 2011Active
1, Bell Street, London, United Kingdom, NW1 5BY

Director25 January 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Officers

Appoint corporate secretary company with name date.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-04-19Officers

Second filing of director appointment with name.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint corporate secretary company with name date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Officers

Appoint person secretary company with name date.

Download
2019-09-18Officers

Termination secretary company with name termination date.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.