This company is commonly known as 248 London Road Management Company Limited. The company was founded 40 years ago and was given the registration number 01802902. The firm's registered office is in THATCHAM. You can find them at 3 High Street, , Thatcham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | 248 LONDON ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01802902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1984 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 High Street, Thatcham, Berkshire, RG19 3JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
164, Bath Road, Thatcham, England, RG18 3HJ | Secretary | 01 November 2011 | Active |
3, High Street, Thatcham, RG19 3JG | Director | 21 January 2017 | Active |
3, High Street, Thatcham, United Kingdom, RG19 3JG | Director | 13 June 2012 | Active |
248 London Road, Newbury, RG13 2BN | Secretary | - | Active |
4 Charlton Place, Newbury, RG13 1EX | Secretary | 16 August 1994 | Active |
248 London Road, Newbury, RG13 2BN | Secretary | 14 August 1992 | Active |
Flat 2 248 London Road, Newbury, RG14 2BN | Secretary | 23 February 1998 | Active |
Flat 1, 248 London Road, Newbury, RG13 2BN | Secretary | 10 November 1995 | Active |
Four Strawberry Fields, Mortimer Hill Mortimer, Reading, RG7 3WS | Secretary | 15 January 2002 | Active |
Flat 6, 248 London Road, Newbury, RG14 2BN | Director | 01 March 2004 | Active |
24 Kiln Drive, Curridge, Newbury, RG18 9EG | Director | 01 August 2000 | Active |
Flat 7, 248 London Road, Newbury, RG14 2BN | Director | 03 March 1994 | Active |
248 London Road, Newbury, RG13 2BN | Director | - | Active |
4 Denmark Road, Newbury, RG14 5SR | Director | 04 December 1995 | Active |
248 London Road, Newbury, RG13 2BN | Director | - | Active |
3, High Street, Thatcham, RG19 3JG | Director | 18 March 2014 | Active |
Flat 1, 248 London Road, Newbury, RG13 2BN | Director | 02 March 1994 | Active |
Falt 1 248 London Road, Newbury, RG14 1JL | Director | 01 June 2001 | Active |
4 Strawberry Fields, Mortimer, Reading, RG7 3WS | Director | 01 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Change person secretary company with change date. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-21 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.