UKBizDB.co.uk

44 RECTORY ROAD LIMITED

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

This company is commonly known as 44 Rectory Road Limited. The company was founded 16 years ago and was given the registration number 06278272. The firm's registered office is in WOKINGHAM. You can find them at Cleaver Property Management Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 RECTORY ROAD LIMITED
Company Number:06278272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cleaver Property Management Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Corporate Secretary21 July 2021Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director23 February 2016Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director15 May 2017Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director26 May 2023Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director26 March 2018Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Secretary14 January 2020Active
Cleaver Property Management, Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Secretary25 February 2017Active
25 Pond Road, Bramley, Tadley, RG26 5UJ

Secretary13 June 2007Active
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary17 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 June 2007Active
36, Tymawr, Caversham, Reading, England, RG4 7XR

Director01 May 2013Active
25 Pond Road, Bramley, Tadley, RG26 5UJ

Director13 June 2007Active
Bagshot Road, Bracknell, RG12 9SE

Director17 August 2010Active
Chazey Mooring, The Warren, Caversham, Reading, RG4 7TQ

Director13 June 2007Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director15 March 2016Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director31 October 2014Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director21 July 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 June 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director13 June 2007Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Officers

Appoint corporate secretary company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-07-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Address

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

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Address

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

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.