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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Corporate Secretary | 21 July 2021 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 23 February 2016 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 15 May 2017 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 26 May 2023 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 26 March 2018 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Secretary | 14 January 2020 | Active |
Cleaver Property Management, Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW | Secretary | 25 February 2017 | Active |
25 Pond Road, Bramley, Tadley, RG26 5UJ | Secretary | 13 June 2007 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 17 February 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 June 2007 | Active |
36, Tymawr, Caversham, Reading, England, RG4 7XR | Director | 01 May 2013 | Active |
25 Pond Road, Bramley, Tadley, RG26 5UJ | Director | 13 June 2007 | Active |
Bagshot Road, Bracknell, RG12 9SE | Director | 17 August 2010 | Active |
Chazey Mooring, The Warren, Caversham, Reading, RG4 7TQ | Director | 13 June 2007 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 15 March 2016 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 31 October 2014 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 21 July 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 June 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 13 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Appoint person secretary company with name date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.