This company is commonly known as 60 Salisbury Road Management Limited. The company was founded 21 years ago and was given the registration number 04737735. The firm's registered office is in THATCHAM. You can find them at 280 Benham Hill, Benham Hill, Thatcham, Berkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | 60 SALISBURY ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04737735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 280 Benham Hill, Benham Hill, Thatcham, Berkshire, England, RG18 3AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Benson Close, Reading, England, RG2 7LP | Secretary | 30 September 2021 | Active |
12, Benson Close, Reading, England, RG2 7LP | Director | 30 September 2021 | Active |
33 Waldeck Street, Reading, RG1 2RF | Director | 30 April 2008 | Active |
530 Oxford Road, Reading, RG30 1EG | Secretary | 17 April 2003 | Active |
280, Benham Hill, Thatcham, England, RG18 3AJ | Secretary | 03 August 2015 | Active |
Top Floor Flat, 60 Salisbury Road, Reading, RG30 1BL | Secretary | 03 October 2003 | Active |
37, Carey Road, Wokingham, England, RG40 2NP | Secretary | 23 May 2014 | Active |
8b Westhorpe Road, Marlow, SL7 1LD | Secretary | 04 February 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 April 2003 | Active |
280, Benham Hill, Thatcham, England, RG18 3AJ | Director | 03 August 2015 | Active |
Ground Floor Flat, 60 Salisbury Road, Reading, RG30 1BL | Director | 03 October 2003 | Active |
530 Oxford Road, Reading, RG30 1EG | Director | 17 April 2003 | Active |
Top Floor Flat 60 Salisbury Road, Reading, RG30 1BL | Director | 01 March 2004 | Active |
37, Carey Road, Wokingham, England, RG40 2NP | Director | 23 May 2014 | Active |
8b Westhorpe Road, Marlow, SL7 1LD | Director | 04 February 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 April 2003 | Active |
Miss Michelle Clare Crittenden | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Benson Close, Reading, England, RG2 7LP |
Nature of control | : |
|
Mr Chris Fisher | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Benson Close, Reading, England, RG2 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-16 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Officers | Appoint person secretary company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.