UKBizDB.co.uk

60 SALISBURY ROAD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:280 Benham Hill, Benham Hill, Thatcham, Berkshire, England, RG18 3AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Benson Close, Reading, England, RG2 7LP

Secretary30 September 2021Active
12, Benson Close, Reading, England, RG2 7LP

Director30 September 2021Active
33 Waldeck Street, Reading, RG1 2RF

Director30 April 2008Active
530 Oxford Road, Reading, RG30 1EG

Secretary17 April 2003Active
280, Benham Hill, Thatcham, England, RG18 3AJ

Secretary03 August 2015Active
Top Floor Flat, 60 Salisbury Road, Reading, RG30 1BL

Secretary03 October 2003Active
37, Carey Road, Wokingham, England, RG40 2NP

Secretary23 May 2014Active
8b Westhorpe Road, Marlow, SL7 1LD

Secretary04 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 April 2003Active
280, Benham Hill, Thatcham, England, RG18 3AJ

Director03 August 2015Active
Ground Floor Flat, 60 Salisbury Road, Reading, RG30 1BL

Director03 October 2003Active
530 Oxford Road, Reading, RG30 1EG

Director17 April 2003Active
Top Floor Flat 60 Salisbury Road, Reading, RG30 1BL

Director01 March 2004Active
37, Carey Road, Wokingham, England, RG40 2NP

Director23 May 2014Active
8b Westhorpe Road, Marlow, SL7 1LD

Director04 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-16Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Address

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

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.