This company is commonly known as 61 Alexandra Road (reading) Management Company Limited. The company was founded 30 years ago and was given the registration number 02830811. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, . This company's SIC code is 98000 - Residents property management.
Name | : | 61 ALEXANDRA ROAD (READING) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02830811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1993 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
742 Kenton Lane, Harrow Weald, HA3 7JW | Secretary | 03 August 2004 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, Reading, England, RG1 8LS | Director | 14 July 2022 | Active |
742 Kenton Lane, Harrow Weald, HA3 7JW | Director | 03 August 2004 | Active |
Hill House, Burgage Lane, Southwell, NG25 0GR | Secretary | 28 June 1993 | Active |
Flat Two 61 Alexandra Road, Reading, RG1 5PG | Secretary | 12 December 1996 | Active |
Flat 2 61 Alexandra Road, Reading, RG1 5PG | Secretary | 31 December 1995 | Active |
Flat 4, 61 Alexandra Road, Reading, RG1 5PG | Secretary | 12 November 2002 | Active |
Flat 6, 61 Alexandra Road, Reading, RG1 5PG | Secretary | 27 November 1998 | Active |
Flat 5 61 Alexandra Road, Reading, RG1 5PG | Secretary | 04 May 2000 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 01 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 1993 | Active |
Hill House, Burgage Lane, Southwell, NG25 0GR | Director | 28 June 1993 | Active |
Flat 3 61 Alexandra Road, Reading, RG1 5PG | Director | 21 September 1996 | Active |
Flat Two 61 Alexandra Road, Reading, RG1 5PG | Director | 12 December 1996 | Active |
Flat 2 61 Alexandra Road, Reading, RG1 5PG | Director | 31 December 1995 | Active |
Flat 5 61 Alexandra Road, Reading, RG1 5PG | Director | 18 December 1998 | Active |
5-7 Stert Street, Abingdon, OX14 3JF | Director | 28 June 1993 | Active |
Flat 3 61 Alexandra Road, Reading, RG1 5PG | Director | 21 September 1996 | Active |
Flat 5, 61 Alexandra Road, Reading, RG1 5PG | Director | 03 August 2004 | Active |
Flat 4 61 Alexandra Road, Reading, RG1 5PG | Director | 20 June 2001 | Active |
Flat 6, 61 Alexandra Road, Reading, RG1 5PG | Director | 01 November 1996 | Active |
Flat 5 61 Alexandra Road, Reading, RG1 5PG | Director | 01 January 1995 | Active |
17 Belgrave Mews West, London, SW1X 8HT | Director | 01 January 1995 | Active |
Flat 5 61 Alexandra Road, Reading, RG1 5PG | Director | 18 December 1998 | Active |
Flat 2 61 Alexandra Road, Reading, RG1 5PG | Director | 27 October 1998 | Active |
Flat 3 61 Alexandra Road, Reading, RG1 5PG | Director | 01 January 1995 | Active |
Flat 1 Alexandra Road, Reading, RG1 5PE | Director | 26 June 2000 | Active |
Flat 6 61 Alexandra Road, Reading, RG1 5PG | Director | 01 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Address | Change registered office address company with date old address new address. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.