UKBizDB.co.uk

68 LONDON STREET LIMITED

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

This company is commonly known as 68 London Street Limited. The company was founded 19 years ago and was given the registration number 05246857. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:68 LONDON STREET LIMITED
Company Number:05246857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address: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

Director06 October 2020Active
Flat 4, 68 London Street, Reading, RG1 4SQ

Director13 March 2006Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Secretary27 May 2016Active
Mannor Cottage, Frenchmoor Lane, East Dean, SP1HA

Secretary10 March 2006Active
Manor Cottage, Frenchmoor Lane, East Dean, SP5 1HA

Secretary30 September 2004Active
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary13 March 2006Active
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU

Corporate Secretary13 October 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2004Active
Flat 2, 68 London Street, Reading, RG1 4SQ

Director13 March 2006Active
31, Ducketts Mead, Shinfield, Reading, RG2 9GY

Director05 June 2006Active
Xanadu 63 Fairway Avenue, Tilehurst, Reading, RG30 4QB

Director30 September 2004Active
Manor Cottage, Frenchmoor Lane, East Dean, SP5 1HA

Director30 September 2004Active
Flat 5, 68 London Street, Reading, RG1 4SQ

Director01 August 2007Active
Flat 1, 68 London Street, Reading, RG1 4SQ

Director13 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 2004Active
1 Rectory Row, Rectory Lane, Easthampstead, Berkshire, RG12 7BN

Corporate Director05 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director30 September 2004Active

People with Significant Control

Mr Anthony Edward Young
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Unit 4, Anvil Court, Wokingham, England, RG40 2BB
Nature of control:
  • Significant influence or control
Dr Damien Weidmann
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:French
Country of residence:England
Address:Unit 4, Anvil Court, Wokingham, England, RG40 2BB
Nature of control:
  • Significant influence or control
Kelly Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Unit 4, Anvil Court, Wokingham, England, RG40 2BB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Officers

Appoint corporate secretary company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.