UKBizDB.co.uk

7 ERLEIGH ROAD READING MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 7 Erleigh Road Reading Management Company Limited. The company was founded 29 years ago and was given the registration number 02939213. The firm's registered office is in BERKSHIRE. You can find them at Flat 1 7 Erleigh Road, Reading, Berkshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 ERLEIGH ROAD READING MANAGEMENT COMPANY LIMITED
Company Number:02939213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1994
End of financial year:15 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1 7 Erleigh Road, Reading, Berkshire, RG1 5LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coach House, Cottage, Moor Common Lane End, High Wycombe, United Kingdom, HP14 3HT

Secretary15 June 1994Active
Flat 3, 7 Erleigh Road, Reading, England, RG1 5LR

Director01 March 2023Active
Coach House, Cottage, Moor Common Lane End, High Wycombe, United Kingdom, HP14 3HT

Director15 June 1994Active
Flat 1, 7 Erleigh Road, Reading, RG1 5LR

Director15 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1994Active
Gower House, Flat 3, 7 Erleigh Road, Reading, Great Britain, RG1 5LR

Director18 July 2016Active
Flat 3, 7 Erleigh Road, Reading, RG1 5LR

Director10 October 2000Active
Flat 3 7 Erleigh Road, Reading, RG1 5LR

Director23 August 2002Active
Flat 3, 7 Erleigh Road, Reading, RG1 5LR

Director15 June 1994Active

People with Significant Control

Ms Neslihan Guven
Notified on:01 March 2023
Status:Active
Date of birth:January 1975
Nationality:Turkish
Country of residence:England
Address:Flat 3, 7 Erleigh Road, Reading, England, RG1 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Meirdrym Howells
Notified on:06 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Flat 3, 7, Erleigh Road, Reading, England, RG1 5LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Ian King
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:32, Eldon Road, Reading, England, RG1 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Spencer Hughes
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Coach House Cottage, Moor Common, High Wycombe, England, HP14 3HT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2015-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.