UKBizDB.co.uk

74 ST. MARK'S ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 74 St. Mark's Road Management Company Limited. The company was founded 32 years ago and was given the registration number 02669679. The firm's registered office is in WOKINGHAM. You can find them at Ascot House,, Finchampstead Road, Wokingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:74 ST. MARK'S ROAD MANAGEMENT COMPANY LIMITED
Company Number:02669679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ascot House,, Finchampstead Road, Wokingham, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW

Secretary25 November 2020Active
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW

Director18 December 2021Active
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW

Director08 September 2021Active
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW

Director25 November 2020Active
1 Berkshire Road, Henley On Thames, RG9 1ND

Secretary10 December 1991Active
Ascot House,, Finchampstead Road, Wokingham, England, RG40 2NW

Secretary19 June 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 December 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 December 1991Active
74 St. Mark's Road, Henley On Thames, Oxfordshire, RG9 1LW

Director20 February 2011Active
1 Berkshire Road, Henley On Thames, RG9 1ND

Director10 December 1991Active
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW

Director29 January 2013Active
Flat 1, 74, St. Marks Road, Henley-On-Thames, England, RG9 1LW

Director02 March 2013Active
Flat 2, 74 St Marks Road, Henley-On-Thames, England, RG9 1LW

Director18 May 2016Active
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW

Director29 January 2013Active
74 St Marks Road, Henley On Thames, RG9 1LW

Director10 December 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 December 1991Active

People with Significant Control

Jacqueline Mina Hartley Bowater
Notified on:18 December 2021
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:74, St. Marks Road, Henley-On-Thames, England, RG9 1LW
Nature of control:
  • Significant influence or control
Mr Samuel Everington
Notified on:08 September 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:74, St. Marks Road, Henley-On-Thames, England, RG9 1LW
Nature of control:
  • Significant influence or control
Dr Michael Heinrich
Notified on:25 November 2020
Status:Active
Date of birth:May 1961
Nationality:German
Country of residence:England
Address:74, St. Marks Road, Henley-On-Thames, England, RG9 1LW
Nature of control:
  • Significant influence or control
Dr Peter Holt Lacey
Notified on:30 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:74, St. Marks Road, Henley-On-Thames, England, RG9 1LW
Nature of control:
  • Significant influence or control
Ms Suzanne Marie Taylor
Notified on:30 April 2016
Status:Active
Date of birth:June 1964
Nationality:Australian
Country of residence:England
Address:74, St. Marks Road, Henley-On-Thames, England, RG9 1LW
Nature of control:
  • Significant influence or control
Ms Suzanne Marie Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:Australian
Country of residence:England
Address:Ascot House,, Finchampstead Road, Wokingham, England, RG40 2NW
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 (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
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Persons with significant control

Notification of a person with significant control.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Address

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

Download
2020-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.