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.
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 | : |
|
Registered Address | : | Ascot House,, Finchampstead Road, Wokingham, England, RG40 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW | Secretary | 25 November 2020 | Active |
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW | Director | 18 December 2021 | Active |
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW | Director | 08 September 2021 | Active |
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW | Director | 25 November 2020 | Active |
1 Berkshire Road, Henley On Thames, RG9 1ND | Secretary | 10 December 1991 | Active |
Ascot House,, Finchampstead Road, Wokingham, England, RG40 2NW | Secretary | 19 June 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 December 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 December 1991 | Active |
74 St. Mark's Road, Henley On Thames, Oxfordshire, RG9 1LW | Director | 20 February 2011 | Active |
1 Berkshire Road, Henley On Thames, RG9 1ND | Director | 10 December 1991 | Active |
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW | Director | 29 January 2013 | Active |
Flat 1, 74, St. Marks Road, Henley-On-Thames, England, RG9 1LW | Director | 02 March 2013 | Active |
Flat 2, 74 St Marks Road, Henley-On-Thames, England, RG9 1LW | Director | 18 May 2016 | Active |
74, St. Marks Road, Flat 1/2, Henley-On-Thames, England, RG9 1LW | Director | 29 January 2013 | Active |
74 St Marks Road, Henley On Thames, RG9 1LW | Director | 10 December 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 December 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Officers | Appoint person secretary company with name date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.