Warning: file_put_contents(c/593be46545b9bd590512d095f28d53bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Affinity (reading) Limited, BR8 7AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFFINITY (READING) LIMITED

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

This company is commonly known as Affinity (reading) Limited. The company was founded 20 years ago and was given the registration number 04851134. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:AFFINITY (READING) LIMITED
Company Number:04851134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary31 January 2014Active
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1 M5LA

Director22 March 2023Active
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director10 May 2023Active
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD

Director31 January 2020Active
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD

Director06 July 2022Active
Little Croft, Blackmoor, Lower Langford, BS40 5HJ

Secretary31 December 2007Active
2 Corney Reach Way, Chiswick, London, W4 2TU

Secretary22 January 2004Active
Woodview 49 Westerham Road, Sevenoaks, TN13 2QB

Secretary29 May 2008Active
Rossett Ghyll, Heath View, East Horsley, England, KT24 5EA

Secretary30 May 2006Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary17 March 2010Active
3, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary24 November 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary30 July 2003Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director05 March 2021Active
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director29 November 2021Active
James Butcher House, 39 High Street, Theale, Reading, England, RG7 5AH

Director03 October 2014Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director28 February 2017Active
11 Cotswolds Way, Calvert, MK18 2FH

Director08 December 2003Active
Fleet House, 59-61 Clerkenwell Road, London, England, EC1M 5LA

Director30 September 2016Active
37, Highfield Road, Corfe Mullen, Wimborne, England, BH21 3PB

Director25 May 2010Active
Wates House, 2 Station Approach, Leatherhead, United Kingdom, KT22 7SW

Director30 May 2006Active
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director30 October 2020Active
Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director11 March 2020Active
Fleet House, 59 - 61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director16 March 2004Active
59-61, Clerkenwell Road, Farringdon, London, United Kingdom, EC1M 5LA

Director11 January 2019Active
Nationwide Building Society, Kings Park Road, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6NW

Director16 March 2004Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director01 February 2011Active
87, Fountain Gardens, Windsor, SL4 3SX

Director16 March 2004Active
65 Tile Kiln Lane, Hemel Hempstead, HP3 8NW

Director31 March 2004Active
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD

Director11 January 2019Active
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD

Director22 December 2010Active
59-61, Clerkenwell Road, Farringdon, London, United Kingdom, EC1M 5LA

Director15 July 2019Active
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD

Director15 August 2018Active
Collins House, Bishopstoke Road, Eastleigh, United Kingdom, SO50 6AD

Director31 January 2020Active
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG

Director29 May 2020Active
Fleet House, Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director22 December 2010Active

People with Significant Control

Affinity (Reading) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, White Oak Square, Swanley, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Affinity (Reading) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, White Oak Square, Swanley, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.