This company is commonly known as All Saints Residents (maidenhead) Limited. The company was founded 51 years ago and was given the registration number 01053973. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berks. This company's SIC code is 98000 - Residents property management.
Name | : | ALL SAINTS RESIDENTS (MAIDENHEAD) LIMITED |
---|---|---|
Company Number | : | 01053973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1972 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beechey House, 87 Church Street, Crowthorne, Berks, England, RG45 7AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 17 July 2007 | Active |
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 30 October 2023 | Active |
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 30 October 2023 | Active |
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 30 October 2023 | Active |
Flat 5, 22 Milton Road, Bournemouth, BH8 8LP | Secretary | 18 March 2002 | Active |
33 Riseley Road, Maidenhead, SL6 6EP | Secretary | 28 March 1995 | Active |
37 Riseley Road, Maidenhead, SL6 6EP | Secretary | - | Active |
21 Riseley Road, Maidenhead, SL6 6EP | Secretary | 05 May 1998 | Active |
5 Priory Road, High Wycombe, HP13 6SE | Corporate Secretary | 12 April 2007 | Active |
The Clock House, Station Approach, Marlow, United Kingdom, SL7 1NT | Corporate Secretary | 01 January 2009 | Active |
51 Holtspur Top Lane, Holtspur North, Beaconsfield, HP9 1DR | Director | 14 April 2003 | Active |
Flat 5, 22 Milton Road, Bournemouth, BH8 8LP | Director | 18 March 2002 | Active |
Woodlands Tollgate, Bath Road, Maidenhead, SL6 4LJ | Director | 02 March 1999 | Active |
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 14 October 2014 | Active |
1 Ray Mill Road East, Maidenhead, SL6 8SW | Director | 16 February 2004 | Active |
33 Riseley Road, Maidenhead, SL6 6EP | Director | 28 March 1995 | Active |
33 Riseley Road, Maidenhead, SL6 6EP | Director | 16 March 1992 | Active |
26, Stratton Road, Romford, United Kingdom, RM3 9UD | Director | 05 March 2007 | Active |
5 Riseley Road, Maidenhead, SL6 6EP | Director | 20 March 2000 | Active |
29 Riseley Road, Maidenhead, SL6 6EP | Director | 20 March 2000 | Active |
38 Riseley Road, Maidenhead, SL6 6EP | Director | - | Active |
37 Riseley Road, Maidenhead, SL6 6EP | Director | - | Active |
12 Riseley Road, Maidenhead, SL6 6EP | Director | - | Active |
21 Riseley Road, Maidenhead, SL6 6EP | Director | 16 March 1992 | Active |
34 Riseley Road, Maidenhead, SL6 6EP | Director | 10 March 1998 | Active |
44 Bannard Road, Maidenhead, SL6 4NR | Director | 16 February 2004 | Active |
30 Lower Cookham Road, Maidenhead, SL6 8JU | Director | 14 April 2003 | Active |
18 Riseley Road, Maidenhead, SL6 6EP | Director | - | Active |
29 Riseley Road, Maidenhead, SL6 6EP | Director | 10 March 1998 | Active |
Birchwood, Church Road, Cookham Dean, Maidenhead, SL6 9PS | Director | - | Active |
33 Riseley Road, Maidenhead, SL6 6EP | Director | - | Active |
42 Riseley Road, Maidenhead, SL6 6EP | Director | 15 March 1993 | Active |
42 Riseley Road, Maidenhead, SL6 6EP | Director | 20 March 2000 | Active |
Miss Emma Whittingham | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW |
Nature of control | : |
|
Ms Sarah Harman | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW |
Nature of control | : |
|
Ms Neena Daffu | ||
Notified on | : | 30 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW |
Nature of control | : |
|
Jill Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW |
Nature of control | : |
|
Ms Neena Daffu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW |
Nature of control | : |
|
Mr Brian Richard Clack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.