UKBizDB.co.uk

FOLLY COURT (BARKHAM ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Folly Court (barkham Road) Management Company Limited. The company was founded 9 years ago and was given the registration number 09378354. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FOLLY COURT (BARKHAM ROAD) MANAGEMENT COMPANY LIMITED
Company Number:09378354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, 2, & 3 Beech Court, Wokingham Road, Hurst, England, RG10 0RQ

Corporate Secretary19 January 2024Active
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, England, RG10 0RQ

Director07 January 2015Active
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, England, RG10 0RQ

Director19 January 2024Active
Units 1, 2 & 3, Beech Court, Wokingham Road, Hurst, England, RG10 0RQ

Director19 January 2024Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Corporate Secretary07 January 2015Active
47 Castle Street, Reading, United Kingdom, RG1 7SR

Director07 January 2015Active
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Director20 October 2023Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director27 April 2018Active

People with Significant Control

Elaine Stratford
Notified on:20 October 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Roger Taphouse
Notified on:27 April 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Terence Richard Bacon
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Graeme Simpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:47 Castle Street, Reading, RG1 7SR
Nature of control:
  • Voting rights 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 (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)

Company Filing History

DateCategoryDescription
2024-01-21Address

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

Download
2024-01-21Officers

Change person director company with change date.

Download
2024-01-19Officers

Appoint corporate secretary company with name date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2024-01-19Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.