This company is commonly known as No. 123 Yorktown Road Management Company Limited. The company was founded 25 years ago and was given the registration number 03594796. The firm's registered office is in CROWTHORNE. You can find them at Temple House, 17 Dukes Ride, Crowthorne, Berks. This company's SIC code is 98000 - Residents property management.
Name | : | NO. 123 YORKTOWN ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03594796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Temple House, 17 Dukes Ride, Crowthorne, Berks, RG45 6LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Dukes Ride, Crowthorne, United Kingdom, RG45 6LZ | Secretary | 15 April 2013 | Active |
Kingfisher House, Quarry Lane, Yateley, GU46 6XW | Director | 16 August 1999 | Active |
Yockley Cottage, The Maultway, Camberley, GU15 1QF | Secretary | 07 February 2003 | Active |
31 Cranleigh Court, Cove, GU14 0HE | Secretary | 16 August 1999 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 November 2007 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 08 July 1998 | Active |
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 22 November 2000 | Active |
31, Cranleigh Court, Farnborough, GU14 0HE | Director | 23 July 2009 | Active |
11 Penant Court, Birkdale, Brisbane, Australia, FOREIGN | Director | 21 October 2002 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 08 July 1998 | Active |
Flat 8, 123 Yorktown Road, Sandhurst, GU47 9BW | Director | 18 February 2003 | Active |
Winter Cottage, Milford Road, Elstead, GU8 6HY | Director | 01 July 2003 | Active |
Flat 1, 123 Yorktown Road, Sandhurst, GU47 9BW | Director | 22 November 2000 | Active |
11 Lea Croft, Crowthorne, RG45 6RJ | Director | 01 July 2003 | Active |
Flat 5, Yorktown Road, Sandhurst, GU47 9DX | Director | 01 July 2003 | Active |
Manor Gardens, Tames Street Sonning, Reading, RG4 6UR | Director | 09 July 1998 | Active |
Field Lodge, Thames Street, Sonning, Reading, RG4 6UR | Director | 09 July 1998 | Active |
123, Yorktown Road, Sandhurst, England, GU47 9BW | Director | 01 February 2017 | Active |
Flat 7 123 Yorktown Road, Sandhurst, GU47 9BW | Director | 01 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-15 | Annual return | Annual return company with made up date no member list. | Download |
2014-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.