This company is commonly known as Oriel House (goring) Management Company Limited. The company was founded 20 years ago and was given the registration number 05024122. The firm's registered office is in READING. You can find them at 4 Reading Road, Pangbourne, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ORIEL HOUSE (GORING) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05024122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2004 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Reading Road, Pangbourne, Reading, Berkshire, RG8 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, Oriel House, Thames Road, Goring On Thames, England, RG8 9AH | Director | 25 June 2014 | Active |
4 Reading Road, Pangbourne, Reading, RG8 7LY | Director | 24 January 2020 | Active |
4 Reading Road, Pangbourne, Reading, RG8 7LY | Director | 24 January 2020 | Active |
4, Reading Road, Pangbourne, Reading, United Kingdom, RG8 7LY | Director | 01 January 2013 | Active |
4, Reading Road, Pangbourne, Reading, United Kingdom, RG8 7LY | Director | 01 January 2013 | Active |
Flat 4 Oriel House, Thames Road, Goring On Thames, RG8 9AH | Director | 28 June 2005 | Active |
77 Victoria Street, Windsor, SL4 1EH | Secretary | 23 January 2004 | Active |
Flat 2, Oriel House Thames Road, Goring On Thames, RG8 9AH | Secretary | 15 February 2005 | Active |
18 Martindale Road, Goldworth Park, Woking, GU21 3PJ | Secretary | 04 February 2005 | Active |
West End Cottage, Breageside, Porthleven, TR13 9JJ | Secretary | 28 June 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 January 2004 | Active |
Yonder Lodge, Elm Road Penn, High Wycombe, HP10 8LQ | Director | 23 January 2004 | Active |
Flat 2 Oriel House, Thames Road, Goring On Thames, Reading, England, RG8 9AH | Director | 25 June 2014 | Active |
Flat 3 Oriel House, Thames Road, Goring On Thames, RG8 9AH | Director | 28 June 2005 | Active |
Flat 2, Oriel House Thames Road, Goring On Thames, RG8 9AH | Director | 11 February 2005 | Active |
Flat 2 Oriel House, Thames Road Goring On Thames, Reading, RG8 9AH | Director | 10 October 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
2017-01-06 | Officers | Change person director company with change date. | Download |
2016-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.