This company is commonly known as Reading And Norwich Estates Limited. The company was founded 29 years ago and was given the registration number 03027920. The firm's registered office is in LONDON. You can find them at Global House, 303 Ballards Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | READING AND NORWICH ESTATES LIMITED |
---|---|---|
Company Number | : | 03027920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 303 Ballards Lane, London, England, N12 8NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 303 Ballards Lane, London, England, N12 8NP | Secretary | 01 February 1999 | Active |
Global House, 303 Ballards Lane, London, England, N12 8NP | Director | 22 May 2002 | Active |
Global House, 303 Ballards Lane, London, England, N12 8NP | Director | 01 August 2000 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 01 March 1995 | Active |
78 Halford Road, Uxbridge, UB10 8QA | Secretary | 02 March 1995 | Active |
8 Cranley Drive, Ruislip, HA4 6DA | Director | 02 March 1995 | Active |
114 Evelyn Avenue, Ruislip, HA4 8AQ | Director | 01 February 1999 | Active |
32 Elm Park Court, Elm Park Road, Pinner, HA5 3LJ | Director | 12 May 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 01 March 1995 | Active |
Mr Nicholas George Alistair Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, 303 Ballards Lane, London, England, N12 8NP |
Nature of control | : |
|
Mr Paul Patrick Meredith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, 303 Ballards Lane, London, England, N12 8NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.