This company is commonly known as Reed's Roads Limited. The company was founded 27 years ago and was given the registration number 03201400. The firm's registered office is in LEATHERHEAD. You can find them at 2 Chartland House, Old Station Approach, Leatherhead, . This company's SIC code is 98000 - Residents property management.
Name | : | REED'S ROADS LIMITED |
---|---|---|
Company Number | : | 03201400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1996 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Corporate Secretary | 04 May 2018 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 26 April 2022 | Active |
5 Sandringham Park, Cobham, KT11 2EQ | Director | 06 December 2004 | Active |
30 Inglethorpe Street, London, SW6 6NT | Secretary | 09 April 1999 | Active |
14 Ormonde Place, Old Avenue, Weybridge, KT13 0PE | Secretary | 02 May 2003 | Active |
Marston Fields Farmhouse, North Marston, Buckingham, MK18 3PG | Secretary | 22 November 1996 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Secretary | 11 June 1996 | Active |
11-15, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA | Corporate Secretary | 17 March 2004 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 09 April 1999 | Active |
62 Beresford Street, Woolwich, SE18 6BG | Corporate Secretary | 01 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 1996 | Active |
30 Inglethorpe Street, London, SW6 6NT | Director | 09 April 1999 | Active |
14 Ormonde Place, Old Avenue, Weybridge, KT13 0PE | Director | 02 May 2003 | Active |
Metcalfe Farm Village Lane, Hedgerley, Slough, SL2 3UY | Director | 11 June 1996 | Active |
3, Sandringham Park, Cobham, United Kingdom, KT11 2EQ | Director | 02 May 2010 | Active |
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE | Director | 20 October 2016 | Active |
23, Orchard Close, Shillingford, Wallingford, OX10 7HQ | Director | 09 April 1999 | Active |
9 Sandringham Park, Cobham, KT11 2EQ | Director | 15 April 2004 | Active |
71 Fellows Road, London, NW3 3SY | Director | 02 May 2003 | Active |
10, Sandringham Park, Cobham, United Kingdom, KT11 2EQ | Director | 02 May 2010 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Director | 11 June 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 May 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 21 May 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Officers | Change corporate secretary company with change date. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-11-02 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Officers | Termination director company with name termination date. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.