UKBizDB.co.uk

RESERVOIR ROAD LIMITED

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

This company is commonly known as Reservoir Road Limited. The company was founded 20 years ago and was given the registration number 05052717. The firm's registered office is in GERRARDS CROSS. You can find them at Bridgehouse Chiltern Hill, Chalfont St. Peter, Gerrards Cross, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RESERVOIR ROAD LIMITED
Company Number:05052717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2004
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bridgehouse Chiltern Hill, Chalfont St. Peter, Gerrards Cross, England, SL9 9UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgehouse, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, England, SL9 9UE

Director02 March 2020Active
6 College Crescent, Windsor, SL4 3PG

Secretary23 February 2004Active
2a, Foxdell Way, Chalfont St. Peter, Gerrards Cross, England, SL9 0PN

Director23 February 2004Active
2a, Foxdell Way, Chalfont St. Peter, Gerrards Cross, SL9 0PN

Director18 August 2019Active
6 College Crescent, Windsor, SL4 3PG

Director07 February 2005Active

People with Significant Control

Mrs Fiona Jean Brandhorst
Notified on:14 April 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Bridgehouse, Chiltern Hill, Gerrards Cross, England, SL9 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nicola Susan Montaut
Notified on:09 September 2019
Status:Active
Date of birth:October 1961
Nationality:British
Address:2a, Foxdell Way, Gerrards Cross, SL9 0PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andre Peter Montaut
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:2a, Foxdell Way, Gerrards Cross, SL9 0PN
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Address

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

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.