UKBizDB.co.uk

RESERVOIR ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Reservoir Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05529466. The firm's registered office is in LONDON. You can find them at Field House, Chiswick Mall, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RESERVOIR ROAD MANAGEMENT COMPANY LIMITED
Company Number:05529466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Field House, Chiswick Mall, London, United Kingdom, W4 2PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Corporate Secretary26 January 2022Active
Flat 21, Waters Reach Apartments, Reservoir Road, Ruislip, England, HA4 7TJ

Director08 August 2016Active
Flat 1 Waters Reach Apartments, Reservoir Road, Ruislip, England, HA4 7TU

Director08 August 2016Active
Flat 11, Waters Reach Apartments, Ruislip, HA4 7TU

Secretary11 November 2008Active
43 Chesham Lane, Chalfont St Peter, Gerrards Cross, SL9 0PG

Secretary05 August 2005Active
6 College Crescent, Windsor, SL4 3PG

Secretary30 August 2005Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Secretary15 January 2009Active
C/O Mcs, Netherfield Lane, Stanstead Abbotts, SG12 8HE

Corporate Secretary02 August 2006Active
Flat 18 Waters Reach Apartments, 10-14 Reservoir Road, Ruislip, United Kingdom, HA4 7TU

Director23 January 2014Active
Brookside Hoffers Brook Farm, Royston Road, Harston, CB2 5NJ

Director08 October 2008Active
16, Watersreach, 10 Reservoir Road, Ruislip, HA4 7TU

Director20 October 2010Active
2, Waters Reach, 10 Reservoir Road, Ruislip, HA4 7TU

Director11 November 2008Active
17, Waters Roaen Apt, 10 Reservoir Road, Ruislip, HA4 7TU

Director11 November 2008Active
Flat 11, Waters Reach Apartments, Ruislip, HA4 7TU

Director11 November 2008Active
43 Chesham Lane, Chalfont St Peter, Gerrards Cross, SL9 0PG

Director26 August 2005Active
Wimborne House, 6 Pump Lane, Hayes, United Kingdom, UB3 3NB

Director25 July 2012Active
6 College Crescent, Windsor, SL4 3PG

Director05 August 2005Active
6 College Crescent, Windsor, SL4 3PG

Director26 August 2005Active
Flat 4 Waters Reach Apartments, 10-14 Reservoir Road, Ruislip, England, HA4 7TU

Director01 May 2014Active
4 Clifton Way, Ware, SG12 0QE

Director08 October 2008Active
Flat 3 Waters Reach Apartments, 10-14 Reservoir Road, Ruislip, United Kingdom, HA4 7TU

Director01 May 2014Active

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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Appoint corporate secretary company with name date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-04-22Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-12Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-24Accounts

Accounts with accounts type dormant.

Download
2017-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Accounts

Accounts with accounts type micro entity.

Download
2016-11-13Address

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

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.