UKBizDB.co.uk

THE GLEN BATH ROAD PADWORTH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Glen Bath Road Padworth Management Company Limited. The company was founded 8 years ago and was given the registration number 09688937. The firm's registered office is in READING. You can find them at 12 Park Lane, Tilehurst, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE GLEN BATH ROAD PADWORTH MANAGEMENT COMPANY LIMITED
Company Number:09688937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Park Lane, Tilehurst, Reading, Berkshire, England, RG31 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Glen, Bath Road, Padworth, Reading, England, RG7 5HR

Director01 June 2020Active
1 The Glen, Bath Road, Padworth, Reading, England, RG7 5HR

Director01 June 2020Active
2 The Glen, Bath Road, Padworth, Reading, England, RG7 5HR

Director01 June 2020Active
4, Kingfisher Close, Aldermaston, Reading, England, RG7 4UY

Secretary16 July 2015Active
4, Kingfisher Close, Aldermaston, Reading, England, RG7 4UY

Director16 July 2015Active
4, Kingfisher Close, Aldermaston, Reading, England, RG7 4UY

Director16 July 2015Active
3 The Glen, Bath Road, Padworth, Reading, England, RG7 5HR

Director01 June 2020Active

People with Significant Control

Mr Christopher Philip Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:4, Kingfisher Close, Reading, England, RG7 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Philip Stevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:The Walled Garden, Mill Lane, Reading, United Kingdom, RG31 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

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

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-07-24Address

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

Download
2020-07-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.