UKBizDB.co.uk

VANWALL ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Vanwall Road Management Company Limited. The company was founded 34 years ago and was given the registration number 02399411. The firm's registered office is in READING. You can find them at 7 Chalfont Court, Chalfont Way Lower Earley, Reading, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VANWALL ROAD MANAGEMENT COMPANY LIMITED
Company Number:02399411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Chalfont Court, Chalfont Way Lower Earley, Reading, Berkshire, RG6 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridger Bell, 64 High Street, Epsom, England, KT19 8AJ

Secretary01 December 2009Active
C/O Bridger Bell, 64 High Street, Epsom, England, KT19 8AJ

Director26 October 2006Active
C/O Bridger Bell, 64 High Street, Epsom, England, KT19 8AJ

Director21 June 2022Active
Parcmnys 186 Tivoli Crescent North, Brighton, BN1 5NA

Secretary22 December 1997Active
10 St Margarets, Great Gaddesden, Hemel Hempstead, HP1 3BZ

Secretary-Active
Chilt Cottage Heather Lane, West Chiltington, Pulborough, RH20 2NZ

Secretary10 January 1997Active
Old Huntsmans House, Bicester Road, Stratton Audley, OX27 9BT

Secretary19 September 2000Active
The Barn Springfield House, Baker Street Aston Tirrold, Didcot, OX11 9DD

Secretary25 August 1993Active
104 Saint Martins Road, Finham, Coventry, CV3 6ER

Director25 July 1997Active
70 Maxwell Road, Beaconsfield, HP9 1QZ

Director07 October 1996Active
Third Acre Rosemount, Blairgowrie, PH10 6QB

Director22 December 1997Active
122 Chapel Lane, High Wycombe, HP12 4BY

Director31 January 2008Active
Marlowe, Tite Hill, Englefield Green, Egham, TW20 0NJ

Director01 April 1999Active
14 Alkerden Road, Chiswick, London, W4 2HP

Director12 November 1993Active
58 Allenby Road, Maidenhead, SL6 5BH

Director07 October 1996Active
C/O Bridger Bell, 64 High Street, Epsom, England, KT19 8AJ

Director10 December 2015Active
10 St Margarets, Great Gaddesden, Hemel Hempstead, HP1 3BZ

Director-Active
Chilt Cottage Heather Lane, West Chiltington, Pulborough, RH20 2NZ

Director-Active
1 Twyford Avenue, Acton, London, W3 9PY

Director07 January 2002Active
7, Chalfont Court, Chalfont Way Lower Earley, Reading, RG6 5SY

Director10 December 2015Active
The Barn Springfield House, Baker Street Aston Tirrold, Didcot, OX11 9DD

Director25 August 1993Active

People with Significant Control

Vanwall Business Park Management Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Fairweathers, Number 7, Chalfont Court, Lower Earley District Centre, Reading, England, RG6 5SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Vanwall 2 Management Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helen's, Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type micro entity.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type dormant.

Download
2016-01-09Officers

Appoint person director company with name date.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.