This company is commonly known as Vastern Road Management Company Limited. The company was founded 26 years ago and was given the registration number 03478611. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, . This company's SIC code is 98000 - Residents property management.
Name | : | VASTERN ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03478611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Corporate Secretary | 26 July 2021 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 29 October 2010 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Director | 14 February 2020 | Active |
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB | Secretary | 25 May 2017 | Active |
212 Mays Lane, Barnet, EN5 2QQ | Secretary | 13 January 1998 | Active |
80, Peascod Street, Windsor, England, SL4 1DH | Corporate Secretary | 01 December 2013 | Active |
115, Crockhamwell Road, Woodley, Reading, RG5 3JP | Corporate Secretary | 10 May 2010 | Active |
C\O John Mortimer Propety Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 03 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 1997 | Active |
5 Bourne Grove, Ashtead, KT21 2NX | Director | 13 January 1998 | Active |
115, Crockhamwell Road, Woodley, Reading, RG5 3JP | Director | 29 April 2008 | Active |
80, Peascod Street, Windsor, England, SL4 1DH | Director | 20 September 2007 | Active |
22 Thames Court, Norman Place, Reading, RG1 8QT | Director | 23 February 2006 | Active |
7 Blaenant, Emmer Green, Reading, RG4 8PH | Director | 09 February 2005 | Active |
Long Ridges Flowers Hill, Pangbourne, Reading, RG8 7BD | Director | 26 July 2000 | Active |
2 Yattendon Court, Yattendon, Thatcham, RG18 0UT | Director | 26 July 2000 | Active |
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW | Director | 19 November 2003 | Active |
Quendon, 22 Fennel Close, Farnborough, GU14 9XD | Director | 28 October 2000 | Active |
Nightingales Deerswood, Maidenhead, SL6 8XF | Director | 13 January 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 10 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Gazette | Gazette filings brought up to date. | Download |
2023-07-11 | Gazette | Gazette notice compulsory. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Officers | Termination secretary company with name termination date. | Download |
2021-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-12 | Officers | Change person secretary company with change date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Appoint person secretary company with name date. | Download |
2017-05-25 | Officers | Termination secretary company with name termination date. | Download |
2017-05-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.