UKBizDB.co.uk

VASTERN ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Corporate Secretary26 July 2021Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director29 October 2010Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director14 February 2020Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Secretary25 May 2017Active
212 Mays Lane, Barnet, EN5 2QQ

Secretary13 January 1998Active
80, Peascod Street, Windsor, England, SL4 1DH

Corporate Secretary01 December 2013Active
115, Crockhamwell Road, Woodley, Reading, RG5 3JP

Corporate Secretary10 May 2010Active
C\O John Mortimer Propety Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary03 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1997Active
5 Bourne Grove, Ashtead, KT21 2NX

Director13 January 1998Active
115, Crockhamwell Road, Woodley, Reading, RG5 3JP

Director29 April 2008Active
80, Peascod Street, Windsor, England, SL4 1DH

Director20 September 2007Active
22 Thames Court, Norman Place, Reading, RG1 8QT

Director23 February 2006Active
7 Blaenant, Emmer Green, Reading, RG4 8PH

Director09 February 2005Active
Long Ridges Flowers Hill, Pangbourne, Reading, RG8 7BD

Director26 July 2000Active
2 Yattendon Court, Yattendon, Thatcham, RG18 0UT

Director26 July 2000Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Director19 November 2003Active
Quendon, 22 Fennel Close, Farnborough, GU14 9XD

Director28 October 2000Active
Nightingales Deerswood, Maidenhead, SL6 8XF

Director13 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director10 December 1997Active

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
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-07-26Officers

Appoint corporate secretary company with name date.

Download
2021-05-12Officers

Change person secretary company with change date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Address

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

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Appoint person secretary company with name date.

Download
2017-05-25Officers

Termination secretary company with name termination date.

Download
2017-05-25Address

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

Download

Copyright © 2024. All rights reserved.