UKBizDB.co.uk

WILSON ROAD LIMITED

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

This company is commonly known as Wilson Road Limited. The company was founded 32 years ago and was given the registration number 02650419. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILSON ROAD LIMITED
Company Number:02650419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

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

Corporate Secretary15 August 2021Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director12 May 2011Active
Flat 5, 160 Wilson Road, Reading, RG30 2RW

Director24 April 2008Active
Flat 1, 158 Wilson Road, Reading, RG30 2RW

Secretary09 March 2004Active
Denewood, Nine Mile Ride Finchampstead, Wokingham, RG40 4QB

Secretary06 April 1999Active
3 Westbourne Court, 158 Wilson Road, Reading, RG30 2RW

Secretary06 April 2005Active
Flat 7 Westbourne Court, 158 Wilson Road, Reading, RG3 2RW

Secretary07 November 1995Active
2-158 Wilson Road, Reading, RG30 2RN

Secretary29 April 2002Active
Flat 7 Westbourne Court, 160 Wilson Road, Reading, RG3 2RW

Secretary13 January 1995Active
4 Westbourne Court 158 Wilson Road, Reading, RG30 2RW

Secretary17 March 1998Active
Flat 4, 158 Wilson Road, Reading, RG30 2RW

Secretary04 April 2007Active
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW

Secretary-Active
1 Westbourne Court, 160 Wilson Road, Reading, RG30 2RW

Director01 July 2003Active
1 Westbourne Court, 160 Wilson Road, Reading, RG30 2RW

Director06 April 1999Active
Flat 6 Westbourne Court, 158 Wilson Road, Reading, RG30 2RW

Director02 February 2000Active
Flat 6 Westbourne Court, 160 Wilson Road, Reading, RG30 2RW

Director29 April 2002Active
Flat 6, 158 Wilson Road, Reading, RG30 2RW

Director06 April 2005Active
Flat 5 Westbourne Court, 158 Wilson Road, Reading, RG3 2RW

Director13 January 1995Active
Flat 8, 160 Wilson Road, Reading, RG30 2RW

Director06 April 2005Active
Flat 4 Westbourne Court, 158 Wilson Road, Reading, RG30 2RW

Director02 May 2001Active
Flat 7 Westbourne Court, 160 Wilson Road, Reading, RG3 2RW

Director13 January 1995Active
Flat 3 160 Wilson Road, Reading, RG3 2RW

Director07 November 1995Active
Gate Cottage Forge Hill, Hampstead Norreys, Newbury, RG16 0TE

Director-Active
The Market House, 11 The Green Aldbourne, Marlborough, SN8 2BW

Director-Active

People with Significant Control

Jenna Louise Cramb
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit 4, Anvil Court, Wokingham, England, RG40 2BB
Nature of control:
  • Significant influence or control

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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Appoint corporate secretary company with name date.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-03-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Address

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

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.