Active
Company Information for 52 KINGS ROAD MANAGEMENT COMPANY LIMITED
UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, RG10 0RU,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
52 KINGS ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU Other companies in RG10 | |
Company Number | 05273466 | |
---|---|---|
Company ID Number | 05273466 | |
Date formed | 2004-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 08:44:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PINNACLE PROPERTY MANAGEMENT |
||
DAVID NIGEL COOPER |
||
SULTAN JAVEERI |
||
VERA MARSHALL |
||
JOHN ROBERT PALMER |
||
DEVSHI PATEL |
||
BRIAN ROLAND TIMMINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA ELIZABETH JONES |
Company Secretary | ||
JANE ELIZABETH HALL |
Director | ||
PAUL RAYMOND LOWRIE NICHOLS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATAX SOLUTIONS LTD | Director | 2009-03-13 | CURRENT | 2009-03-13 | Active - Proposal to Strike off | |
JOHN PALMER MAINTENANCE LTD | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/10/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID NIGEL COOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/16 FROM Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/10/10 TO 31/12/10 | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND TIMMINS / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEVSHI PATEL / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT PALMER / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERA MARSHALL / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SULTAN JAVEERI / 06/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINNACLE PROPERTY MANAGEMENT / 06/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED SULTAN JAVEERI | |
288a | DIRECTOR APPOINTED BRIAN ROLAND TIMMINS | |
363a | ANNUAL RETURN MADE UP TO 29/10/08 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DEVSHI PATEL | |
288a | DIRECTOR APPOINTED VERA MARSHALL | |
288a | SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE HALL | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL NICHOLS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM INHURST HOUSE BRIMPTON ROAD BAUGHURST HAMPSHIRE RG26 5JJ | |
363a | ANNUAL RETURN MADE UP TO 29/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | ANNUAL RETURN MADE UP TO 29/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | ANNUAL RETURN MADE UP TO 29/10/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 52 KINGS ROAD MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |