Active
Company Information for STATION ROAD (HERMITAGE) LIMITED
UNITS 2 & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, RG10 0RU,
|
Company Registration Number
05462883
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
STATION ROAD (HERMITAGE) LIMITED | |
Legal Registered Office | |
UNITS 2 & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU Other companies in RG1 | |
Company Number | 05462883 | |
---|---|---|
Company ID Number | 05462883 | |
Date formed | 2005-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 01:09:13 |
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 LIMITED |
||
NICHOLAS JOHN BURRASTON |
||
QUENTIN GEORFFREY WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PITSEC LIMITED |
Company Secretary | ||
GEOFFREY PIERS BANFIELD |
Director | ||
PAUL JOSEPH MCCANN |
Director | ||
PITSEC LIMITED |
Company Secretary | ||
CASTLE NOTORNIS LIMITED |
Director | ||
PITSEC LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MEADS (FRAMPTON COTTERELL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-07-11 | CURRENT | 2011-04-14 | Active | |
NALDER ESTATE (EAST CHALLOW) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2014-01-16 | Active | |
VIADUCT MANAGEMENT LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2013-03-25 | Active | |
THE VINEYARDS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2015-03-23 | Active | |
LAWNSWOOD DRIVE (LAWNSWOOD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2012-03-21 | Active | |
MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-04 | CURRENT | 1986-03-04 | Active | |
MAYFLOWER HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2013-07-30 | Active | |
WEST HOUSE (YATELEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2014-10-27 | Active | |
MANOR PARK RESIDENTS COMPANY LTD | Company Secretary | 2017-10-26 | CURRENT | 2012-10-17 | Active | |
BROOKMEAD RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2013-10-21 | Active | |
WATERSIDE (WENTWORTH ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2012-02-09 | Active | |
ADLINGTON COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2011-06-22 | Active | |
PHOENIX PLACE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2015-05-14 | Active | |
EARLS PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-18 | CURRENT | 2014-12-19 | Active | |
ARBORFIELD GREEN COMMUNITY INTEREST COMPANY | Company Secretary | 2017-10-12 | CURRENT | 2016-07-26 | Active | |
THE HUB RESIDENTS COMPANY LIMITED | Company Secretary | 2017-09-21 | CURRENT | 2012-08-30 | Active | |
WESTLECOT HOLME MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2005-07-05 | Active | |
GRESHAM COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-17 | CURRENT | 2005-10-10 | Active | |
QUINCY ROAD MANAGEMENT COMPANY LTD | Company Secretary | 2017-06-02 | CURRENT | 2009-05-26 | Active | |
KT1 MANAGEMENT CO. LTD | Company Secretary | 2017-01-12 | CURRENT | 2016-03-22 | Active | |
FAIRCROSS COURT MANAGEMENT COMPANY (THATCHAM) LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2012-03-28 | Active | |
AQUATICO MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2005-03-10 | Active | |
ETON THAMESIDE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2013-07-19 | Active | |
STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-12-09 | CURRENT | 2008-03-04 | Active | |
REGENTS PLACE COMMUNITY ENERGY COMPANY LIMITED | Company Secretary | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED | Company Secretary | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
REGENTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
MILFORD GRANGE (POPLAR LANE) WINNERSH MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2011-07-08 | Active | |
ADMIRAL CLOSE (WEYBRIDGE) MANAGEMENT CO LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2011-04-01 | Active | |
ROCKINGHAM GATE LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2007-03-26 | Active | |
ROCKINGHAM HOUSE LIMITED | Company Secretary | 2013-10-21 | CURRENT | 2007-03-26 | Active | |
MONTPELIER HOUSE (READING) RTM COMPANY LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2013-02-20 | Dissolved 2014-09-30 | |
INTELLIGENT TECHNICAL SERVICES LIMITED | Director | 2015-03-01 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
JACOB CAMERON ENGINEERING LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR OLUBUNMI SOWANDE | ||
Termination of appointment of a director | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BURRASTON | ||
DIRECTOR APPOINTED MR KEITH DOUGLAS MILLER | ||
DIRECTOR APPOINTED MR PHILLIP LESLIE HARRIS | ||
APPOINTMENT TERMINATED, DIRECTOR QUENTIN GEORFFREY WEBB | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Pitmans Llp the Anchorage 34 Bridge Street Reading Berkshire United Kingdom to Units 1, 2 and 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RQ | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Pinnacle Property Management Limited as company secretary on 2016-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 42 Hermitage Green Hermitage Thatcham Berkshire RG18 9SL England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM 47 Castle Street Reading Berkshire RG1 7SR | |
AP01 | DIRECTOR APPOINTED MR QUENTIN GEORFFREY WEBB | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BURRASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN | |
TM02 | Termination of appointment of Pitsec Limited on 2016-08-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BANFIELD | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Joseph Mccann on 2012-07-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 23/05/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O PITMANS LLP THE ANCHORAGE 34 BRIDGE ST READING BERKS UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 23/05/11 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 25/05/10 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MCCANN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PIERS BANFIELD / 01/10/2009 | |
Annotation | ||
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | ANNUAL RETURN MADE UP TO 25/05/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | ANNUAL RETURN MADE UP TO 25/05/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | ANNUAL RETURN MADE UP TO 25/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 25/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 25/05/05 | |
ELRES | S252 DISP LAYING ACC 25/05/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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 STATION ROAD (HERMITAGE) 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. |