22 READING ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

22 READING ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07504164

Incorporation date

25/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon09/02/2026
Cessation of Tina Jacobs as a person with significant control on 2026-02-01
dot icon09/02/2026
Cessation of Karen Tracey Cooper as a person with significant control on 2026-02-01
dot icon09/02/2026
Cessation of James Paul Jason as a person with significant control on 2026-02-01
dot icon09/02/2026
Notification of a person with significant control statement
dot icon26/06/2025
Appointment of Mr Alexander Peter Smith as a director on 2025-06-25
dot icon26/04/2025
Micro company accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon02/12/2021
Termination of appointment of James Paul Jason as a director on 2021-12-01
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Appointment of Ams Marlow Ltd as a secretary on 2021-05-01
dot icon12/05/2021
Registered office address changed from Common Ground Estate & Property Management Limited Newtown House Newtown Road Henley-on-Thames RG9 1HG England to Swan House Savill Way Marlow SL7 1UB on 2021-05-12
dot icon12/05/2021
Termination of appointment of Common Ground Estate & Property Management Limited as a secretary on 2021-04-30
dot icon19/04/2021
Second filing for the appointment of Mr Jonathan Leslie Spencer-Jones as a director
dot icon09/04/2021
Termination of appointment of Tina Jacobs as a director on 2021-03-26
dot icon15/03/2021
Appointment of Mr Jonathan Leslie Spencer-Jones as a director on 2021-03-15
dot icon12/03/2021
Appointment of Mr Malcolm James Cooper as a director on 2021-03-09
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon26/01/2021
Appointment of Common Ground Estate & Property Management Limited as a secretary on 2021-01-26
dot icon26/01/2021
Termination of appointment of Alan Draper as a secretary on 2021-01-26
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/10/2019
Micro company accounts made up to 2018-12-31
dot icon18/09/2019
Appointment of Mr Alan Draper as a secretary on 2019-09-18
dot icon18/09/2019
Termination of appointment of Giles Selwyn Robinson as a secretary on 2019-09-18
dot icon18/09/2019
Registered office address changed from C/O Common Ground Esate & Property Management Newtown House Newtown Road Henley-on-Thames RG9 1HG England to Common Ground Estate & Property Management Limited Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2019-09-18
dot icon18/09/2019
Registered office address changed from C/O Robinson Shertson the Old Forge 16 Bell St Henley-on-Thames Oxfordshire RG9 2BG to C/O Common Ground Esate & Property Management Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2019-09-18
dot icon26/02/2019
Termination of appointment of Karen Tracey Cooper as a director on 2019-02-26
dot icon01/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon08/11/2018
Appointment of Mr Andrew James Christopher Adams as a director on 2018-11-08
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-25 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-25 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-25 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/09/2013
Termination of appointment of Mark Jason as a director
dot icon27/09/2013
Termination of appointment of John Jason as a director
dot icon29/08/2013
Appointment of Tina Jacobs as a director
dot icon02/04/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon01/03/2013
Appointment of Karen Tracey Cooper as a director
dot icon06/02/2013
Annual return made up to 2013-01-25 no member list
dot icon18/12/2012
Total exemption full accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-25 no member list
dot icon20/12/2011
Appointment of Giles Selwyn Robinson as a secretary
dot icon15/12/2011
Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 2011-12-15
dot icon15/12/2011
Termination of appointment of Pitsec Limited as a secretary
dot icon25/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.72K
-
0.00
-
-
2022
0
5.10K
-
0.00
-
-
2022
0
5.10K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.10K £Ascended37.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
01/05/2021 - Present
150
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
26/01/2021 - 30/04/2021
172
PITSEC LIMITED
Corporate Secretary
25/01/2011 - 07/12/2011
210
Jacobs, Tina
Director
16/08/2013 - 26/03/2021
1
Jason, John Andrew
Director
25/01/2011 - 26/09/2013
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 READING ROAD MANAGEMENT COMPANY LIMITED

22 READING ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/01/2011 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 22 READING ROAD MANAGEMENT COMPANY LIMITED?

toggle

22 READING ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/01/2011 .

Where is 22 READING ROAD MANAGEMENT COMPANY LIMITED located?

toggle

22 READING ROAD MANAGEMENT COMPANY LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does 22 READING ROAD MANAGEMENT COMPANY LIMITED do?

toggle

22 READING ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 READING ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-12-31.