4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394725

Incorporation date

14/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Wyndham Close, Yateley, Hampshire GU46 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon30/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-28
dot icon22/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-28
dot icon24/06/2024
Registered office address changed from 5 Hollybush Lane Eversley Hook Hampshire RG27 0NH England to 14 Wyndham Close Yateley Hampshire GU46 7TT on 2024-06-24
dot icon23/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-28
dot icon07/09/2023
Registration of charge 043947250001, created on 2023-09-06
dot icon04/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-28
dot icon03/05/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-28
dot icon12/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-28
dot icon03/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-28
dot icon04/07/2019
Change of details for Ms Gina Anne Myers as a person with significant control on 2019-07-04
dot icon04/07/2019
Registered office address changed from 232a College Road College Town Sandhurst GU47 0RQ England to 5 Hollybush Lane Eversley Hook Hampshire RG27 0NH on 2019-07-04
dot icon29/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-28
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2016-12-28
dot icon29/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon29/03/2017
Director's details changed for Ms Gina Anne Myers on 2017-03-29
dot icon29/03/2017
Registered office address changed from 232a College Road College Road College Town Sandhurst Berkshire GU47 0RQ to 232a College Road College Town Sandhurst GU47 0RQ on 2017-03-29
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon17/05/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon25/03/2015
Director's details changed for Gina Anne Myers on 2015-03-01
dot icon25/03/2015
Registered office address changed from Town Gate 38 London Street Basingstoke Hampshire RG21 7NY to 232a College Road College Road College Town Sandhurst Berkshire GU47 0RQ on 2015-03-25
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Kerry Robertson as a secretary
dot icon07/11/2011
Total exemption small company accounts made up to 2010-12-30
dot icon22/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon11/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 14/03/09; full list of members
dot icon15/04/2009
Appointment terminated secretary margaret bradly
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/04/2008
Secretary appointed kerry robertson
dot icon28/04/2008
Return made up to 14/03/08; no change of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 14/03/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 14/03/06; full list of members
dot icon30/11/2005
New director appointed
dot icon15/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon15/04/2005
Return made up to 14/03/05; full list of members
dot icon13/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 14/03/04; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 14/03/03; full list of members
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Secretary resigned
dot icon14/03/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
490.00
-
0.00
845.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Gina Anne
Director
01/07/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED

4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at 14 Wyndham Close, Yateley, Hampshire GU46 7TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED?

toggle

4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2002 .

Where is 4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED located?

toggle

4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED is registered at 14 Wyndham Close, Yateley, Hampshire GU46 7TT.

What does 4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED do?

toggle

4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 & 6 READING ROAD SOUTH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-14 with updates.