91 HENLEY ROAD READING LIMITED

Register to unlock more data on OkredoRegister

91 HENLEY ROAD READING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06328780

Incorporation date

30/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4, 91 Henley Road, Caversham, Reading, Berkshire RG4 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2007)
dot icon03/03/2026
Micro company accounts made up to 2025-07-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon30/03/2025
Appointment of Mr Christopher Cox as a director on 2025-03-30
dot icon30/03/2025
Termination of appointment of Errol Carrington as a director on 2025-03-30
dot icon24/09/2024
Termination of appointment of Errol Carrington as a secretary on 2024-09-24
dot icon24/09/2024
Appointment of Mr Marcus Edward Rosario Pulvirenti as a secretary on 2024-09-24
dot icon29/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon13/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon26/03/2023
Micro company accounts made up to 2022-07-31
dot icon20/02/2023
Director's details changed for Mr Marcus Edward Rosario Pulvirentio on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Marcus Edward Rosario Pulvirenti on 2023-02-21
dot icon28/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon18/04/2022
Micro company accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon17/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/07/2019
Appointment of Mr Marcus Edward Rosario Pulvirentio as a director on 2019-07-10
dot icon10/07/2019
Termination of appointment of Gail Marie Battison as a director on 2019-07-04
dot icon12/06/2019
Appointment of Mr Errol Carrington as a secretary on 2019-06-12
dot icon12/06/2019
Termination of appointment of Gail Marie Battison as a secretary on 2019-06-12
dot icon15/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/07/2017
Termination of appointment of Gail Marie Battison as a secretary on 2017-07-21
dot icon21/07/2017
Termination of appointment of Andrew Battison as a director on 2017-07-21
dot icon21/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Appointment of Mrs Gail Marie Battison as a secretary on 2017-07-03
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon06/07/2017
Termination of appointment of Andrew John Battison as a secretary on 2017-06-28
dot icon03/07/2017
Appointment of Mrs Gail Marie Battison as a secretary on 2017-07-01
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/04/2017
Appointment of Mrs Gail Marie Battison as a director on 2017-04-19
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon31/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon31/08/2014
Appointment of Mrs Marina Shahmatova as a director on 2014-07-17
dot icon31/08/2014
Termination of appointment of Sian Morris as a director on 2014-07-17
dot icon05/06/2014
Total exemption full accounts made up to 2013-07-31
dot icon24/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon02/08/2013
Total exemption full accounts made up to 2012-07-31
dot icon24/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon21/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Andrew John Battison as a secretary
dot icon14/04/2011
Termination of appointment of James Kirkland as a director
dot icon14/04/2011
Termination of appointment of James Kirkland as a secretary
dot icon14/04/2011
Appointment of Mr Errol Carrington as a director
dot icon21/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon02/08/2010
Director's details changed for Benedicte Thiebaut on 2010-07-30
dot icon02/08/2010
Director's details changed for Sian Morris on 2010-07-30
dot icon02/08/2010
Director's details changed for James Kirkland on 2010-07-30
dot icon02/08/2010
Director's details changed for Andrew Battison on 2010-07-30
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/09/2009
Return made up to 30/07/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/08/2008
Return made up to 30/07/08; full list of members
dot icon20/08/2008
Location of debenture register
dot icon20/08/2008
Registered office changed on 20/08/2008 from flat 4, 91 henley road reading berkshire RG4 6DS
dot icon20/08/2008
Location of register of members
dot icon07/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Resolutions
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
-
-
2022
4
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahmatova, Marina
Director
17/07/2014 - Present
2
Pulvirenti, Marcus Edward Rosario
Director
10/07/2019 - Present
-
Carrington, Errol
Secretary
12/06/2019 - 24/09/2024
-
Pulvirenti, Marcus Edward Rosario
Secretary
24/09/2024 - Present
-
Cox, Christopher
Director
30/03/2025 - Present
-

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 91 HENLEY ROAD READING LIMITED

91 HENLEY ROAD READING LIMITED is an(a) Active company incorporated on 30/07/2007 with the registered office located at Flat 4, 91 Henley Road, Caversham, Reading, Berkshire RG4 6DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 91 HENLEY ROAD READING LIMITED?

toggle

91 HENLEY ROAD READING LIMITED is currently Active. It was registered on 30/07/2007 .

Where is 91 HENLEY ROAD READING LIMITED located?

toggle

91 HENLEY ROAD READING LIMITED is registered at Flat 4, 91 Henley Road, Caversham, Reading, Berkshire RG4 6DS.

What does 91 HENLEY ROAD READING LIMITED do?

toggle

91 HENLEY ROAD READING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 91 HENLEY ROAD READING LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-07-31.