22 LEAMINGTON ROAD VILLAS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2GY
Company number 05186571
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, RG41 2GY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Director's details changed for Castano Andrea on 21 July 2015. The most likely internet sites of 22 LEAMINGTON ROAD VILLAS LIMITED are www.22leamingtonroadvillas.co.uk, and www.22-leamington-road-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.22 Leamington Road Villas Limited is a Private Limited Company. The company registration number is 05186571. 22 Leamington Road Villas Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of 22 Leamington Road Villas Limited is C O Choice Accountants Limited Indigo House Mulberry Business Park Fishponds Road Wokingham Rg41 2gy. . STROUD, Howard Anthony Bruce is a Secretary of the company. ANDREA, Castano is a Director of the company. STROUD, Camilla is a Director of the company. STROUD, Howard Anthony Bruce is a Director of the company. Secretary GASCOIGNE, Martin has been resigned. Secretary ROY, Tiffany has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GASCOIGNE, Martin has been resigned. Director GIBSON, Vanessa has been resigned. Director ROY, Tiffany has been resigned. The company operates in "Residents property management".


22 leamington road villas Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STROUD, Howard Anthony Bruce
Appointed Date: 24 February 2010

Director
ANDREA, Castano
Appointed Date: 05 April 2009
42 years old

Director
STROUD, Camilla
Appointed Date: 09 October 2006
49 years old

Director
STROUD, Howard Anthony Bruce
Appointed Date: 24 February 2010
70 years old

Resigned Directors

Secretary
GASCOIGNE, Martin
Resigned: 24 February 2010
Appointed Date: 27 July 2006

Secretary
ROY, Tiffany
Resigned: 27 July 2006
Appointed Date: 22 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2004
Appointed Date: 22 July 2004

Director
GASCOIGNE, Martin
Resigned: 24 February 2010
Appointed Date: 22 July 2004
82 years old

Director
GIBSON, Vanessa
Resigned: 05 April 2009
Appointed Date: 09 October 2006
50 years old

Director
ROY, Tiffany
Resigned: 27 July 2006
Appointed Date: 22 July 2004
51 years old

Persons With Significant Control

Mr Martin Gascoigne
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Vanessa Gibson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Camilla Stroud
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

22 LEAMINGTON ROAD VILLAS LIMITED Events

03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
29 Apr 2016
Accounts for a dormant company made up to 31 July 2015
03 Aug 2015
Director's details changed for Castano Andrea on 21 July 2015
03 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3

03 Aug 2015
Director's details changed for Camilla Stroud on 21 July 2015
...
... and 36 more events
10 Aug 2005
Return made up to 22/07/05; full list of members
09 Apr 2005
Memorandum and Articles of Association
09 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jan 2005
Secretary resigned
22 Jul 2004
Incorporation