You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71a Hamilton Road Limited BERKSHIRE


71a Hamilton Road Limited is a private limited company situated at 71A Hamilton Road, Reading, Berkshire RG1 5RA. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 1985-10-01, this 38-year-old company is run by 2 directors and 1 secretary.
Director Georgios A., appointed on 01 April 2019. Director Doreen W., appointed on 25 September 1991.
As far as secretaries are concerned, we can name: Georgios A., appointed on 01 April 2019.
The company is classified as "residents property management" (SIC: 98000).
The latest confirmation statement was filed on 2023-09-22 and the due date for the following filing is 2024-10-06. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

71a Hamilton Road Limited Address / Contact

Office Address 71a Hamilton Road
Office Address2 Reading
Town Berkshire
Post code RG1 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01951795
Date of Incorporation Tue, 1st Oct 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Georgios A.

Position: Director

Appointed: 01 April 2019

Georgios A.

Position: Secretary

Appointed: 01 April 2019

Doreen W.

Position: Director

Appointed: 25 September 1991

Peter R.

Position: Secretary

Appointed: 11 August 2008

Resigned: 01 April 2019

Peter R.

Position: Director

Appointed: 11 August 2008

Resigned: 01 April 2019

Anthony K.

Position: Secretary

Appointed: 24 May 2001

Resigned: 11 August 2008

Anthony K.

Position: Director

Appointed: 24 May 2001

Resigned: 11 August 2008

Emily B.

Position: Director

Appointed: 13 August 1999

Resigned: 24 May 2001

Emily B.

Position: Secretary

Appointed: 13 August 1999

Resigned: 24 May 2001

Bruce M.

Position: Secretary

Appointed: 16 September 1993

Resigned: 13 August 1999

Bruce M.

Position: Director

Appointed: 16 September 1993

Resigned: 01 April 1996

Michael S.

Position: Director

Appointed: 25 September 1991

Resigned: 16 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 1 025
Current Assets   1 025
Net Assets Liabilities6666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  6 
Creditors   1 019
Net Current Assets Liabilities   6
Other Creditors   1 019
Total Assets Less Current Liabilities  66
Number Shares Allotted 6  
Par Value Share 1  

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements