You are here: bizstats.co.uk > a-z index > 6 list > 68 list

68 London Street Limited WOKINGHAM


68 London Street started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05246857. The 68 London Street company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Wokingham at Unit 4 Anvil Court. Postal code: RG40 2BB.

The firm has 2 directors, namely Sean D., Damien W.. Of them, Damien W. has been with the company the longest, being appointed on 13 March 2006 and Sean D. has been with the company for the least time - from 6 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

68 London Street Limited Address / Contact

Office Address Unit 4 Anvil Court
Office Address2 Denmark Street
Town Wokingham
Post code RG40 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05246857
Date of Incorporation Thu, 30th Sep 2004
Industry Residents property management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Cleaver Property Management Ltd

Position: Corporate Secretary

Appointed: 21 July 2021

Sean D.

Position: Director

Appointed: 06 October 2020

Damien W.

Position: Director

Appointed: 13 March 2006

Martin C.

Position: Secretary

Appointed: 27 May 2016

Resigned: 21 July 2021

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 13 October 2010

Resigned: 27 May 2016

Paul O.

Position: Director

Appointed: 01 August 2007

Resigned: 06 January 2010

Tarenjeet F.

Position: Director

Appointed: 05 June 2006

Resigned: 12 February 2010

Kelly A.

Position: Director

Appointed: 13 March 2006

Resigned: 13 January 2022

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 2006

Resigned: 12 October 2010

Anthony Y.

Position: Director

Appointed: 13 March 2006

Resigned: 06 December 2019

Lisa N.

Position: Secretary

Appointed: 10 March 2006

Resigned: 30 August 2007

Mortimer Secretaries Limited

Position: Corporate Director

Appointed: 05 April 2005

Resigned: 06 October 2005

Lisa N.

Position: Director

Appointed: 30 September 2004

Resigned: 13 March 2006

Andrew G.

Position: Director

Appointed: 30 September 2004

Resigned: 13 March 2006

Lisa N.

Position: Secretary

Appointed: 30 September 2004

Resigned: 06 October 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 September 2004

Resigned: 30 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2004

Resigned: 30 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 30 September 2004

Resigned: 30 September 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Kelly E. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Damien W. This PSC has significiant influence or control over the company,. Then there is Anthony Y., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kelly E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Damien W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony Y.

Notified on 6 April 2016
Ceased on 21 July 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search