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

7-13 Ray Mill Road West Management Company Limited BERKSHIRE


Founded in 1995, 7-13 Ray Mill Road West Management Company, classified under reg no. 03042550 is an active company. Currently registered at 7 Ray Mill Road West SL6 8SA, Berkshire the company has been in the business for 29 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Fri, 9th Jun 1995 7-13 Ray Mill Road West Management Company Limited is no longer carrying the name Robalarch.

At present there are 4 directors in the the firm, namely Ewa W., Scott B. and William P. and others. In addition one secretary - Christine P. - is with the company. 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.

7-13 Ray Mill Road West Management Company Limited Address / Contact

Office Address 7 Ray Mill Road West
Office Address2 Maidenhead
Town Berkshire
Post code SL6 8SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03042550
Date of Incorporation Thu, 6th Apr 1995
Industry Residents property management
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (234 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Ewa W.

Position: Director

Appointed: 23 June 2021

Scott B.

Position: Director

Appointed: 17 August 2014

William P.

Position: Director

Appointed: 09 October 1999

Christine P.

Position: Secretary

Appointed: 09 October 1999

Vera A.

Position: Director

Appointed: 01 June 1995

David B.

Position: Director

Appointed: 01 September 2013

Resigned: 23 June 2021

Sarah C.

Position: Director

Appointed: 10 August 2006

Resigned: 01 October 2013

Martin J.

Position: Director

Appointed: 19 October 2001

Resigned: 10 August 2006

Rosemary L.

Position: Director

Appointed: 20 December 1996

Resigned: 16 August 2014

Lee B.

Position: Director

Appointed: 15 March 1996

Resigned: 09 October 1999

Sharon B.

Position: Secretary

Appointed: 15 March 1996

Resigned: 09 October 1999

Patricia B.

Position: Director

Appointed: 01 June 1995

Resigned: 15 March 1996

Patricia B.

Position: Secretary

Appointed: 01 June 1995

Resigned: 15 March 1996

Jill L.

Position: Secretary

Appointed: 01 June 1995

Resigned: 01 June 1995

Jill L.

Position: Director

Appointed: 01 June 1995

Resigned: 19 October 2001

Catherine L.

Position: Director

Appointed: 01 June 1995

Resigned: 20 December 1996

Betty D.

Position: Nominee Director

Appointed: 06 April 1995

Resigned: 01 June 1995

Daniel D.

Position: Nominee Director

Appointed: 06 April 1995

Resigned: 01 June 1995

Daniel D.

Position: Nominee Secretary

Appointed: 06 April 1995

Resigned: 01 June 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Vera A. This PSC and has 25-50% shares. Another entity in the PSC register is Scott B. This PSC owns 25-50% shares. Then there is David B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Vera A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Scott B.

Notified on 6 April 2016
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Nature of control: 25-50% shares

William P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Robalarch June 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-292018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1100100100100100100100
Net Assets Liabilities1100100100100100100100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements