Vastern Road Management Company Limited WOKINGHAM


Vastern Road Management Company started in year 1997 as Private Limited Company with registration number 03478611. The Vastern Road Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wokingham at Unit 4 Anvil Court. Postal code: RG40 2BB. Since 20th February 1998 Vastern Road Management Company Limited is no longer carrying the name Mutualmain Property Management.

The firm has 2 directors, namely Andrew M., Colin E.. Of them, Colin E. has been with the company the longest, being appointed on 29 October 2010 and Andrew M. has been with the company for the least time - from 14 February 2020. At the moment 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.

Vastern Road Management Company 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 03478611
Date of Incorporation Wed, 10th Dec 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Cleaver Property Management Limited

Position: Corporate Secretary

Appointed: 26 July 2021

Andrew M.

Position: Director

Appointed: 14 February 2020

Colin E.

Position: Director

Appointed: 29 October 2010

Martin C.

Position: Secretary

Appointed: 25 May 2017

Resigned: 26 July 2021

Campsie Commercial Limited

Position: Corporate Secretary

Appointed: 01 December 2013

Resigned: 25 May 2017

Chansecs Limited

Position: Corporate Secretary

Appointed: 10 May 2010

Resigned: 06 December 2013

Naomi B.

Position: Director

Appointed: 29 April 2008

Resigned: 28 March 2010

George B.

Position: Director

Appointed: 20 September 2007

Resigned: 27 January 2015

Katie H.

Position: Director

Appointed: 23 February 2006

Resigned: 11 July 2007

Jane H.

Position: Director

Appointed: 09 February 2005

Resigned: 29 September 2005

Patricia T.

Position: Director

Appointed: 19 November 2003

Resigned: 12 January 2020

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2001

Resigned: 10 May 2010

Roger T.

Position: Director

Appointed: 28 October 2000

Resigned: 29 April 2008

Stuart S.

Position: Director

Appointed: 26 July 2000

Resigned: 17 December 2004

Frederick T.

Position: Director

Appointed: 26 July 2000

Resigned: 21 November 2003

Margaret M.

Position: Secretary

Appointed: 13 January 1998

Resigned: 03 December 2001

Archibald W.

Position: Director

Appointed: 13 January 1998

Resigned: 31 July 2000

Ian B.

Position: Director

Appointed: 13 January 1998

Resigned: 31 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1997

Resigned: 13 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 10 December 1997

Resigned: 31 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 1997

Resigned: 13 January 1998

Company previous names

Mutualmain Property Management February 20, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search