AFFINITY (READING) LIMITED
Overview
| Company Name | AFFINITY (READING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04851134 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFFINITY (READING) LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is AFFINITY (READING) LIMITED located?
| Registered Office Address | 8 White Oak Square, London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AFFINITY (READING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1994 LIMITED | Jul 30, 2003 | Jul 30, 2003 |
What are the latest accounts for AFFINITY (READING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AFFINITY (READING) LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for AFFINITY (READING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Troy Francis as a director on Jan 28, 2026 | 2 pages | AP01 | ||
Termination of appointment of Yvette Carter as a director on Dec 24, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 24 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dasos Christou as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Cecile Todd as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Appointment of Ms Yvette Carter as a director on Mar 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rommel Faytaren as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Rommel Faytaren on Feb 19, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Cecile Todd on Aug 25, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen John Sharples as a director on May 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Yvette Carter as a director on May 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Rommel Faytaren as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Cessation of Affinity (Reading) Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||
Change of details for Affinity (Reading) Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Amanda Louise Holgate as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Cecile Todd as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rosemary Heather Bean as a director on Jul 06, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||
Who are the officers of AFFINITY (READING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | c/o A Burrows White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 183851690004 | ||||||||||
| CHRISTOU, Dasos | Director | Bishopstoke Road SO50 6AD Eastleigh Collins House United Kingdom | United Kingdom | British | 336446860001 | |||||||||
| FRANCIS, Troy | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House United Kingdom | United Kingdom | Jamaican | 339680530001 | |||||||||
| SHARPLES, Stephen John | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House United Kingdom | United Kingdom | British | 309112240001 | |||||||||
| SPRIDGEON, Mark Anthony | Director | Bishopstoke Road SO50 6AD Eastleigh Collins House Hampshire United Kingdom | United Kingdom | British | 262549800001 | |||||||||
| DAVIES, David Huw | Secretary | Little Croft Blackmoor BS40 5HJ Lower Langford North Somerset | British | 147566800001 | ||||||||||
| HOULTON, Jonathan Charles Bennett | Secretary | 2 Corney Reach Way Chiswick W4 2TU London | British | 70905760002 | ||||||||||
| MEREDITH, John William | Secretary | Woodview 49 Westerham Road TN13 2QB Sevenoaks Kent | British | 14225440001 | ||||||||||
| STYANT, Terry Ann | Secretary | Heath View KT24 5EA East Horsley Rossett Ghyll Surrey England | British | 131686260001 | ||||||||||
| THOMAS, Robert Edward | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 149807290001 | |||||||||||
| TRAFANKOWSKI, Jonathan Mark | Secretary | White Oak Square, London Road BR8 7AG Swanley 3 Kent United Kingdom | British | 136341660001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BEAN, Rosemary Heather | Director | White Oak Square, London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 280781640001 | |||||||||
| CARTER, Yvette | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House United Kingdom | United Kingdom | British | 278768260001 | |||||||||
| CARTER, Yvette | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House United Kingdom | United Kingdom | British | 278768260001 | |||||||||
| COLEMAN, Susanne | Director | 39 High Street Theale RG7 5AH Reading James Butcher House England | England | British | 192131430002 | |||||||||
| COSTAIN, Beverley Anne | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | United Kingdom | British | 229979860001 | |||||||||
| ESAU, Lloyd | Director | 11 Cotswolds Way MK18 2FH Calvert Buckinghamshire | British | 123021300001 | ||||||||||
| FAYTAREN, Rommel | Director | 59-61 Clerkenwell Road EC1 M5LA London Fleet House United Kingdom | United Kingdom | Filipino | 286885590002 | |||||||||
| FRANCIS, James Simon | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House England | England | British | 213483290001 | |||||||||
| FRY, Nicholas Adrian | Director | Highfield Road Corfe Mullen BH21 3PB Wimborne 37 Dorset England | England | British | 82277490002 | |||||||||
| HANCOX, Anthony Edward | Director | c/o Wates Group 2 Station Approach KT22 7SW Leatherhead Wates House Surrey United Kingdom | England | British | 29612070002 | |||||||||
| HARRIS, Christopher Stephen | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House United Kingdom | England | English | 276925090001 | |||||||||
| HOLGATE, Amanda Louise | Director | 59-61 Clerkenwell Road EC1M 5LA London Fleet House United Kingdom | England | British | 268621650001 | |||||||||
| HYMAN, Jonathan David | Director | c/o Southern Housing Group 59 - 61 Clerkenwell Road EC1M 5LA London Fleet House United Kingdom | England | British | 69665410001 | |||||||||
| LAMBERT, Malcolm Robert | Director | Clerkenwell Road Farringdon EC1M 5LA London 59-61 United Kingdom | United Kingdom | British | 254501030001 | |||||||||
| MACKINLAY, Gavin William | Director | c/o Project Finance , Nationwide Commercial Kings Park Road Moulton Park Industrial Estate NN3 6NW Northampton Nationwide Building Society Northamptonshire United Kingdom | England | British | 177047570001 | |||||||||
| MACLEAN, Diana Helen | Director | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | United Kingdom | British | 157541090001 | |||||||||
| MCKINLAY, Susanne Janet | Director | Fountain Gardens SL4 3SX Windsor 87 Berks | British | 96798780002 | ||||||||||
| MCMORRAN, George Murray | Director | 65 Tile Kiln Lane HP3 8NW Hemel Hempstead Hertfordshire | United Kingdom | British | 153616150001 | |||||||||
| NEIL, Christopher James | Director | Bishopstoke Road SO50 6AD Eastleigh Collins House Hampshire United Kingdom | United Kingdom | British | 254501000001 | |||||||||
| NEWBERRY, Andrew Robin | Director | Bishopstoke Road SO50 6AD Eastleigh Collins House Hampshire United Kingdom | England | British | 59412010002 | |||||||||
| OGBE, Bola Olawale | Director | Clerkenwell Road Farringdon EC1M 5LA London 59-61 United Kingdom | England | British | 264217830001 | |||||||||
| ROBERTS, Josephine Ruth | Director | Bishopstoke Road SO50 6AD Eastleigh Collins House Hampshire United Kingdom | United Kingdom | British | 100278260001 | |||||||||
| RULE, Malcolm Stuart | Director | Bishopstoke Road SO50 6AD Eastleigh Collins House Hampshire United Kingdom | United Kingdom | British | 203733140001 |
Who are the persons with significant control of AFFINITY (READING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Affinity (Reading) Holdings Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Affinity (Reading) Holdings Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AFFINITY (READING) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | Mar 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0