AFFINITY (READING) LIMITED

AFFINITY (READING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAFFINITY (READING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04851134
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AFFINITY (READING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1994 LIMITEDJul 30, 2003Jul 30, 2003

    What are the latest accounts for AFFINITY (READING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AFFINITY (READING) LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for AFFINITY (READING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Troy Francis as a director on Jan 28, 2026

    2 pagesAP01

    Termination of appointment of Yvette Carter as a director on Dec 24, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Appointment of Dasos Christou as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Cecile Todd as a director on Jun 02, 2025

    1 pagesTM01

    Appointment of Ms Yvette Carter as a director on Mar 24, 2025

    2 pagesAP01

    Termination of appointment of Rommel Faytaren as a director on Mar 24, 2025

    1 pagesTM01

    Director's details changed for Mr Rommel Faytaren on Feb 19, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Cecile Todd on Aug 25, 2023

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen John Sharples as a director on May 10, 2023

    2 pagesAP01

    Termination of appointment of Yvette Carter as a director on May 10, 2023

    1 pagesTM01

    Appointment of Mr Rommel Faytaren as a director on Mar 22, 2023

    2 pagesAP01

    Cessation of Affinity (Reading) Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2022

    23 pagesAA

    Change of details for Affinity (Reading) Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Amanda Louise Holgate as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Cecile Todd as a director on Jul 06, 2022

    2 pagesAP01

    Termination of appointment of Rosemary Heather Bean as a director on Jul 06, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    27 pagesAA

    Who are the officers of AFFINITY (READING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    c/o A Burrows
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    c/o A Burrows
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    CHRISTOU, Dasos
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    United Kingdom
    Director
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    United Kingdom
    United KingdomBritish336446860001
    FRANCIS, Troy
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    United KingdomJamaican339680530001
    SHARPLES, Stephen John
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    United KingdomBritish309112240001
    SPRIDGEON, Mark Anthony
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    Director
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    United KingdomBritish262549800001
    DAVIES, David Huw
    Little Croft
    Blackmoor
    BS40 5HJ Lower Langford
    North Somerset
    Secretary
    Little Croft
    Blackmoor
    BS40 5HJ Lower Langford
    North Somerset
    British147566800001
    HOULTON, Jonathan Charles Bennett
    2 Corney Reach Way
    Chiswick
    W4 2TU London
    Secretary
    2 Corney Reach Way
    Chiswick
    W4 2TU London
    British70905760002
    MEREDITH, John William
    Woodview 49 Westerham Road
    TN13 2QB Sevenoaks
    Kent
    Secretary
    Woodview 49 Westerham Road
    TN13 2QB Sevenoaks
    Kent
    British14225440001
    STYANT, Terry Ann
    Heath View
    KT24 5EA East Horsley
    Rossett Ghyll
    Surrey
    England
    Secretary
    Heath View
    KT24 5EA East Horsley
    Rossett Ghyll
    Surrey
    England
    British131686260001
    THOMAS, Robert Edward
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    149807290001
    TRAFANKOWSKI, Jonathan Mark
    White Oak Square, London Road
    BR8 7AG Swanley
    3
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    3
    Kent
    United Kingdom
    British136341660001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BEAN, Rosemary Heather
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish280781640001
    CARTER, Yvette
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    United KingdomBritish278768260001
    CARTER, Yvette
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    United KingdomBritish278768260001
    COLEMAN, Susanne
    39 High Street
    Theale
    RG7 5AH Reading
    James Butcher House
    England
    Director
    39 High Street
    Theale
    RG7 5AH Reading
    James Butcher House
    England
    EnglandBritish192131430002
    COSTAIN, Beverley Anne
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    United KingdomBritish229979860001
    ESAU, Lloyd
    11 Cotswolds Way
    MK18 2FH Calvert
    Buckinghamshire
    Director
    11 Cotswolds Way
    MK18 2FH Calvert
    Buckinghamshire
    British123021300001
    FAYTAREN, Rommel
    59-61 Clerkenwell Road
    EC1 M5LA London
    Fleet House
    United Kingdom
    Director
    59-61 Clerkenwell Road
    EC1 M5LA London
    Fleet House
    United Kingdom
    United KingdomFilipino286885590002
    FRANCIS, James Simon
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    England
    EnglandBritish213483290001
    FRY, Nicholas Adrian
    Highfield Road
    Corfe Mullen
    BH21 3PB Wimborne
    37
    Dorset
    England
    Director
    Highfield Road
    Corfe Mullen
    BH21 3PB Wimborne
    37
    Dorset
    England
    EnglandBritish82277490002
    HANCOX, Anthony Edward
    c/o Wates Group
    2 Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United Kingdom
    Director
    c/o Wates Group
    2 Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United Kingdom
    EnglandBritish29612070002
    HARRIS, Christopher Stephen
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    EnglandEnglish276925090001
    HOLGATE, Amanda Louise
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    Director
    59-61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    EnglandBritish268621650001
    HYMAN, Jonathan David
    c/o Southern Housing Group
    59 - 61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    Director
    c/o Southern Housing Group
    59 - 61 Clerkenwell Road
    EC1M 5LA London
    Fleet House
    United Kingdom
    EnglandBritish69665410001
    LAMBERT, Malcolm Robert
    Clerkenwell Road
    Farringdon
    EC1M 5LA London
    59-61
    United Kingdom
    Director
    Clerkenwell Road
    Farringdon
    EC1M 5LA London
    59-61
    United Kingdom
    United KingdomBritish254501030001
    MACKINLAY, Gavin William
    c/o Project Finance , Nationwide Commercial
    Kings Park Road
    Moulton Park Industrial Estate
    NN3 6NW Northampton
    Nationwide Building Society
    Northamptonshire
    United Kingdom
    Director
    c/o Project Finance , Nationwide Commercial
    Kings Park Road
    Moulton Park Industrial Estate
    NN3 6NW Northampton
    Nationwide Building Society
    Northamptonshire
    United Kingdom
    EnglandBritish177047570001
    MACLEAN, Diana Helen
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomBritish157541090001
    MCKINLAY, Susanne Janet
    Fountain Gardens
    SL4 3SX Windsor
    87
    Berks
    Director
    Fountain Gardens
    SL4 3SX Windsor
    87
    Berks
    British96798780002
    MCMORRAN, George Murray
    65 Tile Kiln Lane
    HP3 8NW Hemel Hempstead
    Hertfordshire
    Director
    65 Tile Kiln Lane
    HP3 8NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish153616150001
    NEIL, Christopher James
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    Director
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    United KingdomBritish254501000001
    NEWBERRY, Andrew Robin
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    Director
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    EnglandBritish59412010002
    OGBE, Bola Olawale
    Clerkenwell Road
    Farringdon
    EC1M 5LA London
    59-61
    United Kingdom
    Director
    Clerkenwell Road
    Farringdon
    EC1M 5LA London
    59-61
    United Kingdom
    EnglandBritish264217830001
    ROBERTS, Josephine Ruth
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    Director
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    United KingdomBritish100278260001
    RULE, Malcolm Stuart
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    Director
    Bishopstoke Road
    SO50 6AD Eastleigh
    Collins House
    Hampshire
    United Kingdom
    United KingdomBritish203733140001

    Who are the persons with significant control of AFFINITY (READING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04851135
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04851135
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AFFINITY (READING) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016Mar 28, 2017The 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