NAPIER ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | NAPIER ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04926832 |
| 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 NAPIER ROAD MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NAPIER ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Ground Floor, Discovery House Crossley Road SK4 5BH Stockport Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NAPIER ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NAPIER ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for NAPIER ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Robert Cole as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Andrew Harrold on Sep 01, 2025 | 2 pages | CH01 | ||
Appointment of Realty Management Limited as a secretary on Sep 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on Sep 01, 2025 | 1 pages | AD01 | ||
Termination of appointment of Chansecs Limited as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||
Director's details changed for Mrs Veda Louise Snyman on Sep 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Chansecs Limited on Sep 01, 2025 | 1 pages | CH04 | ||
Director's details changed for Mrs Veda Louise Snyman on Sep 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on Sep 01, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Veda Louise Snyman on Jan 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Veda Louise Snyman on Jan 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Chansecs Limited on Dec 16, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL United Kingdom to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on Aug 20, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Veda Louise Snyman as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Peter Watson as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stefan Vogt as a director on Apr 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Clive Peter Rushen as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jayne Claire Pye as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Who are the officers of NAPIER ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REALTY MANAGEMENT LIMITED | Secretary | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England |
| 339715110001 | ||||||||||
| COLE, Robert | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | England | British | 344059560001 | |||||||||
| HARROLD, Paul Andrew | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | England | British | 207189860001 | |||||||||
| RUSHEN, Clive Peter | Director | Luscinia View Napier Road RG1 8AB Reading 56 England | England | British | 294386170001 | |||||||||
| SNYMAN, Veda Louise | Director | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England | England | British | 326276850003 | |||||||||
| VOGT, Stefan | Director | Luscinia View Napier Road RG1 8AF Reading 105 England | United Kingdom | German | 295356710001 | |||||||||
| CLEAVER, Martin | Secretary | c/o Cleaver Property Management Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | 216363080001 | |||||||||||
| DAVIS, Andrew | Secretary | 53 Luscinia View Napier Road RG1 8AB Reading Berkshire | British | 126766450001 | ||||||||||
| HIGHAM, Peter Joseph | Secretary | 404 Victoria Avenue East New Moston M40 5SH Manchester Lancashire | British | 28998770001 | ||||||||||
| TOTTERDALE, Michael James | Secretary | 1 Luscinia View Napier Road RG1 8AB Reading Berkshire | British | 126219960001 | ||||||||||
| 6 SHIRES ESTATES LIMITED | Secretary | East M40 5XT Manchester P O Box 40 | 139926470001 | |||||||||||
| ATLANTIS SECRETARIES LIMITED | Secretary | Market Place RG1 2DE Reading 23/24 England |
| 125704570002 | ||||||||||
| CHANSECS LIMITED | Secretary | Crossley Road SK4 5BH Stockport Ground Floor, Discovery House Greater Manchester England |
| 120444430001 | ||||||||||
| CHANSECS LIMITED | Secretary | Crockhamwell Road Woodley RG5 3JP Reading 115 England |
| 120444430001 | ||||||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900024640001 | |||||||||||
| BARHAM, Ian | Director | 5 Bourne Grove KT21 2NX Ashtead Surrey | United Kingdom | British | 123795750001 | |||||||||
| CHADWICK, Anthony William | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers United Kingdom | England | British | 155491160001 | |||||||||
| COLE, Robert | Director | Heap Bridge BL9 7HR Bury 2 Lancashire | England | British | 69489250002 | |||||||||
| DAVIS, Andrew | Director | 53 Luscinia View Napier Road RG1 8AB Reading Berkshire | Gbr | British | 126766450001 | |||||||||
| FALCONER, Margaret Sandra | Director | 136 Luscinia View Napier Road RG1 8AF Reading Berkshire | British | 126220780001 | ||||||||||
| FALCONER, Roderick | Director | Heap Bridge BL9 7HR Bury 2 Lancashire | England | British | 134184470001 | |||||||||
| FORD, Kanthi | Director | c/o Chaneys St. Peters Avenue Caversham RG4 7DH Reading Chiltern Court England | England | British | 102480060002 | |||||||||
| GYI, Stephen, Captain | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers United Kingdom | England | British | 142691730001 | |||||||||
| JOHNSTON, Mark | Director | Heap Bridge BL9 7HR Bury 2 Lancashire | England | British | 126920760001 | |||||||||
| KENYON, Philip Stephen | Director | 44 Luscinia View Napier Road RG1 8AB Reading Berkshire | British | 126220530001 | ||||||||||
| NEALE, Frank James | Director | c/o Cleaver Property Management Finchampstead Road RG40 2NW Wokingham Ascot House Berkshire England | England | British | 135954920001 | |||||||||
| NUTT, Timothy Edward | Director | 30 Howe Drive HP9 2BD Beaconsfield Buckinghamshire | England | British | 93386600001 | |||||||||
| OSMAN, Michael | Director | Crockhamwell Road Woodley RG5 3JP Reading 115 England | England | British | 165963040001 | |||||||||
| PARKER, Anthony Grant | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers United Kingdom | England | British | 212026150001 | |||||||||
| PYE, Jayne Claire | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers United Kingdom | England | British | 254925070001 | |||||||||
| WATSON, Andrew Peter | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers United Kingdom | England | British | 155871980001 | |||||||||
| WILSON, Jonathan Mark | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | United Kingdom | British | 189544610001 | |||||||||
| CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900024630001 | |||||||||||
| PITSEC LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900024620001 |
What are the latest statements on persons with significant control for NAPIER ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or 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