NAPIER ROAD MANAGEMENT COMPANY LIMITED

NAPIER ROAD MANAGEMENT COMPANY LIMITED

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

    Company NameNAPIER ROAD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04926832
    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 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 AddressNo

    What are the latest accounts for NAPIER ROAD MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NAPIER ROAD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for NAPIER ROAD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Robert Cole as a director on Dec 17, 2025

    2 pagesAP01

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Andrew Harrold on Sep 01, 2025

    2 pagesCH01

    Appointment of Realty Management Limited as a secretary on Sep 01, 2025

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Chansecs Limited as a secretary on Sep 01, 2025

    1 pagesTM02

    Director's details changed for Mrs Veda Louise Snyman on Sep 01, 2025

    2 pagesCH01

    Secretary's details changed for Chansecs Limited on Sep 01, 2025

    1 pagesCH04

    Director's details changed for Mrs Veda Louise Snyman on Sep 01, 2025

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mrs Veda Louise Snyman on Jan 09, 2025

    2 pagesCH01

    Director's details changed for Mrs Veda Louise Snyman on Jan 09, 2025

    2 pagesCH01

    Secretary's details changed for Chansecs Limited on Dec 16, 2024

    1 pagesCH04

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Veda Louise Snyman as a director on Aug 15, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Peter Watson as a director on Aug 12, 2022

    1 pagesTM01

    Appointment of Mr Stefan Vogt as a director on Apr 19, 2022

    2 pagesAP01

    Appointment of Mr Clive Peter Rushen as a director on Apr 04, 2022

    2 pagesAP01

    Termination of appointment of Jayne Claire Pye as a director on Dec 16, 2021

    1 pagesTM01

    Who are the officers of NAPIER ROAD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REALTY MANAGEMENT LIMITED
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    Secretary
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    Identification TypeUK Limited Company
    Registration Number00000000
    339715110001
    COLE, Robert
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    Director
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    EnglandBritish344059560001
    HARROLD, Paul Andrew
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    Director
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    EnglandBritish207189860001
    RUSHEN, Clive Peter
    Luscinia View
    Napier Road
    RG1 8AB Reading
    56
    England
    Director
    Luscinia View
    Napier Road
    RG1 8AB Reading
    56
    England
    EnglandBritish294386170001
    SNYMAN, Veda Louise
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    Director
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    EnglandBritish326276850003
    VOGT, Stefan
    Luscinia View
    Napier Road
    RG1 8AF Reading
    105
    England
    Director
    Luscinia View
    Napier Road
    RG1 8AF Reading
    105
    England
    United KingdomGerman295356710001
    CLEAVER, Martin
    c/o Cleaver Property Management
    Finchampstead Road
    RG40 2NW Wokingham
    Ascot House
    Berkshire
    England
    Secretary
    c/o Cleaver Property Management
    Finchampstead Road
    RG40 2NW Wokingham
    Ascot House
    Berkshire
    England
    216363080001
    DAVIS, Andrew
    53 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    Secretary
    53 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    British126766450001
    HIGHAM, Peter Joseph
    404 Victoria Avenue East
    New Moston
    M40 5SH Manchester
    Lancashire
    Secretary
    404 Victoria Avenue East
    New Moston
    M40 5SH Manchester
    Lancashire
    British28998770001
    TOTTERDALE, Michael James
    1 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    Secretary
    1 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    British126219960001
    6 SHIRES ESTATES LIMITED
    East
    M40 5XT Manchester
    P O Box 40
    Secretary
    East
    M40 5XT Manchester
    P O Box 40
    139926470001
    ATLANTIS SECRETARIES LIMITED
    Market Place
    RG1 2DE Reading
    23/24
    England
    Secretary
    Market Place
    RG1 2DE Reading
    23/24
    England
    Identification TypeEuropean Economic Area
    Registration Number06410737
    125704570002
    CHANSECS LIMITED
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    Secretary
    Crossley Road
    SK4 5BH Stockport
    Ground Floor, Discovery House
    Greater Manchester
    England
    Identification TypeUK Limited Company
    Registration Number05893534
    120444430001
    CHANSECS LIMITED
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    115
    England
    Secretary
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    115
    England
    Identification TypeEuropean Economic Area
    Registration Number05893534
    120444430001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900024640001
    BARHAM, Ian
    5 Bourne Grove
    KT21 2NX Ashtead
    Surrey
    Director
    5 Bourne Grove
    KT21 2NX Ashtead
    Surrey
    United KingdomBritish123795750001
    CHADWICK, Anthony William
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    EnglandBritish155491160001
    COLE, Robert
    Heap Bridge
    BL9 7HR Bury
    2
    Lancashire
    Director
    Heap Bridge
    BL9 7HR Bury
    2
    Lancashire
    EnglandBritish69489250002
    DAVIS, Andrew
    53 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    Director
    53 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    GbrBritish126766450001
    FALCONER, Margaret Sandra
    136 Luscinia View
    Napier Road
    RG1 8AF Reading
    Berkshire
    Director
    136 Luscinia View
    Napier Road
    RG1 8AF Reading
    Berkshire
    British126220780001
    FALCONER, Roderick
    Heap Bridge
    BL9 7HR Bury
    2
    Lancashire
    Director
    Heap Bridge
    BL9 7HR Bury
    2
    Lancashire
    EnglandBritish134184470001
    FORD, Kanthi
    c/o Chaneys
    St. Peters Avenue
    Caversham
    RG4 7DH Reading
    Chiltern Court
    England
    Director
    c/o Chaneys
    St. Peters Avenue
    Caversham
    RG4 7DH Reading
    Chiltern Court
    England
    EnglandBritish102480060002
    GYI, Stephen, Captain
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    EnglandBritish142691730001
    JOHNSTON, Mark
    Heap Bridge
    BL9 7HR Bury
    2
    Lancashire
    Director
    Heap Bridge
    BL9 7HR Bury
    2
    Lancashire
    EnglandBritish126920760001
    KENYON, Philip Stephen
    44 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    Director
    44 Luscinia View
    Napier Road
    RG1 8AB Reading
    Berkshire
    British126220530001
    NEALE, Frank James
    c/o Cleaver Property Management
    Finchampstead Road
    RG40 2NW Wokingham
    Ascot House
    Berkshire
    England
    Director
    c/o Cleaver Property Management
    Finchampstead Road
    RG40 2NW Wokingham
    Ascot House
    Berkshire
    England
    EnglandBritish135954920001
    NUTT, Timothy Edward
    30 Howe Drive
    HP9 2BD Beaconsfield
    Buckinghamshire
    Director
    30 Howe Drive
    HP9 2BD Beaconsfield
    Buckinghamshire
    EnglandBritish93386600001
    OSMAN, Michael
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    115
    England
    Director
    Crockhamwell Road
    Woodley
    RG5 3JP Reading
    115
    England
    EnglandBritish165963040001
    PARKER, Anthony Grant
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    EnglandBritish212026150001
    PYE, Jayne Claire
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    EnglandBritish254925070001
    WATSON, Andrew Peter
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    United Kingdom
    EnglandBritish155871980001
    WILSON, Jonathan Mark
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    United KingdomBritish189544610001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900024630001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 2016The 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