READING THAMES VALLEY PARK CENTRE LIMITED
Overview
Company Name | READING THAMES VALLEY PARK CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06954829 |
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 READING THAMES VALLEY PARK CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is READING THAMES VALLEY PARK CENTRE LIMITED located?
Registered Office Address | 6th Floor 2 Kingdom Street W2 6BD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of READING THAMES VALLEY PARK CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
REGUS (READING THAMES VALLEY PARK) LIMITED | Jul 07, 2009 | Jul 07, 2009 |
What are the latest accounts for READING THAMES VALLEY PARK CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for READING THAMES VALLEY PARK CENTRE LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for READING THAMES VALLEY PARK CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor 2 Kingdom Street London W2 6BD on Aug 21, 2023 | 1 pages | AD01 | ||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 069548290003, created on Dec 31, 2020 | 32 pages | MR01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of READING THAMES VALLEY PARK CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERGER, Wayne David, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | Canadian | Ceo | 323759890001 | ||||
PHILLIPS, Gavin Steven, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | British | Chief Operating Officer | 324064400001 | ||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London Seventh Floor 90 | 139417650001 | |||||||
BENBOW, Nicholas Norton | Director | West Winds Moreton Paddox Moreton Morrell CV35 9BU Warwick Warwickshire | England | British | Company Director | 147573140001 | ||||
GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | Accountant | 139640170001 | ||||
GIBSON, Peter David Edward | Director | Knocklofty Park BT4 3NB Belfast 44 County Antrim United Kingdom | Northern Ireland | British | Accountant | 139640170001 | ||||
LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | Chief Operating Officer | 197301770002 | ||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | Solicitor | 137231800001 | ||||
MCINTYRE, Neil | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | United Kingdom | British | Commercial Director | 77709000001 | ||||
MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | British | Ceo | 190653350001 | ||||
SPENCER, John Robert, Dr | Director | Bath Road SL1 4DX Slough 268 Berkshire | England | British | Chief Executive | 186216000001 | ||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London Seventh Floor 90 | 139417670001 |
Who are the persons with significant control of READING THAMES VALLEY PARK CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Estates (Uk) Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 268 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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