170 PROSPECT ROAD MANAGEMENT LIMITED

Address:
5 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND

170 PROSPECT ROAD MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04292741. The registration start date is September 24, 2001. The current status is Active.

Company Overview

Company Number 04292741
Company Name 170 PROSPECT ROAD MANAGEMENT LIMITED
Registered Address 5 Lassell Gardens
Maidenhead
Berkshire
SL6 8ND
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-09-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-22
Returns Last Update 2015-09-24
Confirmation Statement Due Date 2021-10-08
Confirmation Statement Last Update 2020-09-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 5 LASSELL GARDENS
MAIDENHEAD
Post Town BERKSHIRE
Post Code SL6 8ND

Companies with the same post code

Entity Name Office Address
PRESSURE SYSTEMS INTEGRITY SOLUTIONS LTD 31 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND, England
AMRIT CONSULTANCY SERVICES LTD 9 Lassell Gardens, Maidenhead, SL6 8ND, England
DE SHELTER LIMITED 4 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND, England
PHILLIPS LS CONSULTANCY LIMITED 20 Lassell Gardens, Maidenhead, SL6 8ND, England

Companies with the same post town

Entity Name Office Address
FURNITURE BY JOOLS LTD Chapmans Barn Dunsden, Dunsden, Berkshire, RG4 9PP, United Kingdom
TSE SCAFFOLDING CONTRACTORS LTD The Old Bladebone Westley Mill, Binfield, Berkshire, RG42 5QU, United Kingdom
ESJA CLINICS LIMITED 6 Bridge Street, Hungerford, Berkshire, RG17 0EH, England
FLOALE LIMITED 54 Cheap Street, Newbury, Berkshire, RG14 5BX, United Kingdom
THE-GRILL-GUYS LTD 17 Gloucester Road, Maidenhead, Berkshire, SL6 7SN, United Kingdom
MKM AUTO’S LIMITED Horton Arms Stanwell Road, Horton Village, Berkshire, SL3 9PA, United Kingdom
SPSK PROPERTIES LTD 64 Talbot Avenue, Slough, Berkshire, Berkshire, SL3 8DE, United Kingdom
A M MARINE TRIMMING LTD Windsor Marina Maidenhead Road, Windsor, Berkshire, SL4 5TZ, United Kingdom
MDT HOUSE LIMITED 56 The Nightingales, Newbury, Berkshire, RG14 7UJ, England
BEAUTY WITH BRAINS LIMITED 15 Limerick Close, Bracknell, Berkshire, RG42 1YA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HIRST, Peter Secretary (Active) 5 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND /
1 May 2004
/
HIRST, Peter Director (Active) 5 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND December 1959 /
1 May 2004
British /
England
Consultant
MEISTER, Sophie Director (Active) 5 Lassell Gardens, Maidenhead, Berkshire, SL6 8ND June 1984 /
10 October 2011
British /
England
Event Co-Ordinator
OAKFORD, David Director (Active) 16 Burns Avenue, Church Crookham, Fleet, Hampshire, GU52 6BN January 1948 /
10 September 2005
British /
England
Retired
SUTTON, Gwenda Jane Director (Active) 4 Lind Close, Earley, Reading, England, RG6 5QX September 1960 /
5 September 2015
British /
England
Administrator
HILDER, Nigel Howard Secretary (Resigned) Shieling House, Invincible Road, Farnborough, Hampshire, GU14 7QU /
24 September 2001
/
BRISTO, Paul Director (Resigned) Flat 2 170 Prospect Road, Farnborough, Hampshire, GU14 8HZ March 1981 /
5 March 2007
British /
England
Engineer
COOKE, Jacqueline Ann Director (Resigned) Flat 13 170 Prospect Road, Farnborough, Hampshire, GU14 8HZ February 1973 /
1 May 2004
British /
Financial Manager
DWYER, Daniel John Director (Resigned) 14 Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF April 1941 /
24 September 2001
British /
United Kingdom
Company Registration Agent
DWYER, Daniel James Nominee Director (Resigned) Fieldstock, Vicarage Road, Bexley, Kent, DA5 2AW May 1975 /
24 September 2001
British /
HILDER, Howard Henry Director (Resigned) 14 Hilder Gardens, Farnborough, Hampshire, GU14 7BQ October 1924 /
24 September 2001
British /
Great Britain
Developer Company Director
HILDER, Nigel Howard Director (Resigned) Shieling House, Invincible Road, Farnborough, Hampshire, GU14 7QU April 1960 /
24 September 2001
British /
Developer Company Director
RAFFERTY, Clyde Thomas Director (Resigned) Flat 2 170 Prospect Road, Farnborough, Hampshire, GU14 8HZ November 1980 /
1 January 2005
British /
Fire Fighter
REDPATH, Jayne Director (Resigned) Flat 1, 170 Prospect Road, Farnborough, Hampshire, GU14 8HZ September 1967 /
1 October 2005
British /
England
Consumer Healthcare Pa To Ceo
THOMPSON, Neil Director (Resigned) Flat 1 170 Prospect Road, Farnborough, Hampshire, GU14 8HZ September 1974 /
1 January 2005
British /
Business Executive

Competitor

Search similar business entities

Post Town BERKSHIRE
Post Code SL6 8ND
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 170 PROSPECT ROAD MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches