Kingston Wycombe Serviced Offices Limited

General information

Name:

Kingston Wycombe Serviced Offices Ltd

Office Address:

8th Floor Fountain House 2 Queens Walk RG1 7QF Reading

Number: 07371193

Incorporation date: 2010-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was registered is 2010-09-09. Established under 07371193, the firm is considered a Private Limited Company. You can reach the main office of this company during office times under the following address: 8th Floor Fountain House 2 Queens Walk, RG1 7QF Reading. Started as Kingston (abbeydale) Nominee (no 2), the company used the business name up till 2011-07-08, at which point it got changed to Kingston Wycombe Serviced Offices Limited. The company's declared SIC number is 82110, that means Combined office administrative service activities. Kingston Wycombe Serviced Offices Ltd reported its account information for the financial period up to 2022-09-30. The business most recent annual confirmation statement was filed on 2023-09-09.

According to the following enterprise's register, for 11 years there have been three directors: Luke W., Nicholas L. and Alexander H..

  • Previous company's names
  • Kingston Wycombe Serviced Offices Limited 2011-07-08
  • Kingston (abbeydale) Nominee (no 2) Limited 2010-09-09

Financial data based on annual reports

Company staff

Luke W.

Role: Director

Appointed: 24 May 2013

Latest update: 16 April 2024

Nicholas L.

Role: Director

Appointed: 24 May 2013

Latest update: 16 April 2024

Alexander H.

Role: Director

Appointed: 09 May 2011

Latest update: 16 April 2024

People with significant control

Executives who have control over this firm are as follows: Nicholas L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Luke W..

Nicholas L.
Notified on 9 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander H.
Notified on 9 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Luke W.
Notified on 9 September 2016
Nature of control:
right to manage directors
Alexander H.
Notified on 9 September 2016
Ceased on 8 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 21 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 21 June 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014
Annual Accounts 11th May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11th May 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 March 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 1st, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Vista Partners Limited

Address:

Chancery House 3 Hatchlands Road

Post code:

RH1 6AA

City / Town:

Redhill

Accountant/Auditor,
2014

Name:

Conduit Accounting Services Limited

Address:

Abbey Gardens Abbey Street

Post code:

RG1 3BA

City / Town:

Reading

Accountant/Auditor,
2015

Name:

Conduit Accounting Services Limited

Address:

Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
13
Company Age

Similar companies nearby

Closest companies