AFFINITY (READING) LIMITED - SWANLEY


Company Profile Company Filings

Overview

AFFINITY (READING) LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
AFFINITY (READING) LIMITED was incorporated 20 years ago on 30/07/2003 and has the registered number: 04851134. The accounts status is SMALL and accounts are next due on 31/12/2024.

AFFINITY (READING) LIMITED - SWANLEY

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2014-01-31 CURRENT
MR MARK ANTHONY SPRIDGEON Jul 1976 British Director 2020-01-31 CURRENT
MR STEPHEN JOHN SHARPLES Feb 1964 British Director 2023-05-10 CURRENT
MRS CECILE TODD Aug 1963 British Director 2022-07-06 CURRENT
MR ROMMEL FAYTAREN Sep 1981 Filipino Director 2023-03-22 CURRENT
MS SARAH SARGENT May 1968 British Director 2020-05-29 UNTIL 2021-03-05 RESIGNED
MR JONATHAN MARK TRAFANKOWSKI Aug 1958 British Secretary 2008-11-24 UNTIL 2009-11-02 RESIGNED
MS JOSEPHINE RUTH ROBERTS May 1971 British Director 2018-08-15 UNTIL 2020-01-31 RESIGNED
MR MALCOLM STUART RULE Jun 1960 British Director 2020-01-31 UNTIL 2020-05-29 RESIGNED
MR ANDREW ROBIN NEWBERRY Apr 1955 British Director 2010-12-22 UNTIL 2017-02-28 RESIGNED
CHRISTOPHER STEPHEN HARRIS Aug 1973 British Director 2020-10-30 UNTIL 2021-06-07 RESIGNED
MR CHRISTOPHER JAMES NEIL Oct 1985 British Director 2019-01-11 UNTIL 2020-01-31 RESIGNED
MR GEORGE MURRAY MCMORRAN Mar 1949 British Director 2004-03-31 UNTIL 2005-12-20 RESIGNED
SUSANNE JANET MCKINLAY May 1965 British Director 2004-03-16 UNTIL 2009-06-19 RESIGNED
MRS DIANA HELEN MACLEAN Sep 1966 British Director 2011-02-01 UNTIL 2018-07-13 RESIGNED
MR BOLA OGBE May 1967 British Director 2019-07-15 UNTIL 2020-03-11 RESIGNED
MR ROBERT EDWARD THOMAS Secretary 2010-03-17 UNTIL 2014-01-31 RESIGNED
MS TERRY ANN STYANT Jul 1967 Secretary 2006-05-30 UNTIL 2007-12-31 RESIGNED
JOHN WILLIAM MEREDITH British Secretary 2008-05-29 UNTIL 2008-09-29 RESIGNED
MR JONATHAN CHARLES BENNETT HOULTON Aug 1961 British Secretary 2004-01-22 UNTIL 2006-05-30 RESIGNED
MR DAVID HUW DAVIES Feb 1956 British Secretary 2007-12-31 UNTIL 2008-05-29 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2003-07-30 UNTIL 2003-11-28 RESIGNED
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2003-07-30 UNTIL 2003-11-28 RESIGNED
MR NICHOLAS ADRIAN FRY Mar 1964 British Director 2010-05-25 UNTIL 2011-02-01 RESIGNED
MR PAUL JONATHAN YATES Aug 1967 British Director 2009-09-30 UNTIL 2010-05-25 RESIGNED
MR STEVEN ADI YAZDABADI Dec 1967 British Director 2003-11-28 UNTIL 2004-05-06 RESIGNED
MRS ROSEMARY HEATHER BEAN Nov 1985 British Director 2021-03-05 UNTIL 2022-07-06 RESIGNED
MS YVETTE CARTER Aug 1974 British Director 2021-11-29 UNTIL 2023-05-10 RESIGNED
MRS SUSANNE COLEMAN May 1965 British Director 2014-10-03 UNTIL 2020-10-30 RESIGNED
MS BEVERLEY ANNE COSTAIN Feb 1967 British Director 2017-02-28 UNTIL 2019-01-11 RESIGNED
LLOYD ESAU Sep 1965 British Director 2003-12-08 UNTIL 2005-10-24 RESIGNED
MR JAMES SIMON FRANCIS May 1978 British Director 2016-09-30 UNTIL 2017-11-29 RESIGNED
MR MALCOLM ROBERT LAMBERT Oct 1977 British Director 2019-01-11 UNTIL 2019-07-12 RESIGNED
MR STEVEN ADI YAZDABADI Dec 1967 British Director 2005-09-29 UNTIL 2009-11-24 RESIGNED
MS AMANDA LOUISE HOLGATE Jul 1972 British Director 2020-03-11 UNTIL 2022-11-01 RESIGNED
JONATHAN DAVID HYMAN Sep 1956 British Director 2004-03-16 UNTIL 2016-09-30 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2004-03-16 UNTIL 2011-01-05 RESIGNED
MR ANTHONY EDWARD HANCOX Dec 1956 British Director 2006-05-30 UNTIL 2011-01-05 RESIGNED
MR PAUL JONATHAN YATES Aug 1967 British Director 2021-06-07 UNTIL 2021-10-08 RESIGNED
GILES ALEXANDER WALKER Jan 1980 British Director 2017-11-29 UNTIL 2019-01-11 RESIGNED
MR PAUL GEORGE SMITH Jun 1956 British Director 2010-12-22 UNTIL 2014-09-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Affinity (Reading) Holdings Limited 2016-04-06 - 2016-04-06 Swanley   Kent, England Ownership of shares 50 to 75 percent
Affinity (Reading) Holdings Limited 2016-04-06 Swanley   Kent, England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWAYTHLING ASSURED HOMES PLC HAMPSHIRE Active DORMANT 99999 - Dormant Company
NEWSCHOOLS (PENWEDDIG) HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
NEWSCHOOLS (PENWEDDIG) LIMITED LONDON Active FULL 41100 - Development of building projects
NEWSCHOOLS (LEYTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
NEWSCHOOLS (LEYTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (NEWHAM) LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
NEWSCHOOLS (MERTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWSCHOOLS (MERTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
AFFINITY (READING) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
YARLINGTON HOMES LIMITED EASTLEIGH ENGLAND Active FULL 41202 - Construction of domestic buildings
ELIZABETH HOUSE FREEHOLDERS LIMITED BOURNE END ENGLAND Active MICRO ENTITY 98000 - Residents property management
WAYFARER LIMITED EASTLEIGH Active DORMANT 99999 - Dormant Company
RADIAN HOUSING LIMITED EASTLEIGH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RADIAN LIVING LIMITED EASTLEIGH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RADIAN CARE AND SUPPORT LIMITED EASTLEIGH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CROWN SIMMONS HOUSING ASSOCIATION LTD ESHER Dissolved... 99999 - Dormant Company
ASPECT BUILDING COMMUNITIES LIMITED FAREHAM ENGLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ASSOCIATION OF TOWN CENTRE MANAGEMENT SWANLEY UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ARBORATE LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AYLESBURY VALE PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
APPONOTEC LIMITED SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company