AFFINITY (READING) HOLDINGS LIMITED - SWANLEY


Company Profile Company Filings

Overview

AFFINITY (READING) HOLDINGS LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
AFFINITY (READING) HOLDINGS LIMITED was incorporated 20 years ago on 30/07/2003 and has the registered number: 04851135. The accounts status is SMALL and accounts are next due on 31/12/2024.

AFFINITY (READING) HOLDINGS LIMITED - SWANLEY

This company is listed in the following categories:
70100 - Activities of head offices

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
MR STEPHEN JOHN SHARPLES Feb 1964 British Director 2023-05-10 CURRENT
MRS CECILE TODD Aug 1963 British Director 2022-07-06 CURRENT
MR MARK ANTHONY SPRIDGEON Jul 1976 British Director 2020-01-31 CURRENT
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2014-01-31 CURRENT
MR ROMMEL FAYTAREN Sep 1981 Filipino Director 2023-03-22 CURRENT
MS TERRY ANN STYANT Jul 1967 Secretary 2006-05-30 UNTIL 2007-12-31 RESIGNED
MR MALCOLM ROBERT LAMBERT Oct 1977 British Director 2019-01-11 UNTIL 2019-07-12 RESIGNED
MR MALCOLM STUART RULE Jun 1960 British Director 2020-01-31 UNTIL 2020-05-29 RESIGNED
MS JOSEPHINE RUTH ROBERTS May 1971 British Director 2018-08-15 UNTIL 2020-01-31 RESIGNED
MR ANDREW ROBIN NEWBERRY Apr 1955 British Director 2010-12-22 UNTIL 2017-02-28 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 ROBERT EDWARD THOMAS Secretary 2010-03-01 UNTIL 2014-01-31 RESIGNED
CHRISTOPHER STEPHEN HARRIS Aug 1973 British Director 2020-10-30 UNTIL 2021-06-07 RESIGNED
JOHN WILLIAM MEREDITH British Secretary 2008-05-29 UNTIL 2008-09-29 RESIGNED
MR BOLA OGBE May 1967 British Director 2019-07-15 UNTIL 2020-03-11 RESIGNED
MR JONATHAN CHARLES BENNETT HOULTON Aug 1961 British Secretary 2004-01-22 UNTIL 2006-05-30 RESIGNED
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2003-07-30 UNTIL 2003-11-28 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
MR JONATHAN MARK TRAFANKOWSKI Aug 1958 British Secretary 2008-11-24 UNTIL 2010-03-01 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
MS SARAH SARGENT May 1968 British Director 2020-05-29 UNTIL 2021-03-05 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 ANTHONY EDWARD HANCOX Dec 1956 British Director 2006-05-30 UNTIL 2011-01-05 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2004-03-16 UNTIL 2011-01-05 RESIGNED
MR PAUL JONATHAN YATES Aug 1967 British Director 2021-06-07 UNTIL 2021-10-08 RESIGNED
MR PAUL GEORGE SMITH Jun 1956 British Director 2010-12-22 UNTIL 2014-09-09 RESIGNED
GILES ALEXANDER WALKER Jan 1980 British Director 2017-11-29 UNTIL 2019-01-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Abri Group Limited 2016-04-06 - 2020-12-31 Eastleigh   Hampshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Windsor And District Housing Association Limited 2016-04-06 - 2016-04-06 Windsor   Berkshire Ownership of shares 25 to 50 percent
Southern Housing Group Limited 2016-04-06 - 2016-04-06 London   East Sussex Ownership of shares 25 to 50 percent

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
NEWSCHOOLS (MERTON) HOLDINGS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
NEWSCHOOLS (MERTON) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
QED (CLACTON) HOLDINGS LIMITED SWANLEY Active SMALL 64209 - Activities of other holding companies n.e.c.
AFFINITY (READING) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
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
CHAPTRE INVESTMENTS LIMITED SWANLEY UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CHAPTRE HOLDINGS LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ELNE ESTATES LTD SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LYLE JV HOLDINGS LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
FIREBOLT RB HOLDINGS LIMITED SWANLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
TRAIL SERVICES (UK) LIMITED SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
BEECHDENE PROPERTIES LTD SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EAST BEECHES PROPERTY LTD SWANLEY UNITED KINGDOM Active DORMANT 41100 - Development of building projects
EXTERIORITY LIMITED SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
PPS PAYROLL CONSULTANCY LIMITED SWANLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management