READE HOUSE INVESTMENTS (FLIXTON) LIMITED

READE HOUSE INVESTMENTS (FLIXTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREADE HOUSE INVESTMENTS (FLIXTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01251195
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of READE HOUSE INVESTMENTS (FLIXTON) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is READE HOUSE INVESTMENTS (FLIXTON) LIMITED located?

    Registered Office Address
    North Point
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for READE HOUSE INVESTMENTS (FLIXTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2025
    Next Accounts Due OnDec 25, 2025
    Last Accounts
    Last Accounts Made Up ToMar 25, 2024

    What is the status of the latest confirmation statement for READE HOUSE INVESTMENTS (FLIXTON) LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for READE HOUSE INVESTMENTS (FLIXTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025

    1 pagesCH04

    Confirmation statement made on Dec 03, 2024 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2024

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resignation and appointment of directors/filing. 19/04/2024
    RES13

    Termination of appointment of Jonathan Martin Edwards as a director on Apr 19, 2024

    1 pagesTM01

    Appointment of Mr Leslie Tyrone James Hillary as a director on Apr 19, 2024

    2 pagesAP01

    Appointment of Mr Paul Frederick Noble as a director on Apr 19, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 25, 2023

    3 pagesAA

    Confirmation statement made on Dec 03, 2023 with updates

    6 pagesCS01

    Secretary's details changed for Cosec Management Services Limited on Mar 15, 2023

    1 pagesCH04

    Confirmation statement made on Dec 03, 2022 with updates

    6 pagesCS01

    Director's details changed for Mr Jonathan Martin Edwards on Oct 11, 2022

    2 pagesCH01

    Micro company accounts made up to Mar 25, 2022

    3 pagesAA

    Confirmation statement made on Dec 03, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2021

    3 pagesAA

    Confirmation statement made on Dec 03, 2020 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2020

    3 pagesAA

    Confirmation statement made on Dec 03, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2019

    2 pagesAA

    Confirmation statement made on Dec 03, 2018 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2018

    2 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2017

    2 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2016

    2 pagesAA

    Who are the officers of READE HOUSE INVESTMENTS (FLIXTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LSH RESIDENTIAL COSEC LTD
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Secretary
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Identification TypeUK Limited Company
    Registration Number5953318
    136446990489
    HILLARY, Leslie Tyrone James
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    EnglandBritishHead Of Claims And Compliance321706540001
    NOBLE, Paul Frederick
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    EnglandBritishManaging Director321671150001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Secretary
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    BritishFinance Director36507370001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    KENDALL, Peter David
    Heath Lane
    Budworth Heath
    CW9 6ND Northwich
    Heath Cottage
    Cheshire
    United Kingdom
    Secretary
    Heath Lane
    Budworth Heath
    CW9 6ND Northwich
    Heath Cottage
    Cheshire
    United Kingdom
    BritishDirector139638210001
    SWARBRICK, Geoffrey Robert
    Development House Crofts Bank Road
    Urmston
    M41 0JS Manchester
    Secretary
    Development House Crofts Bank Road
    Urmston
    M41 0JS Manchester
    British1980750003
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritishFinance Director36507370001
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrishChief Executive142158440001
    EDWARDS, Jonathan Martin
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    United KingdomBritishBranch Manager103033230014
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishDirector46703920003
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    UkBritishGroup Chief Executive47631290007
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritishManaging Director Homes83070690001
    FOLLOWS, Neil Stephen
    30-34 Crofts Bank Road
    Urmston
    M41 0UH Manchester
    Persimmon Homes North West
    Director
    30-34 Crofts Bank Road
    Urmston
    M41 0UH Manchester
    Persimmon Homes North West
    EnglandBritishDirector139584390001
    FORSHAW, David Anthony
    30-34 Crofts Bank Road
    Urmston
    M41 0UH Manchester
    Persimmon Homes North West
    England
    Director
    30-34 Crofts Bank Road
    Urmston
    M41 0UH Manchester
    Persimmon Homes North West
    England
    EnglandBritishDirector135755170002
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishLegal Director61526520001
    KENDALL, Peter David
    Heath Lane
    Budworth Heath
    CW9 6ND Northwich
    Heath Cottage
    Cheshire
    United Kingdom
    Director
    Heath Lane
    Budworth Heath
    CW9 6ND Northwich
    Heath Cottage
    Cheshire
    United Kingdom
    United KingdomBritishDirector139638210001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishFinance Director1768720008
    MAUNDERS, John Ware
    Development House
    Crofts Bank Road Urmston
    M41 0JS Manchester
    Director
    Development House
    Crofts Bank Road Urmston
    M41 0JS Manchester
    BritishDirector35554380002
    SWARBRICK, Geoffrey Robert
    Development House Crofts Bank Road
    Urmston
    M41 0JS Manchester
    Director
    Development House Crofts Bank Road
    Urmston
    M41 0JS Manchester
    BritishDirector1980750003
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector75313260006

    What are the latest statements on persons with significant control for READE HOUSE INVESTMENTS (FLIXTON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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