READE HOUSE INVESTMENTS (FLIXTON) LIMITED
Overview
Company Name | READE HOUSE INVESTMENTS (FLIXTON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01251195 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for READE HOUSE INVESTMENTS (FLIXTON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 25, 2025 |
Next Accounts Due On | Dec 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2024 |
What is the status of the latest confirmation statement for READE HOUSE INVESTMENTS (FLIXTON) LIMITED?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for READE HOUSE INVESTMENTS (FLIXTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 03, 2024 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2024 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Martin Edwards as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Leslie Tyrone James Hillary as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Frederick Noble as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 25, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2023 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for Cosec Management Services Limited on Mar 15, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 03, 2022 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Martin Edwards on Oct 11, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 25, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2020 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2018 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2016 | 2 pages | AA | ||||||||||
Who are the officers of READE HOUSE INVESTMENTS (FLIXTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 136446990489 | ||||||||||
HILLARY, Leslie Tyrone James | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Head Of Claims And Compliance | 321706540001 | ||||||||
NOBLE, Paul Frederick | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Managing Director | 321671150001 | ||||||||
BENNETT, John Henry | Secretary | Sandiford House Van Diemens Lane BA1 5TW Bath Avon | British | Finance Director | 36507370001 | |||||||||
CHANDLER, Colin Neil | Secretary | 5 Squires Court Bretforton WR11 7QD Evesham Worcestershire | British | 84765800001 | ||||||||||
DAVISON, Tracy Lazelle | Secretary | Persimmon House Fulford YO19 4FE York | British | 85391650003 | ||||||||||
KENDALL, Peter David | Secretary | Heath Lane Budworth Heath CW9 6ND Northwich Heath Cottage Cheshire United Kingdom | British | Director | 139638210001 | |||||||||
SWARBRICK, Geoffrey Robert | Secretary | Development House Crofts Bank Road Urmston M41 0JS Manchester | British | 1980750003 | ||||||||||
BENNETT, John Henry | Director | Sandiford House Van Diemens Lane BA1 5TW Bath Avon | England | British | Finance Director | 36507370001 | ||||||||
DONOHUE, Martin Charles | Director | Breffni 5 Battledown Drive GL52 6RX Cheltenham Gloucestershire | England | Irish | Chief Executive | 142158440001 | ||||||||
EDWARDS, Jonathan Martin | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | Branch Manager | 103033230014 | ||||||||
FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | England | British | Director | 46703920003 | ||||||||
FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | Uk | British | Group Chief Executive | 47631290007 | ||||||||
FEE, Nigel Terry | Director | Lomond House 35 Bathwick Hill BA2 6LD Bath | United Kingdom | British | Managing Director Homes | 83070690001 | ||||||||
FOLLOWS, Neil Stephen | Director | 30-34 Crofts Bank Road Urmston M41 0UH Manchester Persimmon Homes North West | England | British | Director | 139584390001 | ||||||||
FORSHAW, David Anthony | Director | 30-34 Crofts Bank Road Urmston M41 0UH Manchester Persimmon Homes North West England | England | British | Director | 135755170002 | ||||||||
FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | Legal Director | 61526520001 | ||||||||
KENDALL, Peter David | Director | Heath Lane Budworth Heath CW9 6ND Northwich Heath Cottage Cheshire United Kingdom | United Kingdom | British | Director | 139638210001 | ||||||||
KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Finance Director | 1768720008 | ||||||||
MAUNDERS, John Ware | Director | Development House Crofts Bank Road Urmston M41 0JS Manchester | British | Director | 35554380002 | |||||||||
SWARBRICK, Geoffrey Robert | Director | Development House Crofts Bank Road Urmston M41 0JS Manchester | British | Director | 1980750003 | |||||||||
WHITE, John | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 75313260006 |
What are the latest statements on persons with significant control for READE HOUSE INVESTMENTS (FLIXTON) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 03, 2016 | The 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