READE COURT RESIDENTS LIMITED
Overview
| Company Name | READE COURT RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02565918 |
| 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 COURT RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is READE COURT RESIDENTS LIMITED located?
| Registered Office Address | Chiltern House Marsack Street Caversham RG4 5AP Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for READE COURT RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 24, 2025 |
| Next Accounts Due On | Mar 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for READE COURT RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for READE COURT RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 27, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Helen Brand on Oct 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Thomas Baker on Oct 01, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 24, 2024 | 5 pages | AA | ||
Termination of appointment of Marjorie Anne Baker as a director on May 12, 2025 | 1 pages | TM01 | ||
Appointment of Miss Helen Brand as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Richard Thomas Baker on Jan 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Thomas Baker on Jan 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Chansecs Limited on Dec 16, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2023 | 7 pages | AA | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL United Kingdom to Chiltern House Marsack Street Caversham Reading RG4 5AP on Oct 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 27, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Clive Burgar as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Marjorie Anne Baker as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Helen Brand as a director on Dec 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Richard Thomas Baker as a director on Dec 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2019 | 5 pages | AA | ||
Who are the officers of READE COURT RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHANSECS LIMITED | Secretary | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading United Kingdom |
| 120444430001 | ||||||||||
| BAKER, Richard Thomas | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | Wales | British | 291335560003 | |||||||||
| BRAND, Helen | Director | Marsack Street RG4 5AP Reading Chiltern House Berkshire United Kingdom | England | British | 331825090002 | |||||||||
| BRAND, Helen | Secretary | 3-4 Market Place RG40 1AL Wokingham Market Chambers United Kingdom | 201998450001 | |||||||||||
| CHITTY, Julian | Secretary | Kimberley Water Lane Speen HP27 0SW Princes Risborough Buckinghamshire | British | 1857200001 | ||||||||||
| CHITTY, Julian | Secretary | Kimberley Water Lane Speen HP27 0SW Princes Risborough Buckinghamshire | British | 1857200001 | ||||||||||
| SHEPARD, Roy John Daniel | Secretary | Flat 4 Reade Court Victoria Road Farnham Common SL2 3NW Slough Berkshire | British | 36810750001 | ||||||||||
| WILLIAMS, Alison Suzanne | Secretary | 3 Reade Court Victoria Road Farnham Common SL2 3NW Slough Buckinghamshire | British | 43810460001 | ||||||||||
| WILLIAMS, Alison Suzanne | Secretary | 3 Reade Court Victoria Road Farnham Common SL2 3NW Slough Buckinghamshire | British | 43810460001 | ||||||||||
| BAKER, Marjorie Anne | Director | Broad Haven SA62 3LD Haverfordwest Belmont North Wales | Wales | British | 291415490001 | |||||||||
| BALLARD, Vanessa Yvonne | Director | 2 Reade Court Victoria Road Farnham Common SL2 3NW Slough Berkshire | British | 36810600001 | ||||||||||
| BRAND, Helen | Director | Victoria Road Farnham Common SL2 3NW Slough 4 Reade Court Bucks | England | British | 198095150001 | |||||||||
| BURGAR, Adam Clive | Director | Totteridge Lane HP13 7PG High Wycombe 131 Bucks England | United Kingdom | British | 221455150001 | |||||||||
| CHITTY, Julian | Director | Kimberley Water Lane Speen HP27 0SW Princes Risborough Buckinghamshire | United Kingdom | British | 1857200001 | |||||||||
| CHITTY, Julian | Director | Kimberley Water Lane Speen HP27 0SW Princes Risborough Buckinghamshire | United Kingdom | British | 1857200001 | |||||||||
| CHITTY, Margaret | Director | Kimberley Water Lane, Speen HP27 0SW Princes Risborough Buckinghamshire | England | United Kingdom | 274830000001 | |||||||||
| CHITTY, Margaret | Director | Kimberley Water Lane, Speen HP27 0SW Princes Risborough Buckinghamshire | England | United Kingdom | 274830000001 | |||||||||
| DAVIS, Julia Clair | Director | 7 Reade Court Victoria Road Farnham Common SL2 3NW Slough Buckinghamshire | British | 56444710001 | ||||||||||
| GRINBERG, Simon | Director | Victoria Road SL2 3NW Farnham Common Flat 6 Reade Court Buckinghamshire Uk | Uk | British | 198566870001 | |||||||||
| REDMOND, John | Director | 8 Reade Court Victoria Road SL2 3NW Fernham Common Bucks | British | 33902320001 | ||||||||||
| SHEPARD, Roy John Daniel | Director | Flat 4 Reade Court Victoria Road Farnham Common SL2 3NW Slough Berkshire | British | 36810750001 | ||||||||||
| WILLIAMS, Alison Suzanne | Director | 3 Reade Court Victoria Road Farnham Common SL2 3NW Slough Buckinghamshire | British | 43810460001 |
What are the latest statements on persons with significant control for READE COURT RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 10, 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