UKBizDB.co.uk

READES LANE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reades Lane Management Company Limited. The company was founded 6 years ago and was given the registration number 11425360. The firm's registered office is in NEW MILTON. You can find them at Firstport, Queensway House, 11 Queensway, New Milton, Hants. This company's SIC code is 98000 - Residents property management.

Company Information

Name:READES LANE MANAGEMENT COMPANY LIMITED
Company Number:11425360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Firstport, Queensway House, 11 Queensway, New Milton, Hants, United Kingdom, BH25 5NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary07 December 2023Active
Vistry Thames Valley Central, 40 Lime Tree Way, Basingstoke, England, RG24 8GU

Director01 April 2020Active
Vistry Thames Valley Central, 40 Lime Tree Way, Chineham Park, Basingstoke, England, RG24 8GU

Director01 April 2020Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Corporate Secretary20 June 2018Active
Linden Homes Thames Valley, 18d Croft Drive, Milton Park, Abingdon, OX14 4RP

Director20 June 2018Active
Linden Homes Thames Valley, 18d Croft Drive, Milton Park, Abingdon, OX14 4RP

Director20 June 2018Active
Firstport, Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director10 September 2019Active

People with Significant Control

Mr Lance Else
Notified on:01 April 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kimberly Willcock
Notified on:01 April 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheetal Bhardwaj Smith
Notified on:10 September 2019
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Firstport, Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Craig Griffin
Notified on:20 June 2018
Status:Active
Date of birth:April 1979
Nationality:British
Address:Linden Homes Thames Valley, 18d Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Wallace Hopkins
Notified on:20 June 2018
Status:Active
Date of birth:December 1964
Nationality:British
Address:Linden Homes Thames Valley, 18d Croft Drive, Abingdon, OX14 4RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Address

Change registered office address company with date old address new address.

Download
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-12-13Officers

Appoint corporate secretary company with name date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.