UKBizDB.co.uk

READING AND NORWICH ESTATES LIMITED

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

This company is commonly known as Reading And Norwich Estates Limited. The company was founded 29 years ago and was given the registration number 03027920. The firm's registered office is in LONDON. You can find them at Global House, 303 Ballards Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:READING AND NORWICH ESTATES LIMITED
Company Number:03027920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 303 Ballards Lane, London, England, N12 8NP

Secretary01 February 1999Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director22 May 2002Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director01 August 2000Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary01 March 1995Active
78 Halford Road, Uxbridge, UB10 8QA

Secretary02 March 1995Active
8 Cranley Drive, Ruislip, HA4 6DA

Director02 March 1995Active
114 Evelyn Avenue, Ruislip, HA4 8AQ

Director01 February 1999Active
32 Elm Park Court, Elm Park Road, Pinner, HA5 3LJ

Director12 May 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director01 March 1995Active

People with Significant Control

Mr Nicholas George Alistair Jordan
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Patrick Meredith
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.