UKBizDB.co.uk

READING REAL ESTATE FOUNDATION

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

This company is commonly known as Reading Real Estate Foundation. The company was founded 22 years ago and was given the registration number 04347140. The firm's registered office is in READING. You can find them at Whiteknights House (g11), Whiteknights, Reading, Berkshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:READING REAL ESTATE FOUNDATION
Company Number:04347140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Whiteknights House (g11), Whiteknights, Reading, Berkshire, RG6 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 241, Henley Business School, Whiteknights Campus, University Of Reading, Reading, England, RG6 6UD

Director09 February 2022Active
58 Kidbrooke Park Road, Kidbrooke Park Road, London, England, SE3 0DU

Director01 February 2020Active
Longwood, Frithsden Copse, Potten End, Berkhamsted, United Kingdom, HP4 2RQ

Director01 June 2014Active
G11 Whiteknights House, Whiteknights, Reading, RG6 6AH

Director15 January 2024Active
G11 Whiteknights House, Whiteknights, Reading, RG6 6AH

Director01 August 2009Active
Hall Farm, Ringshall, Near Berkhamsted, Herts, Ringshall, Berkhamsted, England, HP4 1ND

Director01 June 2014Active
43-45, Portman Square, London, United Kingdom, W1A 3BG

Director30 April 2007Active
Henley Business School, Department Of Real Estate And Planning, Henley Business School, University Of Reading, Reading, England, RG6 6UD

Director01 January 2021Active
University Of Reading, Whiteknights House, Reading, England, RG6 6AH

Director11 January 2023Active
33, Cavendish Square, Great Portland Estates, London, England, W1G 0PW

Director01 March 2020Active
Department Of Real Estate And Planning, University Of Reading, Whiteknights Campus, Reading, England, RG6 6UD

Director17 June 2022Active
G11 Whiteknights House, Whiteknights, Reading, RG6 6AH

Director01 August 2015Active
Federated Hermes, 150 Cheapside, London, England, EC2V 6ET

Director01 March 2020Active
60, Pitts Lane, Earley, Reading, England, RG6 1BU

Director12 June 2023Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Secretary04 January 2002Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Secretary01 August 2009Active
Bridge House, Thames Road, Goring, Reading, RG8 9AH

Director04 January 2002Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Director01 August 2009Active
Stowford House, Stowford, Nr Lewdown, Okehampton, EX20 4BZ

Director01 August 2009Active
5a Davies Mews, London, W1K 5AG

Director04 January 2002Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Director31 July 2014Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Director26 April 2012Active
12, Handforth Road, London, United Kingdom, SW9 0LP

Director29 September 2008Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Director09 January 2017Active
11, Patten Road, London, England, SW18 3RH

Director20 September 2011Active
Mendip, Oakley Lane, Chinnor, England, OX39 4HT

Director05 June 2019Active
9 St James Close, St Johns Wood, London, NW8 7LG

Director29 September 2008Active
Real Estate & Planning, Henley Business School, University Of Reading, Reading, United Kingdom, RG6 6UD

Director01 November 2019Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Director01 August 2009Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Director05 November 2012Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Director27 February 2017Active
Bedford Farm, House, Bedford Lane Thursley, Godalming, United Kingdom, GU8 6NN

Director14 May 2006Active
Whiteknights House (G11), Whiteknights, Reading, RG6 6AH

Director12 October 2010Active
Granville House, 132 Sloane Street, London, United Kingdom, SW1X 9AX

Director28 May 2003Active
18, Shepherds Lane, Caversham, Reading, England, RG4 7JL

Director01 August 2015Active

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
2024-02-29Accounts

Accounts with accounts type small.

Download
2024-02-28Address

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

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-01Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-02-10Officers

Second filing of director appointment with name.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.