UKBizDB.co.uk

THE READING FOOTBALL CLUB LIMITED

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

This company is commonly known as The Reading Football Club Limited. The company was founded 126 years ago and was given the registration number 00053703. The firm's registered office is in READING. You can find them at Madejski Stadium, Junction 11 M4, Reading, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE READING FOOTBALL CLUB LIMITED
Company Number:00053703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1897
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Madejski Stadium, Junction 11 M4, Reading, RG2 0FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL

Secretary19 April 2023Active
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL

Director17 May 2017Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director17 May 2017Active
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL

Director22 September 2014Active
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL

Director15 October 2020Active
19 Highmoor Road, Caversham, Reading, RG4 7BL

Secretary20 July 1993Active
3 Castle House 15/17 Castle Crescent, Reading, RG1 6AQ

Secretary-Active
Select Car Leasing Stadium, Junction 11, M4, Reading, England, RG2 0FL

Secretary16 September 1994Active
Hurford House, New Road Hurley, Maidenhead, SL6 5LN

Director-Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director31 July 2017Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director24 May 2012Active
3 Castle House 15/17 Castle Crescent, Reading, RG1 6AQ

Director-Active
Adshead Park, Hook End Lane, Lower Basildon, RG8 9TA

Director-Active
Manor Farm, Curbridge, OX29 7NT

Director16 May 1996Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director24 May 2012Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director22 September 2014Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director24 May 2012Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director22 September 2014Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director22 September 2014Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director22 September 2014Active
1, London Street, Reading, United Kingdom, RG1 4QW

Director16 September 1994Active
Madejski Stadium, Junction 11 M4, Reading, RG2 0FL

Director24 May 2012Active

People with Significant Control

Renhe Sports Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, King Street, Leeds, England, LS1 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-15Capital

Second filing capital allotment shares.

Download
2023-06-08Capital

Capital allotment shares.

Download
2023-04-19Officers

Appoint person secretary company with name date.

Download
2023-04-18Officers

Termination secretary company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Incorporation

Memorandum articles.

Download
2022-09-16Resolution

Resolution.

Download
2022-07-01Capital

Capital allotment shares.

Download
2022-06-30Resolution

Resolution.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Address

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

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Resolution

Resolution.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-07-02Capital

Capital allotment shares.

Download
2020-07-02Resolution

Resolution.

Download
2020-04-02Accounts

Accounts with accounts type full.

Download
2020-02-21Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.