24 WESTCOTE ROAD (READING) LIMITED

Register to unlock more data on OkredoRegister

24 WESTCOTE ROAD (READING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377623

Incorporation date

20/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Westcote Road, Reading RG30 2DECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2002)
dot icon03/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Notification of a person with significant control statement
dot icon29/07/2025
Cessation of Timothy Baker as a person with significant control on 2025-07-28
dot icon29/07/2025
Registered office address changed from Cleaver Property Management, Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB England to 24 Westcote Road Reading RG30 2DE on 2025-07-29
dot icon23/07/2025
Withdrawal of a person with significant control statement on 2025-07-23
dot icon23/07/2025
Notification of Timothy Baker as a person with significant control on 2025-07-23
dot icon17/07/2025
Termination of appointment of Cleaver Property Management as a secretary on 2025-07-17
dot icon31/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Appointment of Mr Timothy Baker as a director on 2024-07-04
dot icon14/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Appointment of Mr Narinderjeet Rayit as a director on 2023-09-18
dot icon26/07/2023
Termination of appointment of Chansecs Limited as a secretary on 2023-07-26
dot icon26/07/2023
Registered office address changed from Market Chambers 3-4 Market Place Wokingham RG40 1AL England to Cleaver Property Management, Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 2023-07-26
dot icon26/07/2023
Appointment of Cleaver Property Management as a secretary on 2023-07-12
dot icon07/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon14/05/2021
Appointment of Miss Raquel Coca Fernandez as a director on 2021-05-14
dot icon14/05/2021
Termination of appointment of Heather Marsh as a director on 2021-05-14
dot icon26/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/04/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/06/2019
Appointment of Mrs Heather Marsh as a director on 2019-06-18
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/10/2017
Director's details changed for Ms Maria Del Carmen Contos on 2017-10-26
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/02/2017
Registered office address changed from Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP United Kingdom to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 2017-02-24
dot icon24/02/2017
Appointment of Ms Maria Del Carmen Contos as a director on 2016-07-04
dot icon24/02/2017
Termination of appointment of Eduardo Machado Santos as a director on 2017-02-01
dot icon22/02/2017
Termination of appointment of Daniel Cocks as a director on 2016-12-19
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon13/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon07/04/2016
Appointment of Chansecs Ltd as a secretary on 2015-03-01
dot icon07/04/2016
Registered office address changed from 24 Westcote Road Reading Berkshire RG30 2DE to Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2016-04-07
dot icon07/04/2016
Termination of appointment of Gillian Hibbs as a director on 2015-04-30
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Matthew Fear as a director on 2014-09-28
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon07/03/2014
Appointment of Mr. Eduardo Santos as a director
dot icon03/03/2014
Termination of appointment of Christopher Stewart-Smith as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Amended accounts made up to 2011-03-31
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon18/03/2010
Appointment of Mr Christopher John Stewart-Smith as a director
dot icon18/03/2010
Director's details changed for Mr. Justin Nicholls on 2010-02-20
dot icon18/03/2010
Director's details changed for Gillian Hibbs on 2010-02-20
dot icon18/03/2010
Director's details changed for Matthew Fear on 2010-02-20
dot icon18/03/2010
Director's details changed for Daniel Cocks on 2010-02-20
dot icon05/03/2010
Termination of appointment of Gillian Hibbs as a secretary
dot icon02/03/2010
Termination of appointment of James Mckeever as a director
dot icon19/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 20/02/09; full list of members
dot icon03/03/2009
Director appointed mr. Justin nicholls
dot icon03/03/2009
Appointment terminated director marius cernica
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 20/02/08; full list of members
dot icon27/02/2008
Appointment terminated director anne harrison
dot icon27/02/2008
Director's change of particulars / daniel lee / 26/02/2008
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned
dot icon13/03/2007
Return made up to 20/02/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 20/02/06; full list of members
dot icon23/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 20/02/05; full list of members
dot icon18/03/2005
Director resigned
dot icon07/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 20/02/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 20/02/03; full list of members
dot icon05/08/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Secretary resigned
dot icon20/06/2002
Ad 20/02/02--------- £ si 3@1=3 £ ic 2/5
dot icon11/06/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon27/02/2002
Secretary resigned
dot icon20/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
12/07/2023 - 17/07/2025
132
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/2002 - 20/02/2002
99600
Mckeever, James Andrew
Director
10/07/2002 - 12/01/2010
-
Harrison, Anne Denise
Secretary
10/07/2002 - 02/07/2007
-
Marsh, Heather
Director
18/06/2019 - 14/05/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 WESTCOTE ROAD (READING) LIMITED

24 WESTCOTE ROAD (READING) LIMITED is an(a) Active company incorporated on 20/02/2002 with the registered office located at 24 Westcote Road, Reading RG30 2DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 WESTCOTE ROAD (READING) LIMITED?

toggle

24 WESTCOTE ROAD (READING) LIMITED is currently Active. It was registered on 20/02/2002 .

Where is 24 WESTCOTE ROAD (READING) LIMITED located?

toggle

24 WESTCOTE ROAD (READING) LIMITED is registered at 24 Westcote Road, Reading RG30 2DE.

What does 24 WESTCOTE ROAD (READING) LIMITED do?

toggle

24 WESTCOTE ROAD (READING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 WESTCOTE ROAD (READING) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-20 with no updates.