ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD

Register to unlock more data on OkredoRegister

ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202857

Incorporation date

04/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

25 The Crescent Earley, Reading, Berkshire RG6 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1987)
dot icon20/12/2025
Appointment of Mr Federico Felline as a director on 2025-12-08
dot icon12/12/2025
Termination of appointment of Leanne Fisher as a director on 2025-12-08
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon01/07/2024
Micro company accounts made up to 2024-03-31
dot icon30/05/2024
Registered office address changed from 40 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ England to 25 the Crescent Earley Reading Berkshire RG6 7NW on 2024-05-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon01/03/2024
Termination of appointment of Amanda Jane Carne as a secretary on 2024-02-29
dot icon01/03/2024
Appointment of Ms Francoise Hazel Marie Le Saux Thomas as a secretary on 2024-02-29
dot icon23/02/2024
Termination of appointment of David Ayres as a director on 2024-02-23
dot icon23/02/2024
Appointment of Mrs Philippa Tranter as a director on 2024-02-23
dot icon23/01/2024
Director's details changed for Ms Nina Elizabeth Mammatt on 2024-01-23
dot icon27/10/2023
Appointment of Mr Derek Alfred Seymour as a director on 2023-10-25
dot icon27/10/2023
Termination of appointment of Derek Seymour as a director on 2023-10-25
dot icon27/10/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Termination of appointment of Darren Austin Plumb as a director on 2023-08-23
dot icon29/08/2023
Appointment of Ms Leanne Fisher as a director on 2023-08-23
dot icon09/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon09/06/2023
Director's details changed for Ms Nina Elizabeth Mammatt on 2023-06-09
dot icon08/06/2023
Termination of appointment of Geroge Henry Francis as a director on 2022-08-11
dot icon08/06/2023
Appointment of Ms Nina Elizabeth Mammatt as a director on 2022-08-12
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon08/03/2022
Termination of appointment of Amanda Jane Carne as a director on 2022-02-28
dot icon08/03/2022
Appointment of Mr Darren Austin Plumb as a director on 2022-02-28
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon02/06/2020
Appointment of Mr Geroge Henry Francis as a director on 2020-03-10
dot icon02/06/2020
Termination of appointment of Simon Robert Parr as a director on 2020-03-10
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon10/06/2018
Director's details changed for Mr David Ayres on 2018-06-10
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon31/05/2018
Appointment of Mr David Ayres as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Peter John Moore as a director on 2018-05-31
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2017
Appointment of Mr Changhui Chen as a director on 2017-06-01
dot icon30/03/2017
Termination of appointment of David Thor Palmer as a secretary on 2017-03-30
dot icon30/03/2017
Registered office address changed from Fairway Bradfield Reading Berkshire RG7 6AS to 40 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ on 2017-03-30
dot icon30/03/2017
Appointment of Ms Amanda Jane Carne as a secretary on 2017-03-30
dot icon12/01/2017
Termination of appointment of David Thor Palmer as a director on 2017-01-12
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon20/06/2015
Appointment of Mr Neil Edward Thomas as a director on 2015-06-20
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Termination of appointment of Arun Parekh as a director on 2014-06-01
dot icon30/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/10/2010
Director's details changed for Peter Ray West on 2010-10-08
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for Derek Seymour on 2010-05-31
dot icon18/06/2010
Director's details changed for Arun Parekh on 2010-05-31
dot icon18/06/2010
Director's details changed for Simon Robert Parr on 2010-05-31
dot icon18/06/2010
Director's details changed for David Thor Palmer on 2010-05-31
dot icon18/06/2010
Director's details changed for Mr Janusz Richard Jasinski on 2010-05-31
dot icon18/06/2010
Director's details changed for Peter Ray West on 2010-05-31
dot icon18/06/2010
Director's details changed for Amanda Jane Carne on 2010-05-31
dot icon09/03/2010
Director's details changed for Mr Peter John Moore on 2010-03-09
dot icon08/03/2010
Appointment of Mr Peter John Moore as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 31/05/09; full list of members
dot icon14/07/2009
Director and secretary's change of particulars / david palmer / 31/05/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 31/05/08; full list of members
dot icon04/02/2008
New director appointed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon05/07/2007
Return made up to 31/05/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 31/05/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 31/05/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
Registered office changed on 13/08/04 from: 73 addington road reading berkshire RG1 5PZ
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
Secretary resigned
dot icon10/06/2004
Return made up to 31/05/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 31/05/03; full list of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/06/2002
Return made up to 31/05/02; full list of members
dot icon12/06/2002
Director resigned
dot icon12/06/2002
New secretary appointed
dot icon18/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon20/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 31/05/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon16/06/2000
Return made up to 31/05/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
Director resigned
dot icon04/06/1999
Return made up to 31/05/99; full list of members
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 31/05/98; change of members
dot icon19/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon01/08/1997
Return made up to 31/05/97; full list of members
dot icon25/06/1997
Secretary's particulars changed
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon13/10/1996
Director resigned
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon09/07/1996
Return made up to 31/05/96; change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon08/06/1995
Return made up to 31/05/95; change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/10/1994
Auditor's resignation
dot icon07/09/1994
Secretary's particulars changed
dot icon04/08/1994
Director resigned;new director appointed
dot icon31/05/1994
Return made up to 31/05/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon21/05/1993
Return made up to 31/05/93; no change of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon03/09/1992
New director appointed
dot icon08/06/1992
Return made up to 31/05/92; full list of members
dot icon23/03/1992
Full accounts made up to 1991-03-31
dot icon29/08/1991
Return made up to 31/05/91; no change of members
dot icon12/03/1991
Return made up to 31/08/90; full list of members
dot icon05/03/1991
Full accounts made up to 1990-03-31
dot icon18/09/1990
Full accounts made up to 1989-03-31
dot icon17/07/1990
Ad 13/08/88-30/09/88 £ si 8@1
dot icon17/07/1990
Director resigned;new director appointed
dot icon17/07/1990
Registered office changed on 17/07/90 from: salisbury house 54 queens road reading berkshire RG1 4AU
dot icon17/07/1990
Return made up to 31/05/89; full list of members
dot icon03/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1988
Memorandum and Articles of Association
dot icon18/04/1988
Secretary resigned;new secretary appointed
dot icon18/04/1988
Registered office changed on 18/04/88 from: 2 baches street london N1 6UB
dot icon18/04/1988
Director resigned;new director appointed
dot icon12/04/1988
Certificate of change of name
dot icon15/12/1987
Resolutions
dot icon04/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.63K
-
0.00
-
-
2022
0
10.07K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jasinski, Janusz Richard
Director
19/07/2007 - Present
-
Francis, Geroge Henry
Director
10/03/2020 - 11/08/2022
-
Mammatt, Nina Elizabeth
Director
12/08/2022 - Present
-
Plumb, Darren Austin
Director
28/02/2022 - 23/08/2023
-
Fisher, Leanne
Director
23/08/2023 - 08/12/2025
-

Persons with Significant Control

1
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 ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD

ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD is an(a) Active company incorporated on 04/12/1987 with the registered office located at 25 The Crescent Earley, Reading, Berkshire RG6 7NW. There are currently 9 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 ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD?

toggle

ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD is currently Active. It was registered on 04/12/1987 .

Where is ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD located?

toggle

ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD is registered at 25 The Crescent Earley, Reading, Berkshire RG6 7NW.

What does ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD do?

toggle

ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADDINGTON HOUSE RESIDENTS ASSOCIATION LTD?

toggle

The latest filing was on 20/12/2025: Appointment of Mr Federico Felline as a director on 2025-12-08.