BREWERY COURT THEALE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BREWERY COURT THEALE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05234541

Incorporation date

17/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 London Street, Reading RG1 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon22/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon21/10/2025
-
dot icon21/10/2025
-
dot icon20/10/2025
-
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Director's details changed for Mr Shaun Newton Macdonald on 2022-02-22
dot icon22/02/2022
Director's details changed for Mr Nicholas John Pywell on 2022-02-22
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/07/2021
Appointment of Shaun Newton Macdonald as a director on 2021-04-01
dot icon28/07/2021
Termination of appointment of William James Miles as a director on 2021-04-01
dot icon10/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon20/10/2020
Director's details changed for Mr William James Miles on 2020-09-01
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/11/2019
Particulars of variation of rights attached to shares
dot icon30/10/2019
Resolutions
dot icon30/10/2019
Statement of company's objects
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon07/08/2019
Appointment of Mr George William Dunn as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Daniel James Hillman as a director on 2019-07-24
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/11/2018
01/10/18 Statement of Capital gbp 13
dot icon23/11/2018
Director's details changed for Mr William James Miles on 2018-10-01
dot icon22/11/2018
Director's details changed for Mr William James Miles on 2018-10-01
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/01/2018
Appointment of Speafi Secretarial Limited as a secretary on 2017-12-06
dot icon03/01/2018
Registered office address changed from Unit 11 Brewery Court Theale Reading Berkshire RG7 5AJ England to 1 London Street Reading RG1 4PN on 2018-01-03
dot icon13/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon08/09/2017
Registered office address changed from C/O Workman Llp Rivergate House 70 Redcliff Street Bristol BS1 6AL England to Unit 11 Brewery Court Theale Reading Berkshire RG7 5AJ on 2017-09-08
dot icon14/07/2017
Registered office address changed from 7 Whiteladies Road Clifton Bristol BS8 1NN to C/O Workman Llp Rivergate House 70 Redcliff Street Bristol BS1 6AL on 2017-07-14
dot icon14/07/2017
Termination of appointment of David Maxwell Freed as a director on 2017-05-15
dot icon14/07/2017
Termination of appointment of Peter Anthony William Deeley as a director on 2017-05-15
dot icon14/07/2017
Termination of appointment of Philip Neil Briggs as a secretary on 2017-05-15
dot icon14/07/2017
Appointment of Mr William James Miles as a director on 2017-05-15
dot icon14/07/2017
Appointment of Mr Nicholas John Pywell as a director on 2017-05-15
dot icon14/07/2017
Appointment of Mr Daniel James Hillman as a director on 2017-05-15
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon13/07/2017
Change of share class name or designation
dot icon07/07/2017
Resolutions
dot icon20/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon28/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon21/04/2015
Resolutions
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/09/2014
Director's details changed for Mr Peter Anthony William Deeley on 2014-02-27
dot icon31/01/2014
Termination of appointment of Mark Tyrrell as a director
dot icon21/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/02/2011
Accounts for a dormant company made up to 2009-09-30
dot icon23/02/2011
Accounts for a dormant company made up to 2008-09-30
dot icon23/02/2011
Accounts for a dormant company made up to 2007-09-30
dot icon23/02/2011
Accounts for a dormant company made up to 2006-09-30
dot icon23/02/2011
Accounts for a dormant company made up to 2005-09-30
dot icon23/02/2011
Director's details changed for David Maxwell Freed on 2009-01-01
dot icon23/02/2011
Secretary's details changed for Philip Neil Briggs on 2008-02-22
dot icon23/02/2011
Registered office address changed from 40 Whiteladies Road Clifton Bristol BS8 2LG on 2011-02-23
dot icon23/02/2011
Annual return made up to 2010-09-17
dot icon23/02/2011
Annual return made up to 2009-09-17 with full list of shareholders
dot icon23/02/2011
Annual return made up to 2008-09-17 with full list of shareholders
dot icon23/02/2011
Annual return made up to 2007-09-17 with full list of shareholders
dot icon23/02/2011
Annual return made up to 2006-09-17 with full list of shareholders
dot icon23/02/2011
Termination of appointment of Rachael Nelson as a secretary
dot icon23/02/2011
Appointment of Philip Neil Briggs as a secretary
dot icon22/02/2011
Restoration by order of the court
dot icon14/03/2006
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2005
First Gazette notice for voluntary strike-off
dot icon18/10/2005
Application for striking-off
dot icon21/09/2005
Return made up to 17/09/05; full list of members
dot icon17/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+12.61 % *

* during past year

Cash in Bank

£27,461.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.07K
-
0.00
24.39K
-
2022
0
27.28K
-
0.00
27.46K
-
2022
0
27.28K
-
0.00
27.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.28K £Ascended23.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.46K £Ascended12.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
05/12/2017 - Present
303
Deeley, Peter Anthony William
Director
16/09/2004 - 14/05/2017
70
Freed, David Maxwell
Director
17/09/2004 - 15/05/2017
102
Miles, William James
Director
14/05/2017 - 31/03/2021
8
Tyrrell, Mark John
Director
16/09/2004 - 27/01/2014
46

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWERY COURT THEALE MANAGEMENT LIMITED

BREWERY COURT THEALE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/2004 with the registered office located at 1 London Street, Reading RG1 4PN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREWERY COURT THEALE MANAGEMENT LIMITED?

toggle

BREWERY COURT THEALE MANAGEMENT LIMITED is currently Active. It was registered on 17/09/2004 .

Where is BREWERY COURT THEALE MANAGEMENT LIMITED located?

toggle

BREWERY COURT THEALE MANAGEMENT LIMITED is registered at 1 London Street, Reading RG1 4PN.

What does BREWERY COURT THEALE MANAGEMENT LIMITED do?

toggle

BREWERY COURT THEALE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BREWERY COURT THEALE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-01 with updates.