READING REAL ESTATE FOUNDATION

Register to unlock more data on OkredoRegister

READING REAL ESTATE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347140

Incorporation date

04/01/2002

Size

Small

Contacts

Registered address

Registered address

G11 Whiteknights House, Whiteknights, Reading, Berkshire RG6 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon01/04/2026
Appointment of Mr Christopher William Piers Staveley as a director on 2026-03-04
dot icon11/03/2026
Termination of appointment of John Jeremy Mark Ridley as a director on 2026-03-04
dot icon24/02/2026
Accounts for a small company made up to 2025-07-31
dot icon20/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon05/11/2025
Termination of appointment of Christopher Mark Taylor as a director on 2025-11-05
dot icon31/07/2025
Appointment of Miss Catherine Helen Webster as a director on 2025-06-25
dot icon11/07/2025
Termination of appointment of Stafford Murray Lancaster as a director on 2025-06-27
dot icon26/03/2025
Appointment of Mr Ben William Ingram as a director on 2025-02-27
dot icon26/03/2025
Termination of appointment of David John Atkins as a director on 2025-03-10
dot icon26/03/2025
Appointment of Ms Samantha Su-Mei Kempe as a director on 2025-02-27
dot icon03/02/2025
Accounts for a small company made up to 2024-07-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon21/10/2024
Appointment of Mr Eamonn D’Arcy as a director on 2024-10-08
dot icon21/10/2024
Termination of appointment of Gianluca Marcato as a director on 2024-08-01
dot icon17/06/2024
Termination of appointment of Bryan John Laxton as a director on 2024-06-04
dot icon29/02/2024
Accounts for a small company made up to 2023-07-31
dot icon28/02/2024
Registered office address changed from C/O University of Reading PO Box 217 Whiteknights House (G11) Whiteknights Reading Berkshire RG6 6AH to G11 Whiteknights House Whiteknights Reading Berkshire RG6 6AH on 2024-02-28
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon17/01/2024
Appointment of Mr Jean-Pierre Marcell Joseph Choulet as a director on 2024-01-15
dot icon01/01/2024
Termination of appointment of Susan Vivien Clayton as a director on 2023-11-29
dot icon07/07/2023
Appointment of Mr Richard Bartlett Tranter as a director on 2023-06-12
dot icon07/03/2023
Full accounts made up to 2022-07-31
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon11/01/2023
Appointment of Professor Peter Michael Miskell as a director on 2023-01-11
dot icon14/11/2022
Termination of appointment of Samantha Jane Foley as a director on 2022-11-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baum, Andrew Ellis
Director
01/08/2009 - 12/04/2012
24
Allen, Patrick James
Director
01/02/2020 - Present
32
Marcato, Gianluca
Director
01/01/2021 - 01/08/2024
-
Kempner, Nigel Justin
Director
04/01/2002 - 30/04/2007
67
Laxton, Bryan John
Director
30/04/2007 - 04/06/2024
8

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 READING REAL ESTATE FOUNDATION

READING REAL ESTATE FOUNDATION is an(a) Active company incorporated on 04/01/2002 with the registered office located at G11 Whiteknights House, Whiteknights, Reading, Berkshire RG6 6AH. There are currently 13 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 READING REAL ESTATE FOUNDATION?

toggle

READING REAL ESTATE FOUNDATION is currently Active. It was registered on 04/01/2002 .

Where is READING REAL ESTATE FOUNDATION located?

toggle

READING REAL ESTATE FOUNDATION is registered at G11 Whiteknights House, Whiteknights, Reading, Berkshire RG6 6AH.

What does READING REAL ESTATE FOUNDATION do?

toggle

READING REAL ESTATE FOUNDATION operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for READING REAL ESTATE FOUNDATION?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Christopher William Piers Staveley as a director on 2026-03-04.