Readie Construction Limited ROMFORD


Readie Construction started in year 2007 as Private Limited Company with registration number 06069233. The Readie Construction company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Romford at Unit 18 Falcon Business Centre. Postal code: RM3 8UR.

The firm has 5 directors, namely Lee A., David S. and Jessica M. and others. Of them, Glenn R. has been with the company the longest, being appointed on 1 February 2008 and Lee A. has been with the company for the least time - from 1 April 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Readie Construction Limited Address / Contact

Office Address Unit 18 Falcon Business Centre
Office Address2 Ashton Road
Town Romford
Post code RM3 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06069233
Date of Incorporation Fri, 26th Jan 2007
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lee A.

Position: Director

Appointed: 01 April 2022

David S.

Position: Director

Appointed: 01 May 2017

Jessica M.

Position: Director

Appointed: 01 May 2017

Paul S.

Position: Director

Appointed: 01 January 2012

Glenn R.

Position: Director

Appointed: 01 February 2008

Richard B.

Position: Director

Appointed: 22 January 2010

Resigned: 21 December 2015

Simon W.

Position: Secretary

Appointed: 30 May 2008

Resigned: 11 January 2017

Rosemary W.

Position: Secretary

Appointed: 26 January 2007

Resigned: 30 May 2008

Simon W.

Position: Director

Appointed: 26 January 2007

Resigned: 11 January 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Readie Management Limited from Romford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Readie Group Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is One Seven Seven Investments Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Readie Management Limited

Unit 18 Falcon Business Centre Ashton Road, Romford, Essex, RM3 8UR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11158920
Notified on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Readie Group Limited

150 Aldersgate Street, London, EC1A 4AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10548155
Notified on 30 August 2017
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

One Seven Seven Investments Limited

42 Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09897523
Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Sun, 25th Feb 2024. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: Unit 18 Falcon Business Centre Ashton Road Romford Essex RM3 8UR United Kingdom
filed on: 25th, February 2024
Free Download (2 pages)

Company search