Homes For Reading Ltd READING


Founded in 2016, Homes For Reading, classified under reg no. 10108064 is an active company. Currently registered at Civic Offices RG1 2LU, Reading the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Emma G., Janet G. and Rajesh S. and others. In addition one secretary - Sarah H. - is with the company. At the moment 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.

Homes For Reading Ltd Address / Contact

Office Address Civic Offices
Office Address2 Bridge Street
Town Reading
Post code RG1 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10108064
Date of Incorporation Wed, 6th Apr 2016
Industry Buying and selling of own real estate
Industry Other accommodation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Emma G.

Position: Director

Appointed: 15 June 2023

Janet G.

Position: Director

Appointed: 13 June 2022

Rajesh S.

Position: Director

Appointed: 13 June 2022

Sarah H.

Position: Secretary

Appointed: 17 December 2021

Liam C.

Position: Director

Appointed: 14 June 2021

Josephine L.

Position: Director

Appointed: 12 August 2016

Jennifer R.

Position: Director

Appointed: 14 June 2021

Resigned: 22 June 2022

Laura B.

Position: Secretary

Appointed: 12 November 2020

Resigned: 17 December 2021

Frances M.

Position: Director

Appointed: 26 May 2020

Resigned: 25 May 2023

Sarah H.

Position: Secretary

Appointed: 29 August 2019

Resigned: 12 November 2020

Mark G.

Position: Director

Appointed: 13 December 2018

Resigned: 21 June 2019

Aftab R.

Position: Director

Appointed: 04 December 2018

Resigned: 15 January 2020

Clare G.

Position: Director

Appointed: 25 September 2018

Resigned: 24 March 2021

Kristy D.

Position: Secretary

Appointed: 16 July 2018

Resigned: 29 August 2019

John E.

Position: Director

Appointed: 24 May 2017

Resigned: 14 June 2021

John H.

Position: Director

Appointed: 24 October 2016

Resigned: 01 February 2018

Darrell M.

Position: Director

Appointed: 21 October 2016

Resigned: 15 January 2020

Charles H.

Position: Director

Appointed: 09 August 2016

Resigned: 20 August 2018

Richard D.

Position: Director

Appointed: 09 August 2016

Resigned: 24 May 2017

Sarah-Jane H.

Position: Director

Appointed: 09 August 2016

Resigned: 13 June 2022

Bruce T.

Position: Director

Appointed: 09 August 2016

Resigned: 03 April 2019

Sarah H.

Position: Secretary

Appointed: 09 August 2016

Resigned: 12 July 2018

Sarah G.

Position: Director

Appointed: 06 April 2016

Resigned: 08 February 2019

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Reading Borough Council from Reading, England. This PSC is categorised as "a local authority" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Reading Borough Council

Civic Offices Bridge Street, Reading, RG1 2LU, England

Legal authority Local Government Act 1972, 1992, 2000 And 2003
Legal form Local Authority
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand150 000676 345444 094278 828388 460
Current Assets150 0001 059 053972 385422 671562 268
Debtors 382 708528 291143 843173 808
Net Assets Liabilities15 2432 111 4432 640 3934 783 6815 151 309
Other Debtors 158 328140 649138 129161 004
Property Plant Equipment 74 66765 34659 43958 904
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 00123 83833 22141 791
Additions Other Than Through Business Combinations Property Plant Equipment  1 5163 4768 035
Amounts Owed By Related Parties 224 380387 6425 71412 804
Amounts Owed To Group Undertakings 24 500 00023 900 0008 435 2648 145 857
Average Number Employees During Period 2555
Creditors134 75724 500 0007 000 0008 149 6898 145 857
Fixed Assets 27 759 66828 170 34730 664 43930 958 904
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -67 084420 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  420 0002 500 000295 000
Increase From Depreciation Charge For Year Property Plant Equipment  10 8379 3838 570
Investment Property 27 685 00128 105 00130 605 00030 900 000
Investment Property Fair Value Model 27 685 00128 105 00130 605 00030 900 000
Net Current Assets Liabilities15 243-1 148 225-1 629 954-17 072 336-17 214 830
Other Creditors 146 623153 402172 342132 532
Property Plant Equipment Gross Cost 87 66889 18492 660100 695
Provisions For Liabilities Balance Sheet Subtotal   373 158446 908
Total Assets Less Current Liabilities15 24326 611 44326 540 39313 592 10313 744 074

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements