Reade House Investments (flixton) Limited SHREWSBURY


Founded in 1976, Reade House Investments (flixton), classified under reg no. 01251195 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for fourty eight years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on Fri, 25th Mar 2022.

The firm has one director. Jonathan E., appointed on 28 November 2011. There are currently no secretaries appointed. 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.

Reade House Investments (flixton) Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251195
Date of Incorporation Thu, 25th Mar 1976
Industry Residents property management
End of financial Year 25th March
Company age 48 years old
Account next due date Mon, 25th Dec 2023 (124 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Jonathan E.

Position: Director

Appointed: 28 November 2011

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 14 January 2011

Neil F.

Position: Director

Appointed: 17 May 2010

Resigned: 28 November 2011

David F.

Position: Director

Appointed: 17 May 2010

Resigned: 28 November 2011

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 22 October 2010

Tracy D.

Position: Secretary

Appointed: 17 February 2006

Resigned: 22 October 2010

Michael F.

Position: Director

Appointed: 17 January 2006

Resigned: 22 October 2010

John W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2009

Gerald F.

Position: Director

Appointed: 17 January 2006

Resigned: 22 October 2010

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 22 October 2010

Colin C.

Position: Secretary

Appointed: 07 March 2005

Resigned: 17 February 2006

Nigel F.

Position: Director

Appointed: 02 October 1998

Resigned: 24 January 2006

Martin D.

Position: Director

Appointed: 01 May 1998

Resigned: 01 November 2005

John B.

Position: Secretary

Appointed: 01 May 1998

Resigned: 07 March 2005

John B.

Position: Director

Appointed: 01 May 1998

Resigned: 31 March 2006

Peter K.

Position: Secretary

Appointed: 28 June 1996

Resigned: 28 June 1996

Peter K.

Position: Director

Appointed: 28 June 1996

Resigned: 01 May 1998

Geoffrey S.

Position: Director

Appointed: 06 December 1990

Resigned: 28 June 1996

John M.

Position: Director

Appointed: 06 December 1990

Resigned: 01 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets180180180180180180
Net Assets Liabilities180180180180180180
Other
Net Current Assets Liabilities180180180180180180
Total Assets Less Current Liabilities180180180180180180

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements