Wolsley House (freehold) Limited READING


Founded in 2002, Wolsley House (freehold), classified under reg no. 04410071 is an active company. Currently registered at Flat 3 Station Road RG8 9HE, Reading the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Carol H., Mark B. and Susannah N. and others. In addition one secretary - Annabel C. - is with the company. 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.

Wolsley House (freehold) Limited Address / Contact

Office Address Flat 3 Station Road
Office Address2 Goring
Town Reading
Post code RG8 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410071
Date of Incorporation Fri, 5th Apr 2002
Industry Other accommodation
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Carol H.

Position: Director

Appointed: 31 December 2021

Mark B.

Position: Director

Appointed: 23 January 2016

Susannah N.

Position: Director

Appointed: 23 January 2016

Annabel C.

Position: Secretary

Appointed: 24 October 2015

Jean L.

Position: Director

Appointed: 24 October 2015

William B.

Position: Director

Appointed: 24 October 2015

Stephen W.

Position: Director

Appointed: 05 April 2005

Resigned: 10 December 2021

Judith C.

Position: Director

Appointed: 17 September 2004

Resigned: 29 May 2015

Ann L.

Position: Director

Appointed: 15 June 2004

Resigned: 13 June 2006

Bryan J.

Position: Secretary

Appointed: 15 June 2004

Resigned: 24 October 2015

Giles M.

Position: Director

Appointed: 15 June 2004

Resigned: 17 September 2004

Susan B.

Position: Director

Appointed: 15 June 2004

Resigned: 12 January 2007

Bryan J.

Position: Director

Appointed: 15 June 2004

Resigned: 24 October 2015

John M.

Position: Secretary

Appointed: 05 April 2002

Resigned: 15 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 April 2002

Resigned: 05 April 2002

Robin W.

Position: Director

Appointed: 05 April 2002

Resigned: 19 May 2004

John M.

Position: Director

Appointed: 05 April 2002

Resigned: 30 October 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2002

Resigned: 05 April 2002

Roderick B.

Position: Director

Appointed: 05 April 2002

Resigned: 10 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth139139     
Balance Sheet
Current Assets133133120107948168
Net Assets Liabilities 1391261131008774
Net Assets Liabilities Including Pension Asset Liability139139     
Reserves/Capital
Called Up Share Capital66     
Profit Loss Account Reserve133133     
Shareholder Funds139139     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666
Net Current Assets Liabilities133133120107948168
Total Assets Less Current Liabilities1391391261131008774

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, June 2023
Free Download (3 pages)

Company search