Background WavePink WaveYellow Wave

READING PROPERTIES LIMITED (00537551)

READING PROPERTIES LIMITED (00537551) is an active UK company. incorporated on 31 August 1954. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. READING PROPERTIES LIMITED has been registered for 71 years. Current directors include LOVELL, John James Clifford.

Company Number
00537551
Status
active
Type
ltd
Incorporated
31 August 1954
Age
71 years
Address
The Coach House, Reading, RG7 5TA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LOVELL, John James Clifford
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING PROPERTIES LIMITED

READING PROPERTIES LIMITED is an active company incorporated on 31 August 1954 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. READING PROPERTIES LIMITED was registered 71 years ago.(SIC: 68320)

Status

active

Active since 71 years ago

Company No

00537551

LTD Company

Age

71 Years

Incorporated 31 August 1954

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CHADSQUARE LIMITED
From: 8 January 1987To: 16 November 1993
READING PROPERTIES LIMITED
From: 31 August 1954To: 8 January 1987
Contact
Address

The Coach House Upper Woolhampton Reading, RG7 5TA,

Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Owner Exit
Sept 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOVELL, Catherine Hilda

Active
Monksmead House, BerkshireRG7 5TA
Secretary
Appointed 25 Jan 1996

LOVELL, John James Clifford

Active
Monksmead House, BerkshireRG7 5TA
Born September 1955
Director
Appointed N/A

LOVELL, John James Clifford

Resigned
The Manor, BuckleburyRG7 6RP
Secretary
Appointed N/A
Resigned 25 Apr 1996

LOVELL, Catherine Hilda

Resigned
The Manor, ReadingRG7 6RP
Born May 1961
Director
Appointed 01 Jun 1994
Resigned 01 Sept 1995

MORGAN, John Christopher

Resigned
2 Fishermans Bank, ChristchurchBH23 3NP
Born December 1955
Director
Appointed N/A
Resigned 31 May 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Catherine Hilda Lovell

Ceased
10-14 Andover Road, WinchesterSO23 7BS
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Nov 2016

Mr John James Clifford Lovell

Active
10-14 Andover Road, WinchesterSO23 7BS
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
24 September 2003
287Change of Registered Office
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
24 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
10 September 1996
363aAnnual Return
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
14 November 1995
363x363x
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Certificate Change Of Name Company
15 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1993
363x363x
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
24 September 1992
288288
Legacy
9 September 1992
363x363x
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
27 April 1992
288288
Legacy
5 September 1991
287Change of Registered Office
Legacy
2 September 1991
363x363x
Resolution
19 October 1990
RESOLUTIONSResolutions
Legacy
29 August 1990
363363
Legacy
28 November 1989
363363
Legacy
7 February 1989
363363
Legacy
19 April 1988
288288
Legacy
21 March 1988
363363
Legacy
17 March 1988
288288
Legacy
17 March 1988
288288
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
16 July 1987
287Change of Registered Office
Legacy
16 July 1987
225(1)225(1)
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Certificate Change Of Name Company
8 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
363363
Legacy
21 August 1986
288288