Background WavePink WaveYellow Wave

READS PROPERTY DEVELOPMENTS LTD (01658774)

READS PROPERTY DEVELOPMENTS LTD (01658774) is an active UK company. incorporated on 17 August 1982. with registered office in Diss. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. READS PROPERTY DEVELOPMENTS LTD has been registered for 43 years. Current directors include READ, Carol Susan, READ, Joseph.

Company Number
01658774
Status
active
Type
ltd
Incorporated
17 August 1982
Age
43 years
Address
Hopper Way, Diss, IP22 4GT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
READ, Carol Susan, READ, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READS PROPERTY DEVELOPMENTS LTD

READS PROPERTY DEVELOPMENTS LTD is an active company incorporated on 17 August 1982 with the registered office located in Diss. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. READS PROPERTY DEVELOPMENTS LTD was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01658774

LTD Company

Age

43 Years

Incorporated 17 August 1982

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

READS CONSTRUCTION (ANGLIA) LIMITED
From: 17 August 1982To: 4 November 1996
Contact
Address

Hopper Way Sandy Lane Diss, IP22 4GT,

Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Aug 82
Loan Secured
Nov 14
Loan Secured
Jun 15
Funding Round
Dec 17
Share Issue
Dec 17
New Owner
Nov 18
New Owner
Oct 24
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

READ, Carol Susan

Active
Sandy Lane, DissIP22 4GT
Secretary
Appointed N/A

READ, Carol Susan

Active
Sandy Lane, DissIP22 4GT
Born December 1956
Director
Appointed N/A

READ, Joseph

Active
Hopper Way, DissIP22 4GT
Born November 1955
Director
Appointed N/A

Persons with significant control

5

4 Active
1 Ceased

Mrs Carly Michelle Read-Musgrave

Active
Sandy Lane, DissIP22 4GT
Born February 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Sept 2025

Mrs Louise Claire Read-Farrell

Active
Sandy Lane, DissIP22 4GT
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Sept 2025

Mr Malcolm Eric Hobbs

Ceased
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2024
Ceased 04 Sept 2025

Mrs Carol Susan Read

Active
Sandy Lane, DissIP22 4GT
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Read

Active
Sandy Lane, DissIP22 4GT
Born November 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

155

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2017
CC04CC04
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
11 March 2005
287Change of Registered Office
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
7 April 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
9 May 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
20 November 1991
363(287)363(287)
Accounts With Accounts Type Small
12 July 1991
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
15 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 1990
AAAnnual Accounts
Legacy
31 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
7 October 1987
287Change of Registered Office
Legacy
25 September 1987
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1983
395Particulars of Mortgage or Charge
Miscellaneous
17 August 1982
MISCMISC
Incorporation Company
17 August 1982
NEWINCIncorporation