Background WavePink WaveYellow Wave

WEST DRIVE (SONNING) RESIDENTS LIMITED (01684274)

WEST DRIVE (SONNING) RESIDENTS LIMITED (01684274) is an active UK company. incorporated on 6 December 1982. 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. WEST DRIVE (SONNING) RESIDENTS LIMITED has been registered for 43 years. Current directors include HAZELL, Rachel, KAURA, Sailesh, NEWTON, Emma Adele and 1 others.

Company Number
01684274
Status
active
Type
ltd
Incorporated
6 December 1982
Age
43 years
Address
11 West Drive, Reading, RG4 6GE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAZELL, Rachel, KAURA, Sailesh, NEWTON, Emma Adele, TWARDZIK, Karen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST DRIVE (SONNING) RESIDENTS LIMITED

WEST DRIVE (SONNING) RESIDENTS LIMITED is an active company incorporated on 6 December 1982 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. WEST DRIVE (SONNING) RESIDENTS LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01684274

LTD Company

Age

43 Years

Incorporated 6 December 1982

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 7 April 2024 - 6 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 7 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

G. REDWOOD LTD.
From: 6 December 1982To: 31 May 1988
Contact
Address

11 West Drive Sonning Reading, RG4 6GE,

Previous Addresses

30 West Drive Sonning Reading Berkshire RG4 6GD England
From: 9 November 2017To: 13 February 2023
27 West Drive West Drive Sonning Reading Berkshire RG4 6GE England
From: 21 June 2016To: 9 November 2017
Oak Lodge 8 West Drive Sonning on Thames Berkshire RG4 6GD
From: 6 December 1982To: 21 June 2016
Timeline

33 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Dec 82
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jul 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

TWARDZIK, Karen Jane

Active
West Drive, ReadingRG4 6GE
Secretary
Appointed 13 Feb 2023

HAZELL, Rachel

Active
West Drive, ReadingRG4 6GE
Born November 1970
Director
Appointed 28 Jun 2025

KAURA, Sailesh

Active
West Drive, ReadingRG4 6GE
Born February 1966
Director
Appointed 29 Jun 2022

NEWTON, Emma Adele

Active
West Drive, ReadingRG4 6GE
Born February 1974
Director
Appointed 28 Jun 2025

TWARDZIK, Karen

Active
West Drive, ReadingRG4 6GE
Born February 1972
Director
Appointed 29 Jun 2022

BARTLETT, Amanda Jane

Resigned
27 West Drive, ReadingRG4 6GE
Secretary
Appointed 16 Feb 2016
Resigned 01 Oct 2017

HUGGINS, Rodney Philip

Resigned
The Quarries 10 West Drive, ReadingRG4 6GD
Secretary
Appointed N/A
Resigned 26 Jun 1994

LEVISS, Helen Jane

Resigned
West Drive, ReadingRG4 6GD
Secretary
Appointed 01 Oct 2017
Resigned 13 Feb 2023

WILLIAMS, Allan Gordon Aloysius

Resigned
Oak Lodge 8 West Drive, ReadingRG4 6GD
Secretary
Appointed 26 Jun 1994
Resigned 16 Feb 2016

BARBER, Trevor

Resigned
6 West Drive, ReadingRG4 6GD
Born August 1943
Director
Appointed N/A
Resigned 23 Jul 2000

BARTLETT, Amanda Jane

Resigned
27 West Drive, ReadingRG4 6GE
Born August 1967
Director
Appointed 16 Feb 2016
Resigned 01 Oct 2017

BRIGHTON, Richard John

Resigned
West Drive, ReadingRG4 6GD
Born September 1940
Director
Appointed 09 Jul 2014
Resigned 01 Jun 2019

DALY, Richard Somers

Resigned
West Drive, ReadingRG4 6GE
Born November 1958
Director
Appointed 22 Jun 2011
Resigned 19 Jul 2015

GOODACRE, Peter Eliot

Resigned
Kingsmead West Drive, ReadingRG4 6GE
Born November 1945
Director
Appointed N/A
Resigned 29 Jul 2007

GOSNELL, Jeffrey

Resigned
Waldor House, SonningRG4 6GE
Born May 1944
Director
Appointed 30 Jan 1994
Resigned 31 Oct 2002

HAMBLIN, Patrick Malcolm

Resigned
18 West Court, ReadingRG4 6GL
Born January 1945
Director
Appointed 31 Oct 2002
Resigned 01 Oct 2017

JONES, Gordon Eric

Resigned
Acorns 2 West Drive, ReadingRG4 6GD
Born October 1940
Director
Appointed 23 Jul 2000
Resigned 01 Oct 2017

JONES, Susan Joyce Laidlaw

Resigned
20 West Drive, SonningRG4 6GD
Born February 1954
Director
Appointed 11 Jun 2006
Resigned 25 Jul 2013

KORLA, Jaspreet

Resigned
Sonning, ReadingRG4 6GD
Born December 1974
Director
Appointed 01 Jun 2019
Resigned 17 Jul 2021

LEVISS, Helen Jane

Resigned
West Drive, ReadingRG4 6GE
Born March 1979
Director
Appointed 01 Jun 2019
Resigned 13 Feb 2023

NUTBROWN, Gordon Marcus

Resigned
41 West Drive, ReadingRG4 6GE
Born January 1939
Director
Appointed 25 Jul 2013
Resigned 19 Jul 2015

PATEL, Hema

Resigned
West Drive, ReadingRG4 6GE
Born December 1960
Director
Appointed 17 Jul 2021
Resigned 28 Jun 2025

PATEL, Manvir Chhotabhai

Resigned
The Cedar 19 West Drive, ReadingRG4 6GE
Born April 1954
Director
Appointed 06 Dec 2007
Resigned 22 Jun 2011

PLATT, Michelle Lisa

Resigned
West Drive, ReadingRG4 6GE
Born December 1982
Director
Appointed 17 Jul 2021
Resigned 03 Sept 2025

REDWOOD, Gail Felicity

Resigned
Herreway, WokinghamRG40 3SU
Born January 1949
Director
Appointed 06 Sept 1992
Resigned 30 Sept 1993

RENNIE, Peter David

Resigned
Sonning, ReadingRG4 6GD
Born July 1966
Director
Appointed 24 Jun 2018
Resigned 10 Jul 2022

RICHARDSON, Deborah Grace

Resigned
49 West Drive, ReadingRG4 6GE
Born February 1958
Director
Appointed 19 Jul 2015
Resigned 13 Feb 2019

RICHARDSON, William Paul

Resigned
Sonning, ReadingRG4 6GD
Born September 1963
Director
Appointed 01 Jun 2019
Resigned 03 Feb 2021

SPINDLER, Stuart Paul

Resigned
28 West Drive, ReadingRG4 6GD
Born May 1954
Director
Appointed 19 Jul 2015
Resigned 23 Jun 2022

SPINDLER, Stuart Paul

Resigned
West Drive, ReadingRG4 6GD
Born May 1954
Director
Appointed 31 Oct 2002
Resigned 29 Apr 2006
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Resolution
5 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Miscellaneous
14 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Memorandum Articles
16 June 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
16 January 1998
MEM/ARTSMEM/ARTS
Resolution
16 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Legacy
23 December 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Resolution
7 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Auditors Resignation Company
25 April 1989
AUDAUD
Resolution
22 September 1988
RESOLUTIONSResolutions
Resolution
22 September 1988
RESOLUTIONSResolutions
Legacy
4 August 1988
288288
Legacy
5 July 1988
173173
Resolution
16 June 1988
RESOLUTIONSResolutions
Legacy
8 June 1988
287Change of Registered Office
Legacy
8 June 1988
363363
Resolution
2 June 1988
RESOLUTIONSResolutions
Legacy
2 June 1988
287Change of Registered Office
Certificate Change Of Name Company
27 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Incorporation Company
6 December 1982
NEWINCIncorporation