Background WavePink WaveYellow Wave

NORTHWOOD REAL ESTATE LIMITED (01714046)

NORTHWOOD REAL ESTATE LIMITED (01714046) is an active UK company. incorporated on 12 April 1983. 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. NORTHWOOD REAL ESTATE LIMITED has been registered for 43 years. Current directors include ANSELME, Jerome Christian Kathleen, BISHOP, Alan, PELLATT, Richard Alexander and 1 others.

Company Number
01714046
Status
active
Type
ltd
Incorporated
12 April 1983
Age
43 years
Address
The Blade, Reading, RG1 3BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANSELME, Jerome Christian Kathleen, BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD REAL ESTATE LIMITED

NORTHWOOD REAL ESTATE LIMITED is an active company incorporated on 12 April 1983 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. NORTHWOOD REAL ESTATE LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01714046

LTD Company

Age

43 Years

Incorporated 12 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

GLIDEFERN PROPERTY MANAGEMENT LIMITED
From: 7 June 1991To: 20 June 2024
KIRKTREE LIMITED
From: 12 April 1983To: 7 June 1991
Contact
Address

The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

St. Catherine's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ
From: 12 April 1983To: 8 March 2018
Timeline

14 key events • 1983 - 2016

Funding Officers Ownership
Company Founded
Apr 83
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Left
May 16
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ANSELME, Jerome Christian Kathleen

Active
Golden Square, LondonW1F 9JE
Born December 1974
Director
Appointed 12 Dec 2014

BISHOP, Alan

Active
Abbey Square, ReadingRG1 3BE
Born January 1975
Director
Appointed 14 Sept 2011

PELLATT, Richard Alexander

Active
Abbey Square, ReadingRG1 3BE
Born December 1976
Director
Appointed 18 Dec 2015

TURNER, Nicholas James

Active
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 18 Dec 2015

HAYES, Sally Ann

Resigned
Oxford Square, NewburyRG14 1JQ
Secretary
Appointed 16 Jun 2008
Resigned 15 Apr 2016

HORNER, Steven Wilfrid

Resigned
Camvil House, DadfordMK18 5LE
Secretary
Appointed 02 Apr 1992
Resigned 01 Mar 1994

MASSEY, Jill Elizabeth Ann

Resigned
15 Hatch Close, BuckleburyRG7 6NZ
Secretary
Appointed 01 Mar 1994
Resigned 27 Apr 2000

MEGAN, Michael Francis

Resigned
Highlands, NewburyRG14 6NZ
Secretary
Appointed 27 Apr 2000
Resigned 16 Jun 2008

MORRIS, Malcolm Vincent

Resigned
Dairy Cottage, NewburyRG14 2DZ
Secretary
Appointed N/A
Resigned 30 Jan 2006

GUBB, Peter Griffiths

Resigned
Oxford Square, NewburyRG14 1JQ
Born July 1955
Director
Appointed N/A
Resigned 31 Aug 2013

HORNER, Steven Wilfrid

Resigned
Camvil House, DadfordMK18 5LE
Born August 1944
Director
Appointed 02 Apr 1992
Resigned 01 Mar 1994

MEGAN, Michael Francis

Resigned
Oxford Square, NewburyRG14 1JQ
Born April 1959
Director
Appointed 02 Jan 1996
Resigned 27 Apr 2016

MORRIS, Malcolm Vincent

Resigned
Dairy Cottage, NewburyRG14 2DZ
Born October 1941
Director
Appointed N/A
Resigned 30 Jan 2006

PELLATT, Richard Alexander

Resigned
Oxford Square, NewburyRG14 1JQ
Born December 1976
Director
Appointed 01 Sept 2013
Resigned 12 Dec 2014

TURNER, Nicholas James

Resigned
Oxford Square, NewburyRG14 1JQ
Born January 1974
Director
Appointed 14 Sept 2011
Resigned 12 Dec 2014

WOODS, Keith Desmond

Resigned
Oxford Square, NewburyRG14 1JQ
Born October 1954
Director
Appointed 01 Mar 1994
Resigned 12 Dec 2014

WRIGHT, Helen Marjorie Elizabeth

Resigned
Oxford Square, NewburyRG14 1JQ
Born February 1964
Director
Appointed 01 Mar 1994
Resigned 27 Apr 2016

Persons with significant control

1

Long Acre, LondonWC2E 9RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Resolution
3 March 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
17 June 2008
287Change of Registered Office
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
3 August 2000
288cChange of Particulars
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
12 April 1994
88(2)R88(2)R
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Legacy
16 June 1993
225(1)225(1)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1992
AAAnnual Accounts
Resolution
23 June 1992
RESOLUTIONSResolutions
Legacy
7 April 1992
287Change of Registered Office
Legacy
7 April 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
287Change of Registered Office
Certificate Change Of Name Company
7 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1991
288288
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
5 April 1989
363363
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
21 March 1988
287Change of Registered Office
Legacy
26 August 1987
288288
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 April 1983
NEWINCIncorporation