Background WavePink WaveYellow Wave

READYTOWN PROPERTY MANAGEMENT LIMITED (02241606)

READYTOWN PROPERTY MANAGEMENT LIMITED (02241606) is an active UK company. incorporated on 7 April 1988. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. READYTOWN PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include ROBERTSON, Andrew James.

Company Number
02241606
Status
active
Type
ltd
Incorporated
7 April 1988
Age
37 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READYTOWN PROPERTY MANAGEMENT LIMITED

READYTOWN PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 April 1988 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. READYTOWN PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02241606

LTD Company

Age

37 Years

Incorporated 7 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

4 Garden Court Laurel Drive Loudwater High Wycombe Buckinghamshire HP11 1UT
From: 7 April 1988To: 27 February 2015
Timeline

7 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Feb 15
Director Left
Jun 16
Director Joined
Oct 18
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 13 May 2015

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 15 Sept 2025

BELLAMY, Susan

Resigned
7 Garden Court, LoudwaterHP11 1UT
Secretary
Appointed 12 Apr 2002
Resigned 07 Apr 2004

HILL, Beverley Andrea

Resigned
4 Garden Court, High WycombeHP11 1UT
Secretary
Appointed 30 Mar 1994
Resigned 04 Feb 1995

METCALFE, Ian Alfred

Resigned
Flat 6 Garden Court, High WycombeHP11 1UT
Secretary
Appointed N/A
Resigned 10 Sept 1992

MUELLER, Claudia Elaine

Resigned
3 Garden Court, High WycombeHP11 1UT
Secretary
Appointed 07 Jun 2001
Resigned 12 Apr 2002

OLIVE, Sophy Helen

Resigned
7 Garden Court, High WycombeHP11 1UT
Secretary
Appointed 04 Feb 1995
Resigned 27 Jul 1998

PALMER, Matthew Simon

Resigned
4 Garden Court, High WycombeHP11 1UT
Secretary
Appointed 07 Apr 2004
Resigned 13 May 2015

PARKS, Carole Lesley

Resigned
3 Garden Court, High WycombeHP11 1UT
Secretary
Appointed 10 Sept 1992
Resigned 29 Mar 1994

ROY, Robert

Resigned
5 Garden Court, High WycombeHP11 1UT
Secretary
Appointed 27 Jul 1998
Resigned 07 Jun 2001

BRICE, Michael

Resigned
3 Garden Court, Loudwater High WycombeHP11 1UT
Born July 1956
Director
Appointed 27 Jul 1998
Resigned 07 Jun 2001

BURT, April Louise

Resigned
5 Garden Court, High WycombeHP11 1UT
Born April 1968
Director
Appointed N/A
Resigned 20 Oct 1993

BUSHELL, Karen

Resigned
6 Garden Court, High WycombeHP11 1UT
Born June 1967
Director
Appointed 22 Oct 1993
Resigned 01 May 1996

CHIVERS, Darren Paul

Resigned
3 Garden Court, High WycombeHP11 1UT
Born January 1975
Director
Appointed 07 Jun 2001
Resigned 12 Apr 2002

FLINT, Warren

Resigned
4 Garden Court, Loudwater High WycombeHP11 1UT
Born August 1969
Director
Appointed 27 Jul 1998
Resigned 18 May 2001

GODBOLD, James Alexander

Resigned
Laurel Drive, High WycombeHP11 1UT
Born November 1977
Director
Appointed 13 Apr 2002
Resigned 01 May 2009

GOLLA, Steven

Resigned
6 Garden Court, High WycombeHP11 1UT
Born March 1974
Director
Appointed 24 May 2001
Resigned 01 Oct 2002

HARPER, Timothy James

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born February 1962
Director
Appointed 29 Oct 2018
Resigned 02 Jun 2025

HILL, Beverley Andrea

Resigned
4 Garden Court, High WycombeHP11 1UT
Born March 1959
Director
Appointed 14 Sept 1992
Resigned 04 Feb 1995

METCALFE, Ian Alfred

Resigned
Flat 6 Garden Court, High WycombeHP11 1UT
Born August 1963
Director
Appointed N/A
Resigned 14 Sept 1992

OLIVE, Sophy Helen

Resigned
7 Garden Court, High WycombeHP11 1UT
Born April 1968
Director
Appointed 04 Feb 1995
Resigned 27 Jul 1998

PALMER, Matthew Simon

Resigned
4 Garden Court, High WycombeHP11 1UT
Born September 1972
Director
Appointed 01 Aug 2005
Resigned 06 Jun 2016

PARKS, Carole Lesley

Resigned
3 Garden Court, High WycombeHP11 1UT
Born December 1960
Director
Appointed N/A
Resigned 03 Jan 1999

SANTLEY DILLEY, Wendy Frances

Resigned
5 Garden Court, High WycombeHP11 1UT
Born December 1973
Director
Appointed 12 Sept 2002
Resigned 16 Sept 2005

SMITH, Timothy Raymond

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born February 1961
Director
Appointed 10 Feb 2015
Resigned 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288cChange of Particulars
Legacy
29 April 2004
287Change of Registered Office
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
287Change of Registered Office
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
287Change of Registered Office
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
9 June 1993
AUDAUD
Legacy
5 November 1992
287Change of Registered Office
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
18 June 1992
363b363b
Legacy
28 January 1992
363b363b
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
17 August 1990
288288
Legacy
16 July 1990
287Change of Registered Office
Legacy
1 June 1990
363363
Legacy
1 June 1990
363363
Legacy
11 May 1990
288288
Legacy
11 May 1990
288288
Legacy
25 August 1989
PUC 2PUC 2
Legacy
17 July 1989
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
287Change of Registered Office
Incorporation Company
7 April 1988
NEWINCIncorporation