Background WavePink WaveYellow Wave

READYHOME LIMITED (02579208)

READYHOME LIMITED (02579208) is an active UK company. incorporated on 1 February 1991. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. READYHOME LIMITED has been registered for 35 years. Current directors include HITCHINS, Jeremy Charles, Mr., HITCHINS, Jonathan Richard.

Company Number
02579208
Status
active
Type
ltd
Incorporated
1 February 1991
Age
35 years
Address
The Manor Boddington Lane, Cheltenham, GL51 0TJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HITCHINS, Jeremy Charles, Mr., HITCHINS, Jonathan Richard
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READYHOME LIMITED

READYHOME LIMITED is an active company incorporated on 1 February 1991 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. READYHOME LIMITED was registered 35 years ago.(SIC: 68201)

Status

active

Active since 35 years ago

Company No

02579208

LTD Company

Age

35 Years

Incorporated 1 February 1991

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 12 December 2025 (3 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Manor Boddington Lane Boddington Cheltenham, GL51 0TJ,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 14 October 2015To: 12 December 2017
Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT
From: 1 February 1991To: 14 October 2015
Timeline

2 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Jan 91
Loan Secured
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUNLEY, Jonathan James Stewart

Active
Boddington Lane, CheltenhamGL51 0TJ
Secretary
Appointed 09 Mar 2017

HITCHINS, Jeremy Charles, Mr.

Active
Boddington Lane, CheltenhamGL51 0TJ
Born February 1954
Director
Appointed 12 Mar 1991

HITCHINS, Jonathan Richard

Active
Garden Cottage, BoddingtonGL51 0TJ
Born June 1950
Director
Appointed 12 Mar 1991

HITCHINS, Jeremy Charles, Mr.

Resigned
Rossley Manor, CheltenhamGL54 4HG
Secretary
Appointed N/A
Resigned 31 Mar 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Feb 1991
Resigned 12 Mar 1991

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Feb 1991
Resigned 12 Mar 1991

Persons with significant control

1

Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
4 January 1994
287Change of Registered Office
Legacy
25 November 1993
363sAnnual Return (shuttle)
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
363aAnnual Return
Legacy
24 July 1991
224224
Legacy
25 April 1991
288288
Legacy
25 April 1991
287Change of Registered Office
Legacy
23 April 1991
88(2)R88(2)R
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
123Notice of Increase in Nominal Capital
Incorporation Company
1 February 1991
NEWINCIncorporation