Background WavePink WaveYellow Wave

READING ROTARY COMMUNITY PROJECTS (05263412)

READING ROTARY COMMUNITY PROJECTS (05263412) is an active UK company. incorporated on 19 October 2004. with registered office in Sonning. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. READING ROTARY COMMUNITY PROJECTS has been registered for 21 years. Current directors include ANDREWS, Alan Matt, BRUNNEN, John Richard Lance, BUTLER, Roger John and 5 others.

Company Number
05263412
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2004
Age
21 years
Address
7 South Drive, Sonning, RG4 6GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDREWS, Alan Matt, BRUNNEN, John Richard Lance, BUTLER, Roger John, COWLING, Antony Philip, Dr, GREEN, Leslie Edwin, METCALFE, Timothy William, MONTAGUE, William, WEBB, Peter James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING ROTARY COMMUNITY PROJECTS

READING ROTARY COMMUNITY PROJECTS is an active company incorporated on 19 October 2004 with the registered office located in Sonning. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. READING ROTARY COMMUNITY PROJECTS was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05263412

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 19 October 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

READING ROTARY COMMUNITY PROJECTS LIMITED
From: 19 October 2004To: 11 July 2006
Contact
Address

7 South Drive Sonning, RG4 6GB,

Previous Addresses

86 the Avenue Mortimer Common Reading Berkshire RG7 3QX
From: 27 January 2014To: 14 October 2016
16 Hewett Avenue Caversham Reading Berkshire RG4 7EA
From: 21 March 2013To: 27 January 2014
24a St Andrews Road Caversham Reading Berkshire RG4 7PH
From: 19 October 2004To: 21 March 2013
Timeline

56 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COWLING, Antony Philip, Dr

Active
South Drive, SonningRG4 6GB
Secretary
Appointed 04 Oct 2016

ANDREWS, Alan Matt

Active
South Drive, SonningRG4 6GB
Born December 1946
Director
Appointed 01 Dec 2015

BRUNNEN, John Richard Lance

Active
South Drive, ReadingRG4 6GB
Born October 1950
Director
Appointed 19 Oct 2004

BUTLER, Roger John

Active
South Drive, ReadingRG4 6GB
Born June 1946
Director
Appointed 01 Jul 2024

COWLING, Antony Philip, Dr

Active
South Drive, SonningRG4 6GB
Born February 1954
Director
Appointed 05 Jan 2012

GREEN, Leslie Edwin

Active
South Drive, ReadingRG4 6GB
Born October 1947
Director
Appointed 01 Jul 2024

METCALFE, Timothy William

Active
South Drive, SonningRG4 6GB
Born March 1954
Director
Appointed 23 Oct 2025

MONTAGUE, William

Active
South Drive, SonningRG4 6GB
Born May 1964
Director
Appointed 23 Oct 2025

WEBB, Peter James

Active
South Drive, ReadingRG4 6GB
Born March 1955
Director
Appointed 19 Oct 2004

BALE, John Lawrance

Resigned
The Avenue, ReadingRG7 3QX
Secretary
Appointed 03 Dec 2013
Resigned 04 Oct 2016

BRUNNEN, John Richard Lance

Resigned
The Avenue, ReadingRG7 3QX
Secretary
Appointed 16 Jan 2006
Resigned 03 Dec 2013

PITTMAN, Robert Nicholas

Resigned
10 Oakdene, ReadingRG7 3EW
Secretary
Appointed 19 Oct 2004
Resigned 16 Jan 2006

BALE, John Lawrance

Resigned
The Firs 86 The Avenue, ReadingRG7 3QX
Born November 1938
Director
Appointed 16 Jan 2006
Resigned 02 Dec 2014

BARRETT, David William Jermyn

Resigned
Latchmere Green, TadleyRG26 5EJ
Born February 1956
Director
Appointed 01 Jul 2009
Resigned 30 Jun 2010

BEASLEY, Gerald Alfred

Resigned
St. Andrews Road, ReadingRG4 7PH
Born October 1956
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2013

BROADHURST, Graham

Resigned
The Avenue, ReadingRG7 3QX
Born September 1945
Director
Appointed 01 Jul 2013
Resigned 30 Jun 2014

BUTLER, Roger

Resigned
South Drive, SonningRG4 6GB
Born July 1946
Director
Appointed 05 Jul 2022
Resigned 30 Jun 2023

CASTELIJN, Hubertus Antonius

Resigned
South Drive, SonningRG4 6GB
Born March 1954
Director
Appointed 23 Jul 2022
Resigned 30 Jun 2024

CHAPMAN, Ghazala, Dr

Resigned
The Avenue, ReadingRG7 3QX
Born November 1954
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2015

COLE, Rodney Francis

Resigned
Walliscote Lodge, ReadingRG8 7EP
Born February 1946
Director
Appointed 16 Jan 2006
Resigned 09 Oct 2006

CREFFIELD, Simon Henry Martin

Resigned
South Drive, SonningRG4 6GB
Born December 1944
Director
Appointed 01 Jul 2021
Resigned 05 Jul 2022

CUTTS, Kathryn Margaret

Resigned
The Avenue, ReadingRG7 3QX
Born August 1972
Director
Appointed 01 Jul 2014
Resigned 01 Dec 2015

DREW, David John

Resigned
South Drive, SonningRG4 6GB
Born February 1941
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2018

DREW, David John

Resigned
Orchard Gate 25 Grosvenor Road, ReadingRG4 5EN
Born February 1941
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2012

FRASER, Dorothy Jane

Resigned
The Avenue, ReadingRG7 3QX
Born January 1948
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2014

FRASER, Peter Alan

Resigned
7 Duncan Gardens, Purley On ThamesRG8 8DW
Born May 1947
Director
Appointed 09 Oct 2006
Resigned 01 Jul 2008

GIBBINS, David Peter

Resigned
The Avenue, ReadingRG7 3QX
Born June 1955
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2015

HAINE, Alan, Rev

Resigned
South Drive, SonningRG4 6GB
Born November 1950
Director
Appointed 01 Jul 2018
Resigned 30 Jun 2024

HUBBARD, Charles Aubrey

Resigned
30 Highfields, ReadingRG6 5RZ
Born December 1949
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2009

JAMES, John Michael

Resigned
16 Clevedon Road, ReadingRG31 6RL
Born January 1944
Director
Appointed 01 Jul 2007
Resigned 01 Jul 2008

KHARKOWA, Amir

Resigned
South Drive, SonningRG4 6GB
Born May 1966
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2020

METCALFE, Timothy William

Resigned
South Drive, ReadingRG4 6GB
Born March 1954
Director
Appointed 01 Jul 2024
Resigned 07 Jul 2025

METCALFE, Timothy William

Resigned
South Drive, SonningRG4 6GB
Born March 1954
Director
Appointed 30 Jun 2020
Resigned 30 Jun 2021

MONTAGUE, William Hastings

Resigned
South Drive, SonningRG4 6GB
Born September 1958
Director
Appointed 01 Jul 2018
Resigned 07 Jul 2025

MONTAGUE, William Hastings

Resigned
South Drive, SonningRG4 6GB
Born September 1958
Director
Appointed 01 Jul 2015
Resigned 13 Oct 2018
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 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
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Resolution
6 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Resolution
12 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
3 October 2005
MEM/ARTSMEM/ARTS
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
225Change of Accounting Reference Date
Incorporation Company
19 October 2004
NEWINCIncorporation