Background WavePink WaveYellow Wave

FRIARSGATE (READING MANAGEMENT COMPANY) LIMITED (05583541)

FRIARSGATE (READING MANAGEMENT COMPANY) LIMITED (05583541) is an active UK company. incorporated on 5 October 2005. with registered office in Cranleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FRIARSGATE (READING MANAGEMENT COMPANY) LIMITED has been registered for 20 years. Current directors include BRANSTON, Terry John, EVANS, Darren Gregory.

Company Number
05583541
Status
active
Type
ltd
Incorporated
5 October 2005
Age
20 years
Address
Cbs House, Legion Court,, Cranleigh, GU6 7HX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRANSTON, Terry John, EVANS, Darren Gregory
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARSGATE (READING MANAGEMENT COMPANY) LIMITED

FRIARSGATE (READING MANAGEMENT COMPANY) LIMITED is an active company incorporated on 5 October 2005 with the registered office located in Cranleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FRIARSGATE (READING MANAGEMENT COMPANY) LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05583541

LTD Company

Age

20 Years

Incorporated 5 October 2005

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 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Cbs House, Legion Court, Ewhurst Road Cranleigh, GU6 7HX,

Previous Addresses

Unit 4 Chancerygate Business Centre Cradock Road Reading RG2 0AH
From: 28 August 2015To: 18 October 2022
Unit 3 Chancerygate Business Centre Cradock Road Reading Reading RG2 0AH
From: 15 October 2009To: 28 August 2015
2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG
From: 5 October 2005To: 15 October 2009
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 22
Director Left
Apr 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRANSTON, Terry John

Active
Ewhurst Road, CranleighGU6 7HX
Born July 1957
Director
Appointed 15 Oct 2009

EVANS, Darren Gregory

Active
Ewhurst Road, CranleighGU6 7HX
Born November 1966
Director
Appointed 01 Oct 2022

BENNETT, Alan Gordon

Resigned
3 Higher Ashton, WidnesWA8 9GN
Secretary
Appointed 14 Oct 2005
Resigned 15 Oct 2009

BRANSTON, Terry John

Resigned
Ewhurst Road, CranleighGU6 7HX
Secretary
Appointed 15 Oct 2009
Resigned 28 Feb 2023

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 05 Oct 2005
Resigned 14 Oct 2005

ANDERTON, Nigel John

Resigned
15 Hillside Road, WirralCH60 0BJ
Born March 1954
Director
Appointed 14 Nov 2005
Resigned 15 Oct 2009

BENNETT, Alan Gordon

Resigned
3 Higher Ashton, WidnesWA8 9GN
Born October 1958
Director
Appointed 14 Oct 2005
Resigned 15 Oct 2009

BRANSTON, Paul David

Resigned
Ewhurst Road, CranleighGU6 7HX
Born May 1959
Director
Appointed 15 Oct 2009
Resigned 31 Mar 2023

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 05 Oct 2005
Resigned 14 Oct 2005

Persons with significant control

1

Mr Terry John Branston

Active
Ewhurst Road, CranleighGU6 7HX
Born July 1957

Nature of Control

Significant influence or control
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
88(2)R88(2)R
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Incorporation Company
5 October 2005
NEWINCIncorporation