Background WavePink WaveYellow Wave

64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED (06835322)

64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED (06835322) is an active UK company. incorporated on 3 March 2009. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED has been registered for 17 years. Current directors include BAKER, Ian Stuart, GHATGE, Vishal Bapusaheb, GIBSON, Helen Louise and 2 others.

Company Number
06835322
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
64 Cockney Hill, Reading, RG30 4EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Ian Stuart, GHATGE, Vishal Bapusaheb, GIBSON, Helen Louise, RICHARDS, Christopher Mark, SOOD, Richa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED

64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 64 COCKNEY HILL RESIDENTS ASSOCIATION LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06835322

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

64 Cockney Hill Tilehurst Reading, RG30 4EU,

Previous Addresses

Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading Berkshire RG7 4AE
From: 3 March 2009To: 28 June 2016
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAKER, Ian Stuart

Active
Cockney Hill, ReadingRG30 4EU
Born October 1973
Director
Appointed 01 May 2018

GHATGE, Vishal Bapusaheb

Active
Cockney Hill, ReadingRG30 4EU
Born July 1972
Director
Appointed 01 May 2018

GIBSON, Helen Louise

Active
Cockney Hill, ReadingRG30 4EU
Born August 1973
Director
Appointed 01 May 2018

RICHARDS, Christopher Mark

Active
Cockney Hill, ReadingRG30 4EU
Born June 1970
Director
Appointed 31 May 2016

SOOD, Richa

Active
Cockney Hill, ReadingRG30 4EU
Born July 1976
Director
Appointed 01 May 2018

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 03 Mar 2009
Resigned 03 Mar 2009

DEARING, Rebekah Grace May

Resigned
Cockney Hill, ReadingRG30 4EU
Born November 1974
Director
Appointed 31 May 2016
Resigned 03 Sept 2021

FENTON, Matthew Robert Paul

Resigned
Kennet Weir Business Park, ReadingRG7 4AE
Born October 1978
Director
Appointed 03 Mar 2009
Resigned 31 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Mark Richards

Active
Cockney Hill, ReadingRG30 4EU
Born June 1970

Nature of Control

Significant influence or control
Notified 03 Sept 2021

Ms Rebekah Grace May Dearing

Ceased
Cockney Hill, ReadingRG30 4EU
Born November 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
27 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 June 2016
RP04RP04
Resolution
27 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Incorporation Company
3 March 2009
NEWINCIncorporation