Background WavePink WaveYellow Wave

WEST VILLAGE READING MANAGEMENT LIMITED (06848589)

WEST VILLAGE READING MANAGEMENT LIMITED (06848589) is an active UK company. incorporated on 16 March 2009. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WEST VILLAGE READING MANAGEMENT LIMITED has been registered for 17 years.

Company Number
06848589
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST VILLAGE READING MANAGEMENT LIMITED

WEST VILLAGE READING MANAGEMENT LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEST VILLAGE READING MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06848589

LTD Company

Age

17 Years

Incorporated 16 March 2009

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 10 August 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

7 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

HL 3297 LIMITED
From: 16 March 2009To: 12 May 2009
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Cygnet House Cygnet Way Hungerford Berkshire RG17 0YL England
From: 14 June 2023To: 3 October 2023
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 22 December 2021To: 14 June 2023
Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT
From: 7 April 2010To: 22 December 2021
20 West Mills Newbury Berkshire RG14 5HG
From: 16 March 2009To: 7 April 2010
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 16
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Feb 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Appoint Corporate Director Company With Name Date
10 February 2026
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
10 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2009
NEWINCIncorporation