Background WavePink WaveYellow Wave

READING RESIDENTIAL LIMITED (09243268)

READING RESIDENTIAL LIMITED (09243268) is an active UK company. incorporated on 1 October 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. READING RESIDENTIAL LIMITED has been registered for 11 years. Current directors include ENGLANDER, Esther Tila, ENGLANDER, Pinkus Naftali, ENGLANDER, Rose Pasia and 4 others.

Company Number
09243268
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ENGLANDER, Esther Tila, ENGLANDER, Pinkus Naftali, ENGLANDER, Rose Pasia, ENGLANDER, Shulem Zvi, WEISS, Hannah Zelda, WEISS, Joseph Leib, WEISS, Nicha
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING RESIDENTIAL LIMITED

READING RESIDENTIAL LIMITED is an active company incorporated on 1 October 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. READING RESIDENTIAL LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09243268

LTD Company

Age

11 Years

Incorporated 1 October 2014

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 24 December 2025 (3 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 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Sept 14
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Capital Update
Dec 19
Capital Update
Jul 22
Capital Update
Jul 22
Funding Round
Jul 22
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

WEISS, Hannah Zelda

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

WEISS, Nicha

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Esther Tila

Active
Jessam Avenue, LondonE5 9DU
Born November 1958
Director
Appointed 01 Oct 2014

ENGLANDER, Pinkus Naftali

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1957
Director
Appointed 01 Oct 2014

ENGLANDER, Rose Pasia

Active
Leweston Place, LondonN16 6RH
Born May 1963
Director
Appointed 01 Oct 2014

ENGLANDER, Shulem Zvi

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1960
Director
Appointed 01 Oct 2014

WEISS, Hannah Zelda

Active
Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 01 Oct 2014

WEISS, Joseph Leib

Active
Upper Clapton Road, LondonE5 9DB
Born November 1953
Director
Appointed 01 Oct 2014

WEISS, Nicha

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1962
Director
Appointed 01 Oct 2014

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2014

Persons with significant control

1

Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2022
PSC09Update to PSC Statements
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
SH20SH20
Legacy
4 July 2022
CAP-SSCAP-SS
Resolution
4 July 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Legacy
20 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Incorporation Company
1 October 2014
NEWINCIncorporation