Background WavePink WaveYellow Wave

READS ESTATES LIMITED (09293203)

READS ESTATES LIMITED (09293203) is an active UK company. incorporated on 3 November 2014. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in development of building projects. READS ESTATES LIMITED has been registered for 11 years. Current directors include READ, Joseph.

Company Number
09293203
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
18 Langton Place Hatter Street, Bury St Edmunds, IP33 1NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
READ, Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READS ESTATES LIMITED

READS ESTATES LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. READS ESTATES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09293203

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

18 Langton Place Hatter Street Bury St Edmunds, IP33 1NE,

Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

READ, Joseph

Active
Hatter Street, Bury St EdmundsIP33 1NE
Born November 1955
Director
Appointed 03 Nov 2014

Persons with significant control

5

3 Active
2 Ceased

Mrs Louise Claire Read-Farrell

Active
Hatter Street, Bury St EdmundsIP33 1NE
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mrs Carly Michelle Read-Musgrave

Active
Hatter Street, Bury St EdmundsIP33 1NE
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mr Malcolm Eric Hobbs

Ceased
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Ceased 04 Sept 2025
Hatter Street, Bury St EdmundsIP33 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Oct 2024

Mr Joseph Read

Active
Hatter Street, Bury St EdmundsIP33 1NE
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Incorporation Company
3 November 2014
NEWINCIncorporation