Background WavePink WaveYellow Wave

READING WEST DEVELOPMENT LIMITED (10492164)

READING WEST DEVELOPMENT LIMITED (10492164) is an active UK company. incorporated on 23 November 2016. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. READING WEST DEVELOPMENT LIMITED has been registered for 9 years. Current directors include PATEL, Pankaj.

Company Number
10492164
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
79 Park Lane, Croydon, CR0 1JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Pankaj
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READING WEST DEVELOPMENT LIMITED

READING WEST DEVELOPMENT LIMITED is an active company incorporated on 23 November 2016 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. READING WEST DEVELOPMENT LIMITED was registered 9 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 9 years ago

Company No

10492164

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

79 Park Lane Croydon, CR0 1JG,

Previous Addresses

37 West Street Croydon Surrey CR0 1DJ United Kingdom
From: 23 November 2016To: 3 May 2019
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
New Owner
Dec 17
Loan Cleared
Feb 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 25
Loan Secured
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Pankaj

Active
Park Lane, CroydonCR0 1JG
Born June 1969
Director
Appointed 23 Nov 2016

Persons with significant control

1

Mr Pankaj Patel

Active
Park Lane, CroydonCR0 1JG
Born June 1969

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Incorporation Company
23 November 2016
NEWINCIncorporation