Background WavePink WaveYellow Wave

LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED (10499042)

LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED (10499042) is an active UK company. incorporated on 28 November 2016. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ADAMS, Christopher Louis, CARPINELLI, Peter Anthony, IRELAND, Craig William.

Company Number
10499042
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Christopher Louis, CARPINELLI, Peter Anthony, IRELAND, Craig William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED

LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10499042

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 28 Nov 2016

ADAMS, Christopher Louis

Active
London Street, ReadingRG1 4PN
Born January 1967
Director
Appointed 11 Feb 2025

CARPINELLI, Peter Anthony

Active
Brimpton Road, BaughurstRG26 5JJ
Born April 1965
Director
Appointed 01 Aug 2018

IRELAND, Craig William

Active
London Street, ReadingRG1 4PN
Born March 1977
Director
Appointed 11 Feb 2025

BACON, Terence Richard

Resigned
London Street, ReadingRG1 4PN
Born August 1967
Director
Appointed 28 Nov 2016
Resigned 27 Feb 2025

SIMPSON, Neil Graeme

Resigned
London Street, ReadingRG1 4PN
Born January 1965
Director
Appointed 28 Nov 2016
Resigned 27 Apr 2018

TAPHOUSE, Simon Roger

Resigned
Brimpton Road, TadleyRG26 5JJ
Born February 1971
Director
Appointed 27 Apr 2018
Resigned 18 Aug 2023

Persons with significant control

1

Bewley Homes Plc

Active
Brimpton Road, TadleyRG26 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
22 December 2016
RESOLUTIONSResolutions
Incorporation Company
28 November 2016
NEWINCIncorporation