Background WavePink WaveYellow Wave

READERS RETREAT (HAY-ON-WYE) RESIDENTS MANAGEMENT COMPANY LIMITED (10556170)

READERS RETREAT (HAY-ON-WYE) RESIDENTS MANAGEMENT COMPANY LIMITED (10556170) is an active UK company. incorporated on 10 January 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. READERS RETREAT (HAY-ON-WYE) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years.

Company Number
10556170
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2017
Age
9 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
R

READERS RETREAT (HAY-ON-WYE) RESIDENTS MANAGEMENT COMPANY LIMITED

READERS RETREAT (HAY-ON-WYE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. READERS RETREAT (HAY-ON-WYE) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10556170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Persimmon House Fulford York YO19 4FE England
From: 18 January 2017To: 26 August 2021
, Reddings Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ
From: 10 January 2017To: 18 January 2017
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Sept 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 April 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Memorandum Articles
21 July 2017
MAMA
Resolution
21 July 2017
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
10 July 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 January 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Incorporation Company
10 January 2017
NEWINCIncorporation