Background WavePink WaveYellow Wave

OWSLA PARK (WHITCHURCH) MANAGEMENT COMPANY LIMITED (10573845)

OWSLA PARK (WHITCHURCH) MANAGEMENT COMPANY LIMITED (10573845) is an active UK company. incorporated on 19 January 2017. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. OWSLA PARK (WHITCHURCH) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ADAMS, Christopher Louis, CARPINELLI, Peter Anthony, IRELAND, Craig William.

Company Number
10573845
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2017
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
O

OWSLA PARK (WHITCHURCH) MANAGEMENT COMPANY LIMITED

OWSLA PARK (WHITCHURCH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 January 2017 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OWSLA PARK (WHITCHURCH) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10573845

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 19
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 19 Jan 2017

ADAMS, Christopher Louis

Active
London Street, ReadingRG1 4PN
Born January 1967
Director
Appointed 05 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 05 Feb 2025

BACON, Terence Richard

Resigned
London Street, ReadingRG1 4PN
Born August 1967
Director
Appointed 19 Jan 2017
Resigned 27 Feb 2025

SIMPSON, Neil Graeme

Resigned
London Street, ReadingRG1 4PN
Born January 1965
Director
Appointed 19 Jan 2017
Resigned 27 Apr 2018

STRATFORD, Elaine

Resigned
Brimpton Road, BaughurstRG26 5JJ
Born March 1963
Director
Appointed 28 Aug 2019
Resigned 23 Jan 2025

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

Brimpton Road, BaughurstRG26 5JJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 January 2026
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
Termination Director Company With Name Termination Date
13 February 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
23 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
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
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 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
30 January 2018
CS01Confirmation Statement
Resolution
5 October 2017
RESOLUTIONSResolutions
Incorporation Company
19 January 2017
NEWINCIncorporation