Background WavePink WaveYellow Wave

THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED (10964353)

THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED (10964353) is an active UK company. incorporated on 14 September 2017. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ADAMS, Christopher Louis, CARPINELLI, Peter Anthony, IRELAND, Craig William.

Company Number
10964353
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2017
Age
8 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
T

THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED

THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2017 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10964353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Jan 24
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 14 Sept 2017

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 1997
Director
Appointed 11 Feb 2025

BACON, Terence Richard

Resigned
London Street, ReadingRG1 4PN
Born August 1967
Director
Appointed 14 Sept 2017
Resigned 27 Feb 2025

SIMPSON, Neil Graeme

Resigned
London Street, ReadingRG1 4PN
Born January 1965
Director
Appointed 14 Sept 2017
Resigned 27 Apr 2018

TAPHOUSE, Simon Roger

Resigned
Brimpton Road, TadleyRG26 5JJ
Born February 1971
Director
Appointed 27 Apr 2018
Resigned 08 Jan 2024

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 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 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
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Incorporation Company
14 September 2017
NEWINCIncorporation