Background WavePink WaveYellow Wave

READES LANE MANAGEMENT COMPANY LIMITED (11425360)

READES LANE MANAGEMENT COMPANY LIMITED (11425360) is an active UK company. incorporated on 20 June 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. READES LANE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include WICKS, Trevor Mark, WILSON, Richard Timothy.

Company Number
11425360
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2018
Age
7 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WICKS, Trevor Mark, WILSON, Richard Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

READES LANE MANAGEMENT COMPANY LIMITED

READES LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 June 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. READES LANE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11425360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport, Queensway House 11 Queensway New Milton Hants BH25 5NR United Kingdom
From: 20 June 2018To: 11 April 2024
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Owner Exit
Oct 25
Owner Exit
Nov 25
Director Left
Dec 25
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

WICKS, Trevor Mark

Active
11 Queensway, New MiltonBH25 5NR
Born July 1974
Director
Appointed 16 Apr 2025

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 01 Jul 2025

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Jun 2018
Resigned 07 Dec 2023

ELSE, Lance

Resigned
40 Lime Tree Way, BasingstokeRG24 8GU
Born November 1971
Director
Appointed 01 Apr 2020
Resigned 17 Apr 2025

GRIFFIN, Lee Craig

Resigned
18d Croft Drive, AbingdonOX14 4RP
Born April 1979
Director
Appointed 20 Jun 2018
Resigned 01 Apr 2020

HOPKINS, Paul Wallace

Resigned
18d Croft Drive, AbingdonOX14 4RP
Born December 1964
Director
Appointed 20 Jun 2018
Resigned 10 Sept 2019

INGRAM, Amy Jane

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1986
Director
Appointed 29 Apr 2025
Resigned 25 Aug 2025

SMITH, Sheetal Bhardwaj

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1985
Director
Appointed 10 Sept 2019
Resigned 01 Apr 2020

WILLCOCK, Kimberly

Resigned
40 Lime Tree Way, BasingstokeRG24 8GU
Born October 1965
Director
Appointed 01 Apr 2020
Resigned 16 Nov 2024

Persons with significant control

6

1 Active
5 Ceased

Linden Limited

Active
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 15 Oct 2025

Mr Lance Else

Ceased
11 Queensway, New MiltonBH25 5NR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2020
Ceased 17 Apr 2025

Ms Kimberly Willcock

Ceased
11 Queensway, New MiltonBH25 5NR
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2020
Ceased 16 Nov 2024

Mrs Sheetal Bhardwaj Smith

Ceased
11 Queensway, New MiltonBH25 5NR
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2019
Ceased 01 Apr 2020

Mr Lee Craig Griffin

Ceased
18d Croft Drive, AbingdonOX14 4RP
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2018
Ceased 01 Apr 2020

Mr Paul Wallace Hopkins

Ceased
18d Croft Drive, AbingdonOX14 4RP
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2018
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 November 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Incorporation Company
20 June 2018
NEWINCIncorporation