Background WavePink WaveYellow Wave

LANCASTER PARK (HUNGERFORD) MANAGEMENT COMPANY LIMITED (12957361)

LANCASTER PARK (HUNGERFORD) MANAGEMENT COMPANY LIMITED (12957361) is an active UK company. incorporated on 16 October 2020. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. LANCASTER PARK (HUNGERFORD) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include ADAMS, Christopher Louis, CARPINELLI, Peter Anthony, IRELAND, Craig William.

Company Number
12957361
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2020
Age
5 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

LANCASTER PARK (HUNGERFORD) MANAGEMENT COMPANY LIMITED

LANCASTER PARK (HUNGERFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 2020 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LANCASTER PARK (HUNGERFORD) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12957361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
0
Funding
5
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 16 Oct 2020

ADAMS, Christopher Louis

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

CARPINELLI, Peter Anthony

Active
London Street, ReadingRG1 4PN
Born April 1965
Director
Appointed 16 Oct 2020

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 16 Oct 2020
Resigned 27 Feb 2025

STRATFORD, Elaine

Resigned
London Street, ReadingRG1 4PN
Born March 1963
Director
Appointed 16 Oct 2020
Resigned 23 Jan 2025

TAPHOUSE, Simon Roger

Resigned
London Street, ReadingRG1 4PN
Born February 1971
Director
Appointed 16 Oct 2020
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 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 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
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Incorporation Company
16 October 2020
NEWINCIncorporation