Background WavePink WaveYellow Wave

JOHN LEWIS PARTNERSHIP BTR (READING DEVELOPMENT) LIMITED (14378573)

JOHN LEWIS PARTNERSHIP BTR (READING DEVELOPMENT) LIMITED (14378573) is an active UK company. incorporated on 27 September 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JOHN LEWIS PARTNERSHIP BTR (READING DEVELOPMENT) LIMITED has been registered for 3 years. Current directors include RUSSELL, Katherine, TILLEY, James Stephen.

Company Number
14378573
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
1 Drummond Gate, London, SW1V 2QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RUSSELL, Katherine, TILLEY, James Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN LEWIS PARTNERSHIP BTR (READING DEVELOPMENT) LIMITED

JOHN LEWIS PARTNERSHIP BTR (READING DEVELOPMENT) LIMITED is an active company incorporated on 27 September 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JOHN LEWIS PARTNERSHIP BTR (READING DEVELOPMENT) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14378573

LTD Company

Age

3 Years

Incorporated 27 September 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

1 Drummond Gate Pimlico London, SW1V 2QQ,

Previous Addresses

171 Victoria Street London SW1E 5NN England
From: 27 September 2022To: 1 July 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHEONG TUNG SING, Jane Christina

Active
Drummond Gate, LondonSW1V 2QQ
Secretary
Appointed 27 Sept 2022

RUSSELL, Katherine

Active
Drummond Gate, LondonSW1V 2QQ
Born January 1985
Director
Appointed 22 Nov 2023

TILLEY, James Stephen

Active
Drummond Gate, LondonSW1V 2QQ
Born December 1973
Director
Appointed 16 Sept 2024

HARRIS, Christopher Bryan

Resigned
Victoria Street, LondonSW1E 5NN
Born May 1968
Director
Appointed 27 Sept 2022
Resigned 17 Nov 2023

MICHEL, Berangere Andree Mireille

Resigned
Drummond Gate, LondonSW1V 2QQ
Born November 1973
Director
Appointed 27 Sept 2022
Resigned 06 Sept 2024

Persons with significant control

1

Drummond Gate, LondonSW1V 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Move Registers To Registered Office Company With New Address
30 August 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
5 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2022
NEWINCIncorporation