About

Registered Number: 04410071
Date of Incorporation: 05/04/2002 (22 years ago)
Company Status: Active
Registered Address: 1 Wolsley House Station Road, Goring, Reading, RG8 9HE,

 

Founded in 2002, Wolsley House (Freehold) Ltd are based in Reading. Christie, Annabel Jane, Bird, William Peter, Bryant, Mark Jonathan, Lagden, Jean Claire, Neal, Susannah, Wincott, Stephen William, Barrett, Susan Jane, Burden, Roderick Alistair, Cartwright, Judith Ann, Marr, John Keith Wykeham, Mcloughlin, Giles Hayden, Wills, Robin Lionel are listed as the directors of this organisation. We do not know the number of employees at Wolsley House (Freehold) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, William Peter 24 October 2015 - 1
BRYANT, Mark Jonathan 23 January 2016 - 1
LAGDEN, Jean Claire 24 October 2015 - 1
NEAL, Susannah 23 January 2016 - 1
WINCOTT, Stephen William 05 April 2005 - 1
BARRETT, Susan Jane 15 June 2004 12 January 2007 1
BURDEN, Roderick Alistair 05 April 2002 10 December 2003 1
CARTWRIGHT, Judith Ann 17 September 2004 29 May 2015 1
MARR, John Keith Wykeham 05 April 2002 30 October 2014 1
MCLOUGHLIN, Giles Hayden 15 June 2004 17 September 2004 1
WILLS, Robin Lionel 05 April 2002 19 May 2004 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Annabel Jane 24 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 June 2018
AAMD - Amended Accounts 17 April 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 02 December 2015
AP03 - Appointment of secretary 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 03 November 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
AAMD - Amended Accounts 18 November 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 28 April 2003
225 - Change of Accounting Reference Date 21 January 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.