Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reading Real Estate Foundation
Reading Real Estate Foundation is an active company incorporated on 4 January 2002 with the registered office located in Reading, Berkshire. Reading Real Estate Foundation was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04347140
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
4 January 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 January 2026
(18 days ago)
Next confirmation dated
4 January 2027
Due by
18 January 2027
(12 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 July 2025
Due by
30 April 2026
(3 months remaining)
Learn more about Reading Real Estate Foundation
Contact
Update Details
Address
G11 Whiteknights House
Whiteknights
Reading
Berkshire
RG6 6AH
Address changed on
28 Feb 2024
(1 year 10 months ago)
Previous address was
C/O University of Reading PO Box 217 Whiteknights House (G11) Whiteknights Reading Berkshire RG6 6AH
Companies in RG6 6AH
Telephone
01183784191
Email
Available in Endole App
Website
Henley.ac.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Virginia Adair Gibson
Director • British • Lives in England • Born in Dec 1957
Professor Peter Michael Miskell
Director • British • Lives in England • Born in Nov 1973
John Jeremy Mark Ridley
Director • British • Lives in England • Born in Mar 1962
Professor Kleio Akrivou
Director • Greek • Lives in England • Born in Feb 1968
Eamonn D'Arcy
Director • Irish • Lives in England • Born in Jun 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Abe Global Ltd
Virginia Adair Gibson is a mutual person.
Active
Portsmouth Historic Quarter Trust
Virginia Adair Gibson is a mutual person.
Active
Cintra House (Management) Limited
Professor Kleio Akrivou is a mutual person.
Active
The Tally Ho Community Pub Ltd
Virginia Adair Gibson is a mutual person.
Active
Thriving Investments Limited
Catherine Helen Webster is a mutual person.
Active
CPR Properties Limited
Catherine Helen Webster is a mutual person.
Active
Q.I.P. UK Real Estate Management 1 Limited
Patrick James Allen is a mutual person.
Active
PFPC 1 GP Limited
Catherine Helen Webster is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£700
Decreased by £13.32K (-95%)
Turnover
£629.5K
Decreased by £127K (-17%)
Employees
8
Decreased by 1 (-11%)
Total Assets
£1.42M
Decreased by £50.06K (-3%)
Total Liabilities
-£140.51K
Increased by £90.32K (+180%)
Net Assets
£1.28M
Decreased by £140.38K (-10%)
Debt Ratio (%)
10%
Increased by 6.49% (+190%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Days Ago on 20 Jan 2026
Christopher Mark Taylor Resigned
2 Months Ago on 5 Nov 2025
Stafford Murray Lancaster Resigned
6 Months Ago on 27 Jun 2025
Miss Catherine Helen Webster Appointed
7 Months Ago on 25 Jun 2025
David John Atkins Resigned
10 Months Ago on 10 Mar 2025
Ms Samantha Su-Mei Kempe Appointed
10 Months Ago on 27 Feb 2025
Mr Ben William Ingram Appointed
10 Months Ago on 27 Feb 2025
Small Accounts Submitted
11 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year Ago on 6 Jan 2025
Gianluca Marcato Resigned
1 Year 5 Months Ago on 1 Aug 2024
Get Alerts
Get Credit Report
Discover Reading Real Estate Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 January 2026 with no updates
Submitted on 20 Jan 2026
Termination of appointment of Christopher Mark Taylor as a director on 5 November 2025
Submitted on 5 Nov 2025
Appointment of Miss Catherine Helen Webster as a director on 25 June 2025
Submitted on 31 Jul 2025
Termination of appointment of Stafford Murray Lancaster as a director on 27 June 2025
Submitted on 11 Jul 2025
Appointment of Mr Ben William Ingram as a director on 27 February 2025
Submitted on 26 Mar 2025
Termination of appointment of David John Atkins as a director on 10 March 2025
Submitted on 26 Mar 2025
Appointment of Ms Samantha Su-Mei Kempe as a director on 27 February 2025
Submitted on 26 Mar 2025
Accounts for a small company made up to 31 July 2024
Submitted on 3 Feb 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 6 Jan 2025
Termination of appointment of Gianluca Marcato as a director on 1 August 2024
Submitted on 21 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs