ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reddam House (Berkshire) Limited

Reddam House (Berkshire) Limited is an active company incorporated on 19 June 2014 with the registered office located in London, Greater London. Reddam House (Berkshire) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09093739
Private limited company
Age
11 years
Incorporated 19 June 2014
Size
Unreported
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Sixth Floor
3 Burlington Gardens
London
W1S 3EP
United Kingdom
Address changed on 2 Oct 2025 (29 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
01189748301
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Investor • British • Lives in Bahamas • Born in Jul 1969
Director • British • Lives in England • Born in Jun 1967
Director • Irish • Lives in UK • Born in Sep 1974
Director • South African • Lives in England • Born in Oct 1988
Director • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Fulham Prep School Limited
Jacques David Buissinne, Nicholas Raymond Wergan, and 3 more are mutual people.
Active
The Fulham Prep School (2002) Limited
Jacques David Buissinne, Nicholas Raymond Wergan, and 3 more are mutual people.
Active
Fulham Prep School Holdings. Ltd
Jacques David Buissinne, Nicholas Raymond Wergan, and 3 more are mutual people.
Active
Parson's Green Nursery Limited
Jacques David Buissinne, Nicholas Raymond Wergan, and 3 more are mutual people.
Active
Alpha Plus Group Limited
Nicholas Raymond Wergan, Mr Mark William Edward Snell, and 2 more are mutual people.
Active
Wetherby Pembridge Limited
Jacques David Buissinne, Nicholas Raymond Wergan, and 2 more are mutual people.
Active
Parson's Green Nursery Holdings Limited
Jacques David Buissinne, Nicholas Raymond Wergan, and 2 more are mutual people.
Active
Alpha Plus Holdings Limited
Nicholas Raymond Wergan, Mrs Kathleen Theresa Gillin Mitchell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£3.9M
Increased by £573K (+17%)
Turnover
£33.07M
Increased by £8.32M (+34%)
Employees
463
Increased by 61 (+15%)
Total Assets
£28.62M
Decreased by £11.27M (-28%)
Total Liabilities
-£26.34M
Decreased by £18.66M (-41%)
Net Assets
£2.28M
Increased by £7.39M (-145%)
Debt Ratio (%)
92%
Decreased by 20.77% (-18%)
Latest Activity
Inspection Address Changed
29 Days Ago on 2 Oct 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Mrs. Kathleen Theresa Gillin Mitchell Appointed
5 Months Ago on 22 May 2025
Nicholas Raymond Wergan Resigned
5 Months Ago on 22 May 2025
Mr. Mark William Edward Snell Appointed
6 Months Ago on 28 Apr 2025
Ms. Alexis Sara Roxana Alizadeh Alexander Appointed
6 Months Ago on 14 Apr 2025
Nadim Marwan Nsouli Resigned
6 Months Ago on 14 Apr 2025
Subsidiary Accounts Submitted
8 Months Ago on 20 Feb 2025
Intertrust (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Reddam House (Berkshire) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
Submitted on 2 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 2 Jul 2025
Termination of appointment of Nicholas Raymond Wergan as a director on 22 May 2025
Submitted on 9 Jun 2025
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 22 May 2025
Submitted on 9 Jun 2025
Appointment of Mr. Mark William Edward Snell as a director on 28 April 2025
Submitted on 13 May 2025
Appointment of Ms. Alexis Sara Roxana Alizadeh Alexander as a director on 14 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Nadim Marwan Nsouli as a director on 14 April 2025
Submitted on 17 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 20 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year