General information

Name:

Easy2 Let Reading Limited

Office Address:

Davidson House Forbury Square RG1 3EU Reading

Number: 08800986

Incorporation date: 2013-12-03

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08800986 eleven years ago, Easy2 Let Reading Ltd had been a private limited company until Tue, 27th Dec 2022 - the time it was formally closed. The business official registration address was Davidson House, Forbury Square Reading. The firm was known as Robin Peters Properties until Fri, 17th Jan 2014 when the name was changed.

As mentioned in the enterprise's executives data, there were two directors: Robin W. and Peter W..

Executives who had control over the firm were as follows: Peter W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Robin W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Easy2 Let Reading Ltd 2014-01-17
  • Robin Peters Properties Limited 2013-12-03

Financial data based on annual reports

Company staff

Robin W.

Role: Director

Appointed: 16 January 2014

Latest update: 2 June 2023

Peter W.

Role: Director

Appointed: 03 December 2013

Latest update: 2 June 2023

People with significant control

Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 17 December 2022
Confirmation statement last made up date 03 December 2021
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 03 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Dukesbridge House 23 Duke Street

Post code:

RG1 4SA

City / Town:

Reading

HQ address,
2016

Address:

Dukesbridge House 23 Duke Street

Post code:

RG1 4SA

City / Town:

Reading

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Accountant/Auditor,
2015

Name:

Lakin Clark Limited

Address:

Delandale House 37 Old Dover Road

Post code:

CT1 3JF

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies