UKBizDB.co.uk

REED'S ROADS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reed's Roads Limited. The company was founded 27 years ago and was given the registration number 03201400. The firm's registered office is in LEATHERHEAD. You can find them at 2 Chartland House, Old Station Approach, Leatherhead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REED'S ROADS LIMITED
Company Number:03201400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1996
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE

Corporate Secretary04 May 2018Active
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE

Director26 April 2022Active
5 Sandringham Park, Cobham, KT11 2EQ

Director06 December 2004Active
30 Inglethorpe Street, London, SW6 6NT

Secretary09 April 1999Active
14 Ormonde Place, Old Avenue, Weybridge, KT13 0PE

Secretary02 May 2003Active
Marston Fields Farmhouse, North Marston, Buckingham, MK18 3PG

Secretary22 November 1996Active
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA

Secretary11 June 1996Active
11-15, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA

Corporate Secretary17 March 2004Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary09 April 1999Active
62 Beresford Street, Woolwich, SE18 6BG

Corporate Secretary01 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 May 1996Active
30 Inglethorpe Street, London, SW6 6NT

Director09 April 1999Active
14 Ormonde Place, Old Avenue, Weybridge, KT13 0PE

Director02 May 2003Active
Metcalfe Farm Village Lane, Hedgerley, Slough, SL2 3UY

Director11 June 1996Active
3, Sandringham Park, Cobham, United Kingdom, KT11 2EQ

Director02 May 2010Active
2 Chartland House, Old Station Approach, Leatherhead, England, KT22 7TE

Director20 October 2016Active
23, Orchard Close, Shillingford, Wallingford, OX10 7HQ

Director09 April 1999Active
9 Sandringham Park, Cobham, KT11 2EQ

Director15 April 2004Active
71 Fellows Road, London, NW3 3SY

Director02 May 2003Active
10, Sandringham Park, Cobham, United Kingdom, KT11 2EQ

Director02 May 2010Active
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA

Director11 June 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director21 May 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Change corporate secretary company with change date.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Officers

Termination secretary company with name termination date.

Download
2018-05-04Officers

Appoint corporate secretary company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type micro entity.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.