UKBizDB.co.uk

REEF DOCTOR.ORG LIMITED

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

This company is commonly known as Reef Doctor.org Limited. The company was founded 23 years ago and was given the registration number 04035124. The firm's registered office is in . You can find them at 14 Charlwood Terrace, Putney, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:REEF DOCTOR.ORG LIMITED
Company Number:04035124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14 Charlwood Terrace, Putney, SW15 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Charlwood Terrace, Putney, United Kingdom, SW15 1NZ

Corporate Secretary17 August 2000Active
17, Holt Lane, Holmfirth, England, HD9 3BW

Director01 August 2015Active
14 Charlwood Terrace, Putney, London, SW15 1NZ

Director01 June 2004Active
14 Charlwood Terrace, Putney, London, SW15 1NZ

Director17 July 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 July 2000Active
14 Charlwood Terrace, Putney, SW15 1NZ

Director25 August 2010Active
2a Roman Road, Chiswick, London, W4 1NA

Director01 June 2004Active
33 Derwent Grove, East Dulwich, London, SE22 8DZ

Director17 August 2000Active
1 Hall Farm Road, Cambridge, CB4 3RD

Director01 September 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 July 2000Active

People with Significant Control

Mr Robert Richard Stein-Rostaing
Notified on:15 July 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Hawkswick Cote Cottage, Hawkswick, Skipton, England, BD23 5PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roderick David Stein-Rostaing
Notified on:16 May 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Homestead Farm, Conistone, Skipton, England, BD23 5HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.