UKBizDB.co.uk

REEF ESTATES LIMITED

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

This company is commonly known as Reef Estates Limited. The company was founded 22 years ago and was given the registration number 04302220. The firm's registered office is in LONDON. You can find them at 51 Welbeck Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REEF ESTATES LIMITED
Company Number:04302220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:51 Welbeck Street, London, England, W1G 9HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Welbeck Street, London, England, W1G 9HL

Secretary01 November 2010Active
51, Welbeck Street, London, England, W1G 9HL

Director01 June 2007Active
Upton Lodge, Reading Road, Upton, Didcot, United Kingdom, OX11 9HP

Director10 October 2001Active
Upton Lodge, Reading Road, Upton, Didcot, United Kingdom, OX11 9HP

Secretary10 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2001Active
Flat2, Number 1, Grosvenor Hill, London, SW19 4SA

Director09 August 2005Active
51, Welbeck Street, London, England, W1G 9HL

Director02 October 2006Active
Manor Farm House, Church Brampton, Northampton, NN6 8AT

Director10 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 October 2001Active

People with Significant Control

Reef Capital Limited
Notified on:24 October 2023
Status:Active
Country of residence:England
Address:51 Welbeck Street, Westminster, England, W1G 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piers Alexander Slater
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:51, Welbeck Street, London, England, W1G 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Alastair Deering
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:51, Welbeck Street, London, England, W1G 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-05-31Capital

Capital return purchase own shares.

Download
2023-05-15Capital

Capital cancellation shares.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-04-07Accounts

Accounts with accounts type group.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type group.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.