Company NameReed Residential Ltd
DirectorAdam Reed
Company StatusActive
Company Number06281646
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adam Reed
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address431-435 London Road
Westcliff On Sea
Essex
SS0 7HU
Director NameMr Andrew Jonathan Bloom
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7TA
Secretary NameMr Andrew Jonathan Bloom
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7TA
Director NameMrs Heidi Amanda Reed
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2020)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence Address431-435 London Road
Westcliff On Sea
Essex
SS0 7HU

Contact

Websitereedresidential.com

Location

Registered Address431-435 London Road
Westcliff On Sea
Essex
SS0 7HU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Adam Reed & Heidi Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£24,180
Current Liabilities£50,534

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

22 June 2015Delivered on: 28 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
17 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
5 February 2020Termination of appointment of Heidi Amanda Reed as a director on 31 January 2020 (1 page)
11 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (1 page)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (1 page)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Appointment of Mrs Heidi Amanda Reed as a director on 26 August 2015 (2 pages)
5 November 2015Appointment of Mrs Heidi Amanda Reed as a director on 26 August 2015 (2 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
3 September 2015Termination of appointment of Andrew Jonathan Bloom as a director on 26 August 2015 (1 page)
3 September 2015Director's details changed for Adam Reed on 30 April 2013 (2 pages)
3 September 2015Termination of appointment of Andrew Jonathan Bloom as a secretary on 26 August 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Director's details changed for Adam Reed on 30 April 2013 (2 pages)
3 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Termination of appointment of Andrew Jonathan Bloom as a secretary on 26 August 2015 (1 page)
3 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Termination of appointment of Andrew Jonathan Bloom as a director on 26 August 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
28 June 2015Registration of charge 062816460001, created on 22 June 2015 (26 pages)
28 June 2015Registration of charge 062816460001, created on 22 June 2015 (26 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (1 page)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (1 page)
29 August 2014Secretary's details changed for Mr Andrew Jonathan Bloom on 14 July 2014 (1 page)
29 August 2014Secretary's details changed for Mr Andrew Jonathan Bloom on 14 July 2014 (1 page)
29 August 2014Director's details changed for Mr Andrew Jonathan Bloom on 14 July 2014 (2 pages)
29 August 2014Director's details changed for Mr Andrew Jonathan Bloom on 14 July 2014 (2 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(5 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
29 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Secretary's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages)
19 August 2010Secretary's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages)
19 August 2010Secretary's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages)
19 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Andrew Jonathan Bloom on 1 June 2010 (2 pages)
19 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Adam Reed on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Adam Reed on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Adam Reed on 1 June 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 15/06/08; full list of members (4 pages)
11 August 2008Return made up to 15/06/08; full list of members (4 pages)
6 September 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
6 September 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
23 July 2007Registered office changed on 23/07/07 from: masthaven LIMITED 60 lombard street london EC3V 9EA (1 page)
23 July 2007Registered office changed on 23/07/07 from: masthaven LIMITED 60 lombard street london EC3V 9EA (1 page)
15 June 2007Incorporation (13 pages)
15 June 2007Incorporation (13 pages)