Background WavePink WaveYellow Wave

REYKER PROPERTIES LIMITED (02158351)

REYKER PROPERTIES LIMITED (02158351) is an active UK company. incorporated on 27 August 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REYKER PROPERTIES LIMITED has been registered for 38 years. Current directors include DADA, Feeroze Ahmad, FREEMAN, Charles James Reykers, FREEMAN, Jemma Kate Natasha.

Company Number
02158351
Status
active
Type
ltd
Incorporated
27 August 1987
Age
38 years
Address
16 - 20 Hurlingham Business Park Sulivan Road, London, SW6 3DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DADA, Feeroze Ahmad, FREEMAN, Charles James Reykers, FREEMAN, Jemma Kate Natasha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REYKER PROPERTIES LIMITED

REYKER PROPERTIES LIMITED is an active company incorporated on 27 August 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REYKER PROPERTIES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02158351

LTD Company

Age

38 Years

Incorporated 27 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

H & F PROPERTIES LIMITED
From: 9 October 1987To: 9 July 1998
PASSFRANK LIMITED
From: 27 August 1987To: 9 October 1987
Contact
Address

16 - 20 Hurlingham Business Park Sulivan Road London, SW6 3DU,

Previous Addresses

16 - 19 Hurlingham Business Park Sulivan Road London SW6 3DU England
From: 25 April 2018To: 12 January 2026
3rd Floor 52 Jermyn Street London SW1Y 6LX
From: 17 September 2013To: 25 April 2018
30 St James's Street London SW1A 1HB
From: 27 August 1987To: 17 September 2013
Timeline

7 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
New Owner
Mar 26
New Owner
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAVES, John Michael

Active
Main Road, LymingtonSO41 5ST
Secretary
Appointed 13 Mar 2018

DADA, Feeroze Ahmad

Active
Sulivan Road, LondonSW6 3DU
Born April 1952
Director
Appointed 01 Apr 1995

FREEMAN, Charles James Reykers

Active
Portobello Road, LondonW11 1LT
Born October 1977
Director
Appointed 11 Jul 2003

FREEMAN, Jemma Kate Natasha

Active
Wingate Road, LondonW6 0UR
Born March 1974
Director
Appointed 13 Nov 2002

BROWN, Philippa Jane

Resigned
47 Tippett Court, StevenageSG1 1XR
Secretary
Appointed N/A
Resigned 17 Nov 1994

ST JAMES SECRETARIAT LIMITED

Resigned
Floor 52, LondonSW1Y 6LX
Corporate secretary
Appointed 17 Nov 1994
Resigned 03 Aug 2017

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed N/A
Resigned 28 Jul 2000

HESKETH, Claude Robert Blair

Resigned
Plastow Farm Plastow Green, ThatchamRG19 8LP
Born January 1939
Director
Appointed 26 Jul 2000
Resigned 11 Sept 2004

MOORHOUSE, John Jarvis

Resigned
Cherry Tree Cottage, CranleighGU6 8JW
Born November 1948
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

3

Mr Feeroze Ahmad Dada

Active
Sulivan Road, LondonSW6 3DU
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control
Notified 10 Mar 2026

Ms Jemma Kate Natasha Freeman

Active
Sulivan Road, LondonSW6 3DU
Born March 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 10 Mar 2026
52 Jermyn Street, LondonSW1Y 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Miscellaneous
26 May 1995
MISCMISC
Miscellaneous
26 May 1995
MISCMISC
Legacy
3 May 1995
288288
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
288288
Legacy
5 November 1994
287Change of Registered Office
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
11 September 1991
123Notice of Increase in Nominal Capital
Resolution
11 September 1991
RESOLUTIONSResolutions
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
287Change of Registered Office
Legacy
12 November 1990
363aAnnual Return
Accounts With Accounts Type Small
19 October 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Small
24 November 1989
AAAnnual Accounts
Legacy
5 October 1989
288288
Legacy
4 February 1989
PUC 2PUC 2
Legacy
4 February 1989
123Notice of Increase in Nominal Capital
Resolution
4 February 1989
RESOLUTIONSResolutions
Resolution
4 February 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
363363
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1988
287Change of Registered Office
Legacy
16 December 1987
PUC 2PUC 2
Legacy
16 December 1987
123Notice of Increase in Nominal Capital
Resolution
16 December 1987
RESOLUTIONSResolutions
Resolution
16 December 1987
RESOLUTIONSResolutions
Legacy
1 December 1987
288288
Legacy
1 December 1987
224224
Legacy
31 October 1987
288288
Certificate Change Of Name Company
15 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
287Change of Registered Office
Memorandum Articles
9 October 1987
MEM/ARTSMEM/ARTS
Resolution
5 October 1987
RESOLUTIONSResolutions
Legacy
30 September 1987
395Particulars of Mortgage or Charge
Legacy
30 September 1987
395Particulars of Mortgage or Charge
Incorporation Company
27 August 1987
NEWINCIncorporation