Background WavePink WaveYellow Wave

REEVES FINANCIAL PLANNING LIMITED (02699956)

REEVES FINANCIAL PLANNING LIMITED (02699956) is an active UK company. incorporated on 24 March 1992. with registered office in Kent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REEVES FINANCIAL PLANNING LIMITED has been registered for 34 years. Current directors include FRIGHT, Nigel.

Company Number
02699956
Status
active
Type
ltd
Incorporated
24 March 1992
Age
34 years
Address
37 St Margarets Street, Kent, CT1 2TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRIGHT, Nigel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEVES FINANCIAL PLANNING LIMITED

REEVES FINANCIAL PLANNING LIMITED is an active company incorporated on 24 March 1992 with the registered office located in Kent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REEVES FINANCIAL PLANNING LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02699956

LTD Company

Age

34 Years

Incorporated 24 March 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

KRESTON REEVES FINANCIAL PLANNING LIMITED
From: 10 November 2014To: 23 January 2015
REEVES & NEYLAN (GATWICK) LIMITED
From: 3 May 2007To: 10 November 2014
REEVES & NEYLAN LIMITED
From: 24 March 1992To: 3 May 2007
Contact
Address

37 St Margarets Street Canterbury Kent, CT1 2TU,

Timeline

9 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 16
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FRIGHT, Nigel

Active
37 St Margarets Street, KentCT1 2TU
Born October 1970
Director
Appointed 31 Mar 2019

SCRUTON, Robert

Resigned
17 Sea View Avenue, BirchingtonCT7 9LU
Secretary
Appointed 24 Mar 1992
Resigned 20 Sept 1999

STEVENS, Clive Robert

Resigned
37 St Margarets Street, KentCT1 2TU
Secretary
Appointed 20 Sept 1999
Resigned 31 Mar 2019

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Mar 1992
Resigned 24 Mar 1992

ASHMAN, David James

Resigned
37 St Margarets Street, KentCT1 2TU
Born May 1952
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2016

CROSS, James William

Resigned
Digges Barn, CanterburyCT4 6PH
Born August 1943
Director
Appointed 24 Mar 1992
Resigned 31 Mar 2003

SCRUTON, Robert

Resigned
17 Sea View Avenue, BirchingtonCT7 9LU
Born April 1952
Director
Appointed 24 Mar 1992
Resigned 20 Sept 1999

STEVENS, Clive Robert

Resigned
37 St Margarets Street, KentCT1 2TU
Born July 1956
Director
Appointed 20 Sept 1999
Resigned 31 Mar 2019

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Mar 1992
Resigned 24 Mar 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Mar 1992
Resigned 24 Mar 1992

Persons with significant control

4

1 Active
3 Ceased
CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Mr Nigel Fright

Ceased
37 St Margarets Street, KentCT1 2TU
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 14 Nov 2025

Mr Andrew John Quentin Griggs

Ceased
37 St Margarets Street, KentCT1 2TU
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 14 Nov 2025

Mr Clive Robert Stevens

Ceased
37 St Margarets Street, KentCT1 2TU
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Change Of Name Notice
16 July 2010
CONNOTConfirmation Statement Notification
Resolution
16 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
11 April 2008
288cChange of Particulars
Legacy
11 April 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1994
AAAnnual Accounts
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
363sAnnual Return (shuttle)
Resolution
1 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
287Change of Registered Office
Incorporation Company
24 March 1992
NEWINCIncorporation