Background WavePink WaveYellow Wave

REEDRENT LIMITED (02927656)

REEDRENT LIMITED (02927656) is an active UK company. incorporated on 11 May 1994. with registered office in Finchley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REEDRENT LIMITED has been registered for 31 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
02927656
Status
active
Type
ltd
Incorporated
11 May 1994
Age
31 years
Address
Winston House, Finchley, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEDRENT LIMITED

REEDRENT LIMITED is an active company incorporated on 11 May 1994 with the registered office located in Finchley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REEDRENT LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02927656

LTD Company

Age

31 Years

Incorporated 11 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Winston House 2 Dollis Park Finchley, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 24 August 2012To: 27 May 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 24 August 2012To: 24 August 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 24 August 2012
Winston House 2 Dollis Park London Ne 1Hf
From: 11 May 1994To: 22 May 2012
Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
New Owner
Jul 17
Loan Cleared
Jun 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SLANE, Matthew Martin

Active
2 Dollis Park, FinchleyN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
2 Dollis Park, FinchleyN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
2 Dollis Park, FinchleyN3 1HF
Born May 1950
Director
Appointed 24 Jun 1994

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed 24 Jun 1994
Resigned 15 Feb 2008

SLANE, Matthew Martin

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 01 Sept 2014
Resigned 01 Sept 2014

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 15 Feb 2008
Resigned 01 Sept 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 May 1994
Resigned 24 Jun 1994

MURPHY, Peter Laurence

Resigned
2 Dollis Park, FinchleyN3 1HF
Born June 1945
Director
Appointed 24 Jun 1994
Resigned 27 Jan 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 May 1994
Resigned 24 Jun 1994

Persons with significant control

1

Mr Peter Laurence Murphy

Active
2 Dollis Park, FinchleyN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
19 March 2013
MG01MG01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
4 December 1996
403aParticulars of Charge Subject to s859A
Legacy
4 December 1996
403aParticulars of Charge Subject to s859A
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
88(2)R88(2)R
Legacy
5 December 1994
224224
Memorandum Articles
25 August 1994
MEM/ARTSMEM/ARTS
Legacy
25 August 1994
288288
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
1 July 1994
287Change of Registered Office
Incorporation Company
11 May 1994
NEWINCIncorporation