Background WavePink WaveYellow Wave

REICHMANN PROPERTIES LTD (03550655)

REICHMANN PROPERTIES LTD (03550655) is an active UK company. incorporated on 22 April 1998. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REICHMANN PROPERTIES LTD has been registered for 27 years. Current directors include COHEN, Dov, REICHMANN, Daniel Naftali.

Company Number
03550655
Status
active
Type
ltd
Incorporated
22 April 1998
Age
27 years
Address
Cavendish House, Edgware, HA8 5AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Dov, REICHMANN, Daniel Naftali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REICHMANN PROPERTIES LTD

REICHMANN PROPERTIES LTD is an active company incorporated on 22 April 1998 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REICHMANN PROPERTIES LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03550655

LTD Company

Age

27 Years

Incorporated 22 April 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 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 - 30 December 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

REICHMANN PROPERTIES PLC
From: 4 January 2016To: 22 December 2022
GLENVILLE INVESTMENTS PLC
From: 23 July 2015To: 4 January 2016
GLENVILLE INVESTMENTS LIMITED
From: 29 September 1999To: 23 July 2015
CITIGATE CONSTRUCTION LIMITED
From: 22 April 1998To: 29 September 1999
Contact
Address

Cavendish House 369 Burnt Oak Broadway Edgware, HA8 5AW,

Previous Addresses

, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
From: 22 April 1998To: 27 July 2022
Timeline

60 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Apr 15
Director Joined
Jul 15
Funding Round
Jan 16
Director Left
Jun 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Aug 20
Loan Secured
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Jan 24
Loan Secured
Apr 24
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Aug 25
New Owner
Aug 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

REICHMANN, Daniel

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Secretary
Appointed 24 Sept 2019

COHEN, Dov

Active
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981
Director
Appointed 08 Jun 2022

REICHMANN, Daniel Naftali

Active
Cavendish House, EdgwareHA8 5AW
Born December 1988
Director
Appointed 29 Jun 2015

REICHMANN, Dov

Resigned
9 Lake View, EdgwareHA8 7RT
Secretary
Appointed 24 Apr 1998
Resigned 24 Sept 2019

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 22 Apr 1998
Resigned 24 Apr 1998

GRIBBIN, Gabriel

Resigned
5 Elstree Gate, BorehamwoodWD6 1JD
Born March 1964
Director
Appointed 24 Sept 2019
Resigned 07 Jun 2022

REICHMANN, David Chaim

Resigned
18 Penshurst Gardens, EdgwareHA8 9TP
Born February 1962
Director
Appointed 24 Apr 1998
Resigned 30 Mar 2015

REICHMANN, Dov

Resigned
5 Elstree Gate, BorehamwoodWD6 1JD
Born June 1930
Director
Appointed 01 Jan 2019
Resigned 24 Sept 2019

REICHMANN, Dov

Resigned
9 Lake View, EdgwareHA8 7RT
Born June 1930
Director
Appointed 22 Apr 1999
Resigned 26 Jun 2019

REICHMANN, Moshe

Resigned
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1996
Director
Appointed 01 Jun 2023
Resigned 30 Jul 2025

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 22 Apr 1998
Resigned 24 Apr 1998

Persons with significant control

7

1 Active
6 Ceased

Mr Dov Cohen

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born November 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jul 2025
Ceased 30 Jul 2025

Mr Moshe Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1996

Nature of Control

Significant influence or control
Notified 01 Jun 2023
Ceased 30 Jul 2025

Mr David Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Sept 2019
Ceased 07 Jun 2023

Mr Daniel Reichmann

Ceased
369 Burnt Oak Broadway, EdgwareHA8 5AW
Born December 1988

Nature of Control

Significant influence or control
Notified 24 Sept 2019
Ceased 07 Jun 2023

Mr Gabriel Gribbin

Ceased
5 Elstree Gate, BorehamwoodWD6 1JD
Born March 1964

Nature of Control

Significant influence or control
Notified 24 Sept 2019
Ceased 24 Sept 2019

Mr Dov Reichmann

Ceased
5 Elstree Gate, BorehamwoodWD6 1JD
Born June 1930

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2019
369 Burnt Oak Broadway, EdgwareHA8 5AW

Nature of Control

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

Filing History

157

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 December 2022
CERT10CERT10
Reregistration Public To Private Company
22 December 2022
RR02RR02
Re Registration Memorandum Articles
22 December 2022
MARMAR
Resolution
22 December 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts Balance Sheet
23 July 2015
BSBS
Auditors Statement
23 July 2015
AUDSAUDS
Auditors Report
23 July 2015
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
23 July 2015
CERT5CERT5
Re Registration Memorandum Articles
23 July 2015
MARMAR
Resolution
23 July 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
23 July 2015
RR01RR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Legacy
22 March 2011
MG01MG01
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts Amended With Made Up Date
1 February 2010
AAMDAAMD
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
363aAnnual Return
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
287Change of Registered Office
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
363aAnnual Return
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
225Change of Accounting Reference Date
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
88(2)R88(2)R
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
287Change of Registered Office
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Incorporation Company
22 April 1998
NEWINCIncorporation