Background WavePink WaveYellow Wave

REED PROPERTY LIMITED (03918907)

REED PROPERTY LIMITED (03918907) is an active UK company. incorporated on 3 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. REED PROPERTY LIMITED has been registered for 26 years. Current directors include CROWTHER, Timothy Lewis, REED, James Andrew.

Company Number
03918907
Status
active
Type
ltd
Incorporated
3 February 2000
Age
26 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CROWTHER, Timothy Lewis, REED, James Andrew
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED PROPERTY LIMITED

REED PROPERTY LIMITED is an active company incorporated on 3 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. REED PROPERTY LIMITED was registered 26 years ago.(SIC: 68100, 68320)

Status

active

Active since 26 years ago

Company No

03918907

LTD Company

Age

26 Years

Incorporated 3 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 11 May 2024 - 30 June 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

TRUSHELFCO (NO.2597) LIMITED
From: 3 February 2000To: 7 March 2000
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT
From: 3 February 2000To: 8 February 2012
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 10
Director Left
Sept 16
Director Joined
Jul 18
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CROWTHER, Timothy Lewis

Active
94 Chancery Lane, LondonWC2A 1DT
Born February 1985
Director
Appointed 19 Dec 2022

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 08 Mar 2000

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 08 Mar 2000
Resigned 30 Jun 2018

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 03 Feb 2000
Resigned 08 Mar 2000

BEAL, Derek George

Resigned
Academy Court, Third Floor, LondonWC2A 1DT
Born August 1952
Director
Appointed 30 Mar 2000
Resigned 01 Apr 2010

CHRISTIE, Elizabeth Anne

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born May 1948
Director
Appointed 02 Feb 2004
Resigned 30 Sept 2016

DAVIES, Hywel Lloyd

Resigned
39 Calvert Road, LondonSE10 0DH
Born March 1970
Director
Appointed 06 Mar 2000
Resigned 08 Mar 2000

EDMUNDS, Joan

Resigned
12 Stanhope Gardens, LondonN6 5TS
Born November 1950
Director
Appointed 08 Mar 2000
Resigned 30 Mar 2000

MARSH, Nigel Leslie

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1965
Director
Appointed 01 Aug 2018
Resigned 19 Dec 2022

NEWHOUSE, Anthony John Raymond

Resigned
18 Colinette Road, LondonSW15 6QQ
Born September 1947
Director
Appointed 06 Mar 2000
Resigned 08 Mar 2000

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 03 Feb 2000
Resigned 06 Mar 2000

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 03 Feb 2000
Resigned 06 Mar 2000

Persons with significant control

2

Reed Global Limited

Active
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

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

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Auditors Resignation Company
29 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 October 2009
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 October 2009
AA01Change of Accounting Reference Date
Resolution
29 June 2009
RESOLUTIONSResolutions
Auditors Resignation Company
22 June 2009
AUDAUD
Legacy
2 June 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Auditors Resignation Company
16 August 2007
AUDAUD
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
4 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 April 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
10 July 2001
287Change of Registered Office
Legacy
11 June 2001
287Change of Registered Office
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Memorandum Articles
14 March 2000
MEM/ARTSMEM/ARTS
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
14 March 2000
287Change of Registered Office
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2000
NEWINCIncorporation