Background WavePink WaveYellow Wave

REEF ESTATES LIMITED (04302220)

REEF ESTATES LIMITED (04302220) is an active UK company. incorporated on 10 October 2001. 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. REEF ESTATES LIMITED has been registered for 24 years.

Company Number
04302220
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEF ESTATES LIMITED

REEF ESTATES LIMITED is an active company incorporated on 10 October 2001 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. REEF ESTATES LIMITED was registered 24 years ago.(SIC: 68100, 68320)

Status

active

Active since 24 years ago

Company No

04302220

LTD Company

Age

24 Years

Incorporated 10 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

BRAMPTONIA ESTATES LTD
From: 10 October 2001To: 8 January 2002
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

51 Welbeck Street London W1G 9HL England
From: 27 April 2018To: 23 June 2024
14 Little Portland Street London W1W 8BN
From: 10 October 2001To: 27 April 2018
Timeline

40 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Feb 11
Capital Update
Sept 12
Funding Round
Dec 12
Loan Cleared
Jun 13
Loan Secured
Mar 14
Funding Round
Sept 14
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
Jun 23
Director Left
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
6
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
7 January 2014
AAMDAAMD
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Legacy
28 January 2013
MG02MG02
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Resolution
14 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 September 2012
SH19Statement of Capital
Legacy
13 September 2012
MG01MG01
Legacy
8 September 2012
MG01MG01
Legacy
8 September 2012
MG01MG01
Legacy
30 August 2012
SH20SH20
Legacy
30 August 2012
CAP-SSCAP-SS
Resolution
29 August 2012
RESOLUTIONSResolutions
Legacy
21 July 2012
MG01MG01
Legacy
13 March 2012
MG01MG01
Legacy
24 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Legacy
15 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Mortgage Miscellaneous
7 March 2011
MORT MISCMORT MISC
Mortgage Miscellaneous
7 March 2011
MORT MISCMORT MISC
Mortgage Miscellaneous
7 March 2011
MORT MISCMORT MISC
Mortgage Miscellaneous
7 March 2011
MORT MISCMORT MISC
Mortgage Miscellaneous
7 March 2011
MORT MISCMORT MISC
Legacy
5 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Legacy
24 February 2011
MG02MG02
Legacy
24 February 2011
MG02MG02
Legacy
24 February 2011
MG02MG02
Legacy
24 February 2011
MG02MG02
Legacy
24 February 2011
MG02MG02
Legacy
24 February 2011
MG02MG02
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Legacy
11 January 2011
MG01MG01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Legacy
12 March 2010
MG01MG01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Legacy
1 February 2008
288cChange of Particulars
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363aAnnual Return
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
225Change of Accounting Reference Date
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
225Change of Accounting Reference Date
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
123Notice of Increase in Nominal Capital
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
88(2)R88(2)R
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
5 April 2005
287Change of Registered Office
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
288cChange of Particulars
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
287Change of Registered Office
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
287Change of Registered Office
Legacy
26 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Incorporation Company
10 October 2001
NEWINCIncorporation