Background WavePink WaveYellow Wave

REACTIVE ESTATES LIMITED (04313072)

REACTIVE ESTATES LIMITED (04313072) is an active UK company. incorporated on 30 October 2001. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REACTIVE ESTATES LIMITED has been registered for 24 years. Current directors include LEWIS, Richard Simon.

Company Number
04313072
Status
active
Type
ltd
Incorporated
30 October 2001
Age
24 years
Address
32 Byron Hill Road, Middlesex, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Richard Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACTIVE ESTATES LIMITED

REACTIVE ESTATES LIMITED is an active company incorporated on 30 October 2001 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REACTIVE ESTATES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04313072

LTD Company

Age

24 Years

Incorporated 30 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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

32 Byron Hill Road Harrow On The Hill Middlesex, HA2 0HY,

Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
New Owner
Nov 17
Owner Exit
Jan 19
New Owner
Jan 19
Loan Secured
Apr 19
Director Left
Dec 25
Director Left
Dec 25
Loan Secured
Feb 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEWIS, Shirley

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Secretary
Appointed 14 Dec 2001

LEWIS, Richard Simon

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born June 1949
Director
Appointed 14 Dec 2001

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 30 Oct 2001
Resigned 14 Dec 2001

LEWIS, Joshua Ephraim

Resigned
32 Byron Hill Road, MiddlesexHA2 0HY
Born August 1979
Director
Appointed 30 Sept 2002
Resigned 10 Dec 2025

LEWIS, Shirley

Resigned
32 Byron Hill Road, MiddlesexHA2 0HY
Born September 1949
Director
Appointed 14 Dec 2001
Resigned 10 Dec 2025

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 30 Oct 2001
Resigned 14 Dec 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Simon Lewis

Active
Byron Hill Road, MiddlesexHA2 0HY
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019

Esther Lewis

Ceased
Byron Hill Road, HarrowHA2 0HY
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2017
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

78

Resolution
10 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Legacy
3 December 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Legacy
4 February 2003
287Change of Registered Office
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
88(2)R88(2)R
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
287Change of Registered Office
Incorporation Company
30 October 2001
NEWINCIncorporation