Background WavePink WaveYellow Wave

16 SMOKE LANE REIGATE LIMITED (05969134)

16 SMOKE LANE REIGATE LIMITED (05969134) is an active UK company. incorporated on 17 October 2006. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 SMOKE LANE REIGATE LIMITED has been registered for 19 years. Current directors include GILLAN, Tabitha Clare Pansy, GREEN, Susan, LOVELL, James Peter and 1 others.

Company Number
05969134
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
16 Smoke Lane Smoke Lane, Reigate, RH2 7HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLAN, Tabitha Clare Pansy, GREEN, Susan, LOVELL, James Peter, MITCHELL, Jessica Pauline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 SMOKE LANE REIGATE LIMITED

16 SMOKE LANE REIGATE LIMITED is an active company incorporated on 17 October 2006 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 SMOKE LANE REIGATE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05969134

LTD Company

Age

19 Years

Incorporated 17 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

16 Smoke Lane Smoke Lane Reigate, RH2 7HJ,

Previous Addresses

16B Smoke Lane Reigate Surrey RH2 7HJ
From: 5 December 2009To: 4 November 2020
20-22 Bedford Row London WC1R 4JS
From: 17 October 2006To: 5 December 2009
Timeline

20 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GILLAN, Tabitha Clare Pansy

Active
Gatton Park Road, RedhillRH1 2EA
Born October 1986
Director
Appointed 27 Jul 2022

GREEN, Susan

Active
Smoke Lane, ReigateRH2 7HJ
Born January 1976
Director
Appointed 08 Dec 2019

LOVELL, James Peter

Active
16d Smoke Lane, ReigateRH2 7HJ
Born March 1982
Director
Appointed 26 Oct 2020

MITCHELL, Jessica Pauline

Active
Smoke Lane, ReigateRH2 7HJ
Born September 1997
Director
Appointed 18 Feb 2023

LEADER, Daniel

Resigned
Smoke Lane, ReigateRH2 7HJ
Secretary
Appointed 14 Oct 2010
Resigned 18 Oct 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 17 Oct 2006
Resigned 19 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

BERESFORD, Hazel Frankie

Resigned
Smoke Lane, ReigateRH2 7HJ
Born May 1954
Director
Appointed 07 Jan 2016
Resigned 05 Dec 2019

BRIDGE, Caroline

Resigned
Edenfield Gardens, Worcester ParkKT4 7TD
Born November 1961
Director
Appointed 25 Nov 2017
Resigned 03 Feb 2023

EDGAR, Susan Jane

Resigned
Smoke Lane, ReigateRH2 7HJ
Born December 1951
Director
Appointed 10 Jul 2009
Resigned 31 Mar 2016

GREENAWAY, Katie Jane Marie

Resigned
Smoke Lane, ReigateRH2 7HJ
Born September 1979
Director
Appointed 18 Oct 2012
Resigned 08 Feb 2015

HALL, Thomas Andrew

Resigned
Smoke Lane, ReigateRH2 7HJ
Born April 1986
Director
Appointed 30 Jan 2016
Resigned 26 Oct 2020

KIELY, Nicholas William

Resigned
16d Smoke Lane, ReigateRH2 7HJ
Born January 1968
Director
Appointed 18 Feb 2008
Resigned 29 Jan 2016

KNAPP, Karen Rose

Resigned
Smoke Lane, ReigateRH2 7HJ
Born May 1985
Director
Appointed 01 Apr 2016
Resigned 27 Jul 2022

LAMBERT, Hilary

Resigned
Dunmore Road, LondonSW20 8TN
Born September 1962
Director
Appointed 17 Oct 2006
Resigned 25 Nov 2017

LEADER, Daniel

Resigned
Smoke Lane, ReigateRH2 7HJ
Born February 1983
Director
Appointed 10 Jul 2009
Resigned 18 Oct 2012

PETERS, Pamela

Resigned
16a Smoke Lane, ReigateRH2 7HJ
Born July 1976
Director
Appointed 17 Oct 2006
Resigned 20 Feb 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Oct 2006
Resigned 17 Oct 2006

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate director
Appointed 17 Oct 2006
Resigned 17 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 17 Oct 2006
Resigned 17 Oct 2006
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Legacy
14 December 2016
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 November 2013
TM01Termination of Director
Termination Secretary Company With Name
17 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288cChange of Particulars
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
88(2)R88(2)R
Legacy
6 February 2007
88(2)R88(2)R
Legacy
17 January 2007
287Change of Registered Office
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Incorporation Company
17 October 2006
NEWINCIncorporation