Background WavePink WaveYellow Wave

REED RESIDENTIAL LTD (06281646)

REED RESIDENTIAL LTD (06281646) is an active UK company. incorporated on 15 June 2007. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in real estate agencies. REED RESIDENTIAL LTD has been registered for 18 years. Current directors include REED, Adam.

Company Number
06281646
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
431-435 London Road, Essex, SS0 7HU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
REED, Adam
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED RESIDENTIAL LTD

REED RESIDENTIAL LTD is an active company incorporated on 15 June 2007 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. REED RESIDENTIAL LTD was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06281646

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

431-435 London Road Westcliff On Sea Essex, SS0 7HU,

Timeline

5 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Jun 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Feb 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REED, Adam

Active
431-435 London Road, EssexSS0 7HU
Born August 1974
Director
Appointed 15 Jun 2007

BLOOM, Andrew Jonathan

Resigned
1-4 Argyll Street, LondonW1F 7TA
Secretary
Appointed 15 Jun 2007
Resigned 26 Aug 2015

BLOOM, Andrew Jonathan

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born December 1975
Director
Appointed 15 Jun 2007
Resigned 26 Aug 2015

REED, Heidi Amanda

Resigned
431-435 London Road, EssexSS0 7HU
Born November 1974
Director
Appointed 26 Aug 2015
Resigned 31 Jan 2020

Persons with significant control

2

London Road, Westcliff-On-SeaSS0 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2022

Mr Adam Reed

Active
431-435 London Road, EssexSS0 7HU
Born August 1974

Nature of Control

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

Filing History

52

Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
6 September 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
287Change of Registered Office
Incorporation Company
15 June 2007
NEWINCIncorporation