Background WavePink WaveYellow Wave

REVEREND CLOSE LIMITED (07122139)

REVEREND CLOSE LIMITED (07122139) is an active UK company. incorporated on 12 January 2010. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. REVEREND CLOSE LIMITED has been registered for 16 years. Current directors include SAUNDERS, David Russell, SHAH, Sachin Ramesh, WATTS, Gary Howard.

Company Number
07122139
Status
active
Type
ltd
Incorporated
12 January 2010
Age
16 years
Address
19 Reverend Close, Harrow, HA2 8DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAUNDERS, David Russell, SHAH, Sachin Ramesh, WATTS, Gary Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVEREND CLOSE LIMITED

REVEREND CLOSE LIMITED is an active company incorporated on 12 January 2010 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REVEREND CLOSE LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07122139

LTD Company

Age

16 Years

Incorporated 12 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

19 Reverend Close Harrow, HA2 8DP,

Previous Addresses

15 Reverend Close Harrow HA2 8DP England
From: 10 May 2021To: 7 March 2023
269 Woodcock Hill Harrow HA3 0PG England
From: 25 June 2019To: 10 May 2021
13 Reverend Close Corbins Lane Harrow HA2 8DP England
From: 3 June 2019To: 25 June 2019
269 Woodcock Hill Kenton Harrow Middlesex HA3 0PG
From: 5 February 2013To: 3 June 2019
15 Reverend Close Harrow HA2 8DP United Kingdom
From: 12 January 2010To: 5 February 2013
Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Apr 11
Director Left
Dec 11
Funding Round
Feb 15
Director Joined
Apr 23
Director Joined
Sept 23
Owner Exit
Feb 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAUNDERS, David Russell

Active
Reverend Close, HarrowHA2 8DP
Born June 1963
Director
Appointed 01 Oct 2023

SHAH, Sachin Ramesh

Active
Reverend Close, HarrowHA2 8DP
Born October 1983
Director
Appointed 01 Apr 2023

WATTS, Gary Howard

Active
Reverend Close, HarrowHA2 8DP
Born March 1965
Director
Appointed 12 Jan 2010

JOSHI, Nita

Resigned
Reverend Close, HarrowHA2 8DP
Secretary
Appointed 12 Jan 2010
Resigned 30 Sept 2023

FIDDLER, Simon Paul

Resigned
Reverend Close, HarrowHA2 8DP
Born October 1972
Director
Appointed 12 Jan 2010
Resigned 19 Dec 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Howard Watts

Ceased
Reverend Close, HarrowHA2 8DP
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Partial Exemption
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Incorporation Company
12 January 2010
NEWINCIncorporation