Background WavePink WaveYellow Wave

THE REEF RTM COMPANY LTD (07134927)

THE REEF RTM COMPANY LTD (07134927) is an active UK company. incorporated on 25 January 2010. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE REEF RTM COMPANY LTD has been registered for 16 years. Current directors include JUDD, Alexander Thomas, MOORE, Carlton David, RIDOUT, Jordan and 1 others.

Company Number
07134927
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2010
Age
16 years
Address
70 Seabourne Road, Bournemouth, BH5 2HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JUDD, Alexander Thomas, MOORE, Carlton David, RIDOUT, Jordan, SHORT, Daniel Clive
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REEF RTM COMPANY LTD

THE REEF RTM COMPANY LTD is an active company incorporated on 25 January 2010 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE REEF RTM COMPANY LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07134927

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 25 January 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

70 Seabourne Road Bournemouth, BH5 2HT,

Previous Addresses

C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ United Kingdom
From: 26 January 2024To: 8 February 2024
70 Seabourne Road Bournemouth BH5 2HT England
From: 2 November 2023To: 26 January 2024
70 Seabourne Road Seabourne Road Bournemouth BH5 2HT England
From: 1 November 2023To: 2 November 2023
Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom
From: 1 June 2021To: 1 November 2023
First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England
From: 15 February 2018To: 1 June 2021
C/O Initiative Pm Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England
From: 10 March 2015To: 15 February 2018
C/O Initiative Property Management Ltd Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
From: 25 January 2010To: 10 March 2015
Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Apr 18
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

JUDD, Alexander Thomas

Active
Seabourne Road, BournemouthBH5 2HT
Born July 1972
Director
Appointed 01 Feb 2026

MOORE, Carlton David

Active
Seabourne Road, BournemouthBH5 2HT
Born August 1961
Director
Appointed 19 Jun 2024

RIDOUT, Jordan

Active
Seabourne Road, BournemouthBH5 2HT
Born May 1986
Director
Appointed 19 Jun 2024

SHORT, Daniel Clive

Active
Seabourne Road, BournemouthBH5 2HT
Born March 1969
Director
Appointed 19 Oct 2023

GREANEY, Steven

Resigned
Bristol & West House, BournemouthBH1 1BL
Secretary
Appointed 01 Dec 2011
Resigned 01 Jan 2014

GREANEY, Steven

Resigned
Bristol & West House, BournemouthBH1 1BL
Secretary
Appointed 25 Jan 2010
Resigned 08 Mar 2010

INITIATIVE PROPERTY MANAGEMENT

Resigned
Branksome Park House, PooleBH12 1ED
Corporate secretary
Appointed 01 Jan 2014
Resigned 18 Sept 2023

BARNETT, Andrew

Resigned
Bristol & West House, BournemouthBH1 1BL
Born October 1964
Director
Appointed 20 Feb 2013
Resigned 01 Jul 2014

BLEZARD, Derek Norman

Resigned
17 Holdenhurst Road, BournemouthBH8 8EW
Born April 1949
Director
Appointed 06 Dec 2012
Resigned 06 May 2015

BLYDE, Stephanie

Resigned
Bristol & West House, BournemouthBH1 1BL
Born June 1958
Director
Appointed 08 Mar 2010
Resigned 01 Mar 2012

COUSINS, Richard George

Resigned
Seabourne Road, BournemouthBH5 2HT
Born January 1964
Director
Appointed 14 Oct 2022
Resigned 31 May 2025

DUGGAN, Kate

Resigned
Bristol & West House, BournemouthBH1 1BL
Born May 1954
Director
Appointed 13 Jul 2012
Resigned 09 Mar 2015

ELLSON, Gary

Resigned
First Floor, Fairview House, BournemouthBH1 2EE
Born January 1967
Director
Appointed 22 Jan 2020
Resigned 17 Sept 2020

GOODMAN, Paul Graham

Resigned
17 Hinton Road, BournemouthBH1 2EE
Born July 1952
Director
Appointed 08 Mar 2010
Resigned 08 Jun 2020

GREANEY, Steven Richard

Resigned
Bristol & West House, BournemouthBH1 1BL
Born March 1981
Director
Appointed 25 Jan 2010
Resigned 08 Mar 2010

HANDLEY, David George

Resigned
Bristol & West House, BournemouthBH1 1BL
Born September 1946
Director
Appointed 08 Mar 2010
Resigned 25 Apr 2012

HARLOW, Christopher Alan

Resigned
Boscombe Spa Road, BournemouthBH5 1AY
Born February 1953
Director
Appointed 01 Jan 2014
Resigned 06 Jul 2015

HARLOW, Christopher Alan

Resigned
17 Holdenhurst Road, BournemouthBH8 8EW
Born February 1953
Director
Appointed 08 Mar 2010
Resigned 06 Jul 2015

REES, Paul

Resigned
Seabourne Road, BournemouthBH5 2HT
Born January 1962
Director
Appointed 06 Jul 2020
Resigned 19 Apr 2024

RIDOUT, Jordan

Resigned
Seabourne Road, BournemouthBH5 2HT
Born May 1985
Director
Appointed 19 Jun 2024
Resigned 19 Jun 2024

SANDHU, Satpal

Resigned
Branksome Park House, PooleBH12 1ED
Born June 1961
Director
Appointed 01 Sept 2015
Resigned 23 Jun 2022

VOOGHT, Audrey Margarett

Resigned
Seabourne Road, BournemouthBH5 2HT
Born June 1948
Director
Appointed 08 Mar 2010
Resigned 30 Sept 2024

WHITLOCK, Ivor James

Resigned
17 Hinton Road, BournemouthBH1 2EE
Born October 1940
Director
Appointed 03 Dec 2015
Resigned 03 Apr 2018

WHITLOCK, Ivor James

Resigned
17 Holdenhurst Road, BournemouthBH8 8EW
Born October 1940
Director
Appointed 17 Jun 2015
Resigned 02 Sept 2015

WHITLOCK, Ivor James

Resigned
Boscombe Spa Road, BournemouthBH5 1AY
Born September 1989
Director
Appointed 16 Jun 2014
Resigned 01 Sept 2014

WHITLOCK, Ivor James

Resigned
Boscombe Spa Road, BournemouthBH5 1AY
Born October 1940
Director
Appointed 01 Jun 2014
Resigned 19 Nov 2015
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Withdrawal Of The Directors Register Information From The Public Register
26 January 2024
EW01EW01
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
2 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
1 November 2023
EH01EH01
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Legacy
2 September 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Legacy
19 February 2014
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name
29 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Incorporation Company
25 January 2010
NEWINCIncorporation