Background WavePink WaveYellow Wave

THE REEDS LOWER HALSTOW MANAGEMENT LTD (08136480)

THE REEDS LOWER HALSTOW MANAGEMENT LTD (08136480) is an active UK company. incorporated on 10 July 2012. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. THE REEDS LOWER HALSTOW MANAGEMENT LTD has been registered for 13 years. Current directors include LEWIS, Christopher Brian, STEVENS, Natasha Sarah.

Company Number
08136480
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2012
Age
13 years
Address
Scholars House, Maidstone, ME15 6SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian, STEVENS, Natasha Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REEDS LOWER HALSTOW MANAGEMENT LTD

THE REEDS LOWER HALSTOW MANAGEMENT LTD is an active company incorporated on 10 July 2012 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE REEDS LOWER HALSTOW MANAGEMENT LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08136480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Scholars House College Road Maidstone, ME15 6SJ,

Previous Addresses

Hillreed House 60 College Road Maidstone Kent ME15 6SJ United Kingdom
From: 10 July 2012To: 9 August 2013
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jul 16
New Owner
Jul 17
Director Joined
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEWIS, Christopher Brian

Active
College Road, MaidstoneME15 6SJ
Born December 1977
Director
Appointed 04 Jan 2019

STEVENS, Natasha Sarah

Active
College Road, MaidstoneME15 6SJ
Born April 1992
Director
Appointed 19 Feb 2024

BRAY, Stephen Charles

Resigned
60 College Road, MaidstoneME15 6SJ
Born October 1962
Director
Appointed 19 Aug 2014
Resigned 31 Dec 2023

CRICK, Martin Lloyd

Resigned
College Road, MaidstoneME15 6SJ
Born March 1958
Director
Appointed 19 Feb 2024
Resigned 02 Sept 2025

MARKALL, Dean Paul

Resigned
60 College Road, MaidstoneME15 6SJ
Born August 1962
Director
Appointed 10 Jul 2012
Resigned 19 Aug 2014

OSBOURNE, Paul Simon

Resigned
College Road, MaidstoneME15 6SJ
Born December 1961
Director
Appointed 15 May 2013
Resigned 24 Jun 2016

PYE, Stephen John

Resigned
College Road, MaidstoneME15 6SJ
Born January 1963
Director
Appointed 15 May 2013
Resigned 19 Aug 2014

ROBERTS, Clive

Resigned
College Road, MaidstoneME15 6SJ
Born October 1946
Director
Appointed 10 Jul 2012
Resigned 19 Aug 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Brian Lewis

Active
College Road, MaidstoneME15 6SJ
Born December 1977

Nature of Control

Significant influence or control
Notified 31 Dec 2023

Mr Stephen Charles Bray

Ceased
60 College Road, MaidstoneME15 6SJ
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Incorporation Company
10 July 2012
NEWINCIncorporation