Background WavePink WaveYellow Wave

REARDON PROPERTIES LIMITED (08614729)

REARDON PROPERTIES LIMITED (08614729) is an active UK company. incorporated on 18 July 2013. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in real estate agencies. REARDON PROPERTIES LIMITED has been registered for 12 years. Current directors include REARDON, Kiran Steven, REARDON, Samantha May.

Company Number
08614729
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
424 Margate Road Westwood, Ramsgate, CT12 6SJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
REARDON, Kiran Steven, REARDON, Samantha May
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REARDON PROPERTIES LIMITED

REARDON PROPERTIES LIMITED is an active company incorporated on 18 July 2013 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. REARDON PROPERTIES LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08614729

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

424 Margate Road Westwood Ramsgate, CT12 6SJ,

Previous Addresses

King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England
From: 24 June 2019To: 9 July 2019
2 Woodstock Road Sittingbourne Kent ME10 4HL
From: 18 July 2013To: 24 June 2019
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Feb 24
New Owner
Feb 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REARDON, Kiran Steven

Active
Westwood, RamsgateCT12 6SJ
Born August 1990
Director
Appointed 08 Sept 2015

REARDON, Samantha May

Active
Westwood, RamsgateCT12 6SJ
Born July 1994
Director
Appointed 01 Sept 2023

REARDON, Hasmita

Resigned
Westwood, RamsgateCT12 6SJ
Secretary
Appointed 18 Jul 2013
Resigned 31 Mar 2022

REARDON, Hasmita

Resigned
Westwood, RamsgateCT12 6SJ
Born June 1963
Director
Appointed 01 Feb 2016
Resigned 30 Apr 2019

REARDON, Jayan

Resigned
Murston Road, SittingbourneME10 3LB
Born February 1992
Director
Appointed 08 Sept 2015
Resigned 30 Apr 2019

REARDON, Nayan Steven

Resigned
Woodstock Road, SittingbourneME10 4HL
Born April 1995
Director
Appointed 08 Sept 2015
Resigned 30 Apr 2019

REARDON, Stephen

Resigned
Woodstock Road, SittingbourneME10 4HL
Born December 1960
Director
Appointed 18 Jul 2013
Resigned 30 Apr 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Samantha May Reardon

Active
Westwood, RamsgateCT12 6SJ
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023

Mr Kiran Steven Reardon

Active
Westwood, RamsgateCT12 6SJ
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018

Mrs Hasmita Reardon

Ceased
Woodstock Road, SittingbourneME10 4HL
Born June 1963

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 31 Oct 2018

Mr Steven Reardon

Ceased
Woodstock Road, SittingbourneME10 4HL
Born December 1960

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Incorporation Company
18 July 2013
NEWINCIncorporation