Background WavePink WaveYellow Wave

REEVES LEASE LIMITED (09462480)

REEVES LEASE LIMITED (09462480) is an active UK company. incorporated on 27 February 2015. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REEVES LEASE LIMITED has been registered for 11 years. Current directors include AL-ASMAKH, Mohammed Ahmed I A, GRAY, Ian Archie, SEL, Cem Gunes.

Company Number
09462480
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
Third Floor One London Square, Guildford, GU1 1UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL-ASMAKH, Mohammed Ahmed I A, GRAY, Ian Archie, SEL, Cem Gunes
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REEVES LEASE LIMITED

REEVES LEASE LIMITED is an active company incorporated on 27 February 2015 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REEVES LEASE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09462480

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Third Floor One London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

One London Square Cross Lanes Guildford Surrey GU1 1UN
From: 10 January 2017To: 23 January 2017
C/O Jones Lang Lasalle 30 Warwick Street London W1B 5NH England
From: 2 March 2015To: 10 January 2017
One Bishops Square London E1 6AD United Kingdom
From: 27 February 2015To: 2 March 2015
Timeline

50 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jul 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Cleared
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Dec 24
Loan Cleared
Apr 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

AL-ASMAKH, Mohammed Ahmed I A

Active
One London Square, GuildfordGU1 1UN
Born January 1992
Director
Appointed 23 Feb 2023

GRAY, Ian Archie

Active
One London Square, GuildfordGU1 1UN
Born October 1953
Director
Appointed 14 Mar 2019

SEL, Cem Gunes

Active
One London Square, GuildfordGU1 1UN
Born October 1981
Director
Appointed 29 Nov 2023

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 27 Feb 2015
Resigned 02 Mar 2015

ACAR, Omer

Resigned
Rue Royale, Paris75008
Born June 1970
Director
Appointed 16 Oct 2019
Resigned 23 Feb 2023

AL-MULLA, Hamad Abdulla

Resigned
Marina District, Lusail City
Born June 1972
Director
Appointed 06 Nov 2018
Resigned 10 Jul 2019

DOGRA, Vijay Singh

Resigned
Gomti Nagar
Born April 1970
Director
Appointed 19 Dec 2016
Resigned 06 Jul 2017

ESKENAZI, Delphine Zelda

Resigned
Rue Royale, Paris75008
Born September 1978
Director
Appointed 16 Oct 2019
Resigned 12 Sept 2023

FERNANDES, Ashley Leslie John

Resigned
Marina District, Lusail City
Born October 1968
Director
Appointed 06 Nov 2018
Resigned 10 Jul 2019

MATTESON, Bret, Mr.

Resigned
39th Floor, 150 East 58th Street, New YorkNY 10015
Born June 1959
Director
Appointed 06 Jul 2017
Resigned 06 Nov 2018

MCANDREW, Jemma Kathleen

Resigned
Warwick Street, LondonW1B 5NH
Born May 1970
Director
Appointed 02 Mar 2015
Resigned 19 Dec 2016

PRIYADARSHI, Kushagra

Resigned
One London Square, GuildfordGU1 1UN
Born February 1983
Director
Appointed 23 Feb 2023
Resigned 29 Nov 2023

RANKMORE, Victoria Jane

Resigned
LondonE1 6AD
Born March 1980
Director
Appointed 27 Feb 2015
Resigned 02 Mar 2015

RHAZALI, Kamal

Resigned
Marina District, Lusail City
Born September 1979
Director
Appointed 06 Nov 2018
Resigned 23 Feb 2023

ROY, Sushanto

Resigned
Street 6 No.8, Skopje
Born December 1974
Director
Appointed 19 Dec 2016
Resigned 06 Jul 2017

ROY, Svvapna

Resigned
Sahara Shaher, Vipul Khand, Uttar Pradesh226010
Born June 1949
Director
Appointed 19 Dec 2016
Resigned 06 Jul 2017

SAHARA, Subrata Roy

Resigned
Sahara Shaher, Vipul Khand, Uttar Pradesh226010
Born June 1948
Director
Appointed 19 Dec 2016
Resigned 06 Jul 2017

SRIVASTAVA, Om Prakash

Resigned
Mahanagar, Uttar Pradesh226 006
Born June 1955
Director
Appointed 19 Dec 2016
Resigned 06 Jul 2017

STANLEY, Richard James

Resigned
Warwick Street, LondonW1B 5NH
Born August 1965
Director
Appointed 02 Mar 2015
Resigned 19 Dec 2016

WADHWA, Sandeep

Resigned
96 Kensington High Street, LondonW8 4SG
Born October 1974
Director
Appointed 19 Dec 2016
Resigned 06 Jul 2017

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 27 Feb 2015
Resigned 02 Mar 2015

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 27 Feb 2015
Resigned 02 Mar 2015

Persons with significant control

1

One London Square, Cross Lanes, GuildfordGU1 1UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2021
AGREEMENT2AGREEMENT2
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 September 2020
AGREEMENT2AGREEMENT2
Legacy
16 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2019
AAAnnual Accounts
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Legacy
1 April 2019
AGREEMENT2AGREEMENT2
Legacy
1 April 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2018
AAAnnual Accounts
Legacy
13 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Legacy
13 August 2018
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2018
AAAnnual Accounts
Legacy
6 March 2018
PARENT_ACCPARENT_ACC
Legacy
6 March 2018
GUARANTEE2GUARANTEE2
Legacy
6 March 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2017
AAAnnual Accounts
Legacy
30 November 2017
PARENT_ACCPARENT_ACC
Legacy
30 November 2017
AGREEMENT2AGREEMENT2
Legacy
30 November 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Memorandum Articles
28 July 2017
MAMA
Resolution
28 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2017
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 March 2017
3.63.6
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
3 March 2017
3.63.6
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 February 2017
3.63.6
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Liquidation Receiver Cease To Act Receiver
4 January 2017
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 January 2017
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
24 March 2015
RM01RM01
Liquidation Receiver Appointment Of Receiver
24 March 2015
RM01RM01
Legacy
5 March 2015
MG06MG06
Legacy
5 March 2015
MG06MG06
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Incorporation Company
27 February 2015
NEWINCIncorporation