Background WavePink WaveYellow Wave

REFLECTIONS RESIDENTS LIMITED (10473880)

REFLECTIONS RESIDENTS LIMITED (10473880) is an active UK company. incorporated on 10 November 2016. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. REFLECTIONS RESIDENTS LIMITED has been registered for 9 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
10473880
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2016
Age
9 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLECTIONS RESIDENTS LIMITED

REFLECTIONS RESIDENTS LIMITED is an active company incorporated on 10 November 2016 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REFLECTIONS RESIDENTS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10473880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
From: 10 November 2016To: 12 March 2019
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jul 17
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 12 Mar 2019

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 21 Jan 2026

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 17 Jul 2023

BATHGATE, Paul Peter

Resigned
Embankment Way, RingwoodBH24 1EY
Born June 1975
Director
Appointed 26 Jul 2017
Resigned 17 Jul 2023

BEAL, Ian Paul

Resigned
Embankment Way, RingwoodBH24 1EU
Born July 1960
Director
Appointed 10 Nov 2016
Resigned 27 Apr 2018

EMMERSON, Andrew James

Resigned
Embankment Way, RingwoodBH24 1EY
Born April 1961
Director
Appointed 10 Nov 2016
Resigned 11 Mar 2020

HABGOOD, Amy Yvette

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1991
Director
Appointed 11 Mar 2020
Resigned 17 Jul 2023

LAWRENCE, David

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1983
Director
Appointed 15 Mar 2023
Resigned 17 Jul 2023

PETTITT, Shaun Adam

Resigned
Embankment Way, RingwoodBH24 1EU
Born March 1983
Director
Appointed 27 Apr 2018
Resigned 15 Mar 2023

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 17 Jul 2023
Resigned 21 Jan 2026

Persons with significant control

1

0 Active
1 Ceased
International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Incorporation Company
10 November 2016
NEWINCIncorporation