General information

Name:

Reedbank Estates Limited

Office Address:

22 Overlea Road E5 9BG London

Number: 05991970

Incorporation date: 2006-11-08

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reedbank Estates Ltd with Companies House Reg No. 05991970 has been on the market for 18 years. This Private Limited Company can be contacted at 22 Overlea Road, , London and its zip code is E5 9BG. This firm's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-11-30 is the last time account status updates were filed.

In the business, all of director's responsibilities have so far been executed by Samuel L. who was assigned this position on 2006/11/13. In addition, the director's efforts are supported by a secretary - Hannah L., who was chosen by the following business on 2006/11/13.

Samuel L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Samuel L.

Role: Director

Appointed: 13 November 2006

Latest update: 25 February 2024

Hannah L.

Role: Secretary

Appointed: 13 November 2006

Latest update: 25 February 2024

People with significant control

Samuel L.
Notified on 4 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 26 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 26 July 2013
Annual Accounts 26 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-29
Date Approval Accounts 26 July 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-11-30
End Date For Period Covered By Report 2014-11-29
Date Approval Accounts 23 February 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 2014-11-30
End Date For Period Covered By Report 2015-11-29
Date Approval Accounts 25 August 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 2015-11-30
End Date For Period Covered By Report 2016-11-29
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control Tuesday 26th December 2023 (PSC04)
filed on: 26th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode