General information

Name:

Reefacre Limited.

Office Address:

Kenwood House 77a Shenley Road WD6 1AG Borehamwood

Number: 07090650

Incorporation date: 2009-11-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Reefacre was created on 2009-11-30 as a Private Limited Company. This company's registered office may be contacted at Borehamwood on Kenwood House, 77a Shenley Road. Should you have to contact the company by post, the postal code is WD6 1AG. The office reg. no. for Reefacre Ltd. is 07090650. This company's SIC code is 41100 which stands for Development of building projects. Reefacre Limited. reported its account information for the period up to 2022-11-30. The business most recent annual confirmation statement was submitted on 2022-11-30.

In this specific company, the full range of director's tasks have so far been executed by Jonathan S. who was formally appointed in 2017 in August. This company had been supervised by Terry M. up until 2017-08-16. What is more a different director, including Lewis M. gave up the position in 2016.

Jonathan S. 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

Jonathan S.

Role: Director

Appointed: 16 August 2017

Latest update: 8 December 2023

People with significant control

Jonathan S.
Notified on 16 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry M.
Notified on 30 November 2016
Ceased on 16 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lewis M.
Notified on 6 April 2016
Ceased on 30 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 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 29 June 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 1st, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 & 8 Church Street

Post code:

BH21 1JH

City / Town:

Wimborne

HQ address,
2015

Address:

7 & 8 Church Street

Post code:

BH21 1JH

City / Town:

Wimborne

Accountant/Auditor,
2015 - 2012

Name:

Kynance Ltd T/as England And Company

Address:

7 & 8 Church Street

Post code:

BH21 1JH

City / Town:

Wimborne

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies