Company NameR A Reeve (Construction) Company Limited
Company StatusActive
Company Number00742141
CategoryPrivate Limited Company
Incorporation Date27 November 1962(61 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Elsden Reeve
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Dorothy Elizabeth Reeve
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameGordon Anthony Reeve
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Melanie Elizabeth Richman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameMrs Melanie Elizabeth Richman
StatusCurrent
Appointed01 September 2021(58 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Secretary NameMrs Dorothy Elizabeth Reeve
NationalityEnglish
StatusResigned
Appointed31 October 1991(28 years, 11 months after company formation)
Appointment Duration29 years, 10 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Trustees Of Reeve Family Trust
40.00%
Ordinary B
30 at £1Trustees Of Reeve Family Trust
30.00%
Ordinary A
15 at £1Benjamin Reeve
15.00%
Ordinary A
15 at £1Melanie Richman
15.00%
Ordinary A

Financials

Year2014
Net Worth£614,271
Cash£140,409
Current Liabilities£8,780

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 November

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

16 August 1973Delivered on: 21 August 1975
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, upper park bromley kent.
Outstanding
18 August 1975Delivered on: 2 August 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shieling, page heath lane, bickley kent.
Outstanding
25 September 1973Delivered on: 3 October 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, durham avenue bromley kent.
Outstanding
9 August 1973Delivered on: 14 August 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 durham ave bromley kent.
Outstanding
24 January 1973Delivered on: 29 January 1973
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 and 18A durham avenue bromley kent.
Outstanding
10 July 1972Delivered on: 13 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Highlands" oldfield rd, bickley, kent.
Outstanding
19 October 1971Delivered on: 25 October 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 6, 7, 8, sundridge ave, bromley, kent.
Outstanding
18 May 1971Delivered on: 3 June 1971
Persons entitled: Cleveland Guaranty LTD

Classification: Legal charge
Secured details: £12,000 and further advances not exceeding £37,00 in the aggregate therewith.
Particulars: 2.25 of land at woodnewton northampton.
Outstanding
9 January 1995Delivered on: 18 January 1995
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mole end chestnut avenue tatsfield surrey t/no sy 322618 with all fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding
26 November 1987Delivered on: 5 December 1987
Persons entitled: Allied Dunbar & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
26 November 1987Delivered on: 5 December 1987
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kings avenue house, 2 and 4 kings avenue, new malden, surrey title no sy 2861229 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
15 November 1985Delivered on: 27 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings ave house 2 & 4 kings avenue new malden kingston upon thames.
Outstanding
25 April 1983Delivered on: 9 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 250 high street, chatham, kent. Title no K384628.
Outstanding
23 November 1979Delivered on: 5 December 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 sydenham avenue, S.E. 26, london borough of bromley.
Outstanding
20 August 1979Delivered on: 29 August 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 wanstead rd 9 wanstead rd & glascoed cottage london borough of bromley title no. K205040 k 176993.
Outstanding
25 April 1977Delivered on: 3 May 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coach house, 18, page heath lane, bickley, kent. Title no. Sgl 157856.
Outstanding
4 July 1969Delivered on: 10 July 1969
Persons entitled: Cleveland Guaranty LTD

Classification: Legal charge
Secured details: For securing £7,840 and further advances not exceeding £19840 in the aggregate therewith.
Particulars: Plot 1 & 2 highlands oldfied road bickley, bromley.
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
23 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
10 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 31 October 2016 with updates (8 pages)
30 January 2017Confirmation statement made on 31 October 2016 with updates (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(6 pages)
5 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Melanie Elizabeth Richmond on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Benjamin Elsden Reeve on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Gordon Anthony Reeve on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Melanie Elizabeth Richmond on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Dorothy Elizabeth Reeve on 31 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Dorothy Elizabeth Reeve on 30 October 2009 (1 page)
10 November 2009Secretary's details changed for Mrs Dorothy Elizabeth Reeve on 30 October 2009 (1 page)
10 November 2009Director's details changed for Gordon Anthony Reeve on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Dorothy Elizabeth Reeve on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Benjamin Elsden Reeve on 31 October 2009 (2 pages)
27 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
27 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
14 November 2008Return made up to 31/10/08; full list of members (6 pages)
14 November 2008Return made up to 31/10/08; full list of members (6 pages)
16 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
16 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
28 November 2006Return made up to 31/10/06; full list of members (8 pages)
28 November 2006Return made up to 31/10/06; full list of members (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
11 November 2005Return made up to 31/10/05; full list of members (8 pages)
11 November 2005Return made up to 31/10/05; full list of members (8 pages)
5 October 2005Accounts for a small company made up to 30 November 2004 (9 pages)
5 October 2005Accounts for a small company made up to 30 November 2004 (9 pages)
9 November 2004Return made up to 31/10/04; full list of members (9 pages)
9 November 2004Return made up to 31/10/04; full list of members (9 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
17 November 2003Return made up to 31/10/03; full list of members (9 pages)
17 November 2003Return made up to 31/10/03; full list of members (9 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
12 November 2002Return made up to 31/10/02; full list of members (9 pages)
12 November 2002Return made up to 31/10/02; full list of members (9 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
5 November 2001Return made up to 31/10/01; full list of members (8 pages)
5 November 2001Return made up to 31/10/01; full list of members (8 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 November 1999Return made up to 31/10/99; full list of members (8 pages)
24 November 1999Return made up to 31/10/99; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 November 1998Return made up to 31/10/98; full list of members (6 pages)
10 November 1998Return made up to 31/10/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (9 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (9 pages)
11 December 1996Return made up to 31/10/96; no change of members (4 pages)
11 December 1996Return made up to 31/10/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
9 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)