Company NameReed Management Company Limited
DirectorSudha Mathew
Company StatusActive
Company Number03011943
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sudha Mathew
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(18 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandringham Park
Cobham
Surrey
KT11 2EQ
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed04 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 09 April 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 09 April 1999)
RoleTechnical Director
Correspondence Address44 Parish Piece
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SP
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusResigned
Appointed02 April 1996(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 09 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NameWilliam Bidder
NationalityBritish
StatusResigned
Appointed22 November 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressMarston Fields Farmhouse
North Marston
Buckingham
Buckinghamshire
MK18 3PG
Director NameGeoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Inglethorpe Street
London
SW6 6NT
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 May 2003)
RoleLand & Planning Director
Country of ResidenceEngland
Correspondence Address23 Orchard Close
Shillingford
Wallingford
Oxford
OX10 7HQ
Secretary NameGeoffrey Piers Banfield
NationalityBritish
StatusResigned
Appointed09 April 1999(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 May 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Inglethorpe Street
London
SW6 6NT
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2008)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameDr Andrew Ian Spiers
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandringham Park
Cobham
Surrey
KT11 2EQ
Director NameMary Jane Kane
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameKiaran MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address9 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed09 April 1999(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 May 2003)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Director NameBarclay White Investments Ltd (Corporation)
Date of BirthMarch 1996 (Born 28 years ago)
StatusResigned
Appointed02 May 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2004)
Correspondence Address14 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameThe London Bed And Breakfast Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed02 May 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2004)
Correspondence Address71 Fellows Road
London
NW3 3SY
Secretary NameBarclay White Investments Ltd (Corporation)
StatusResigned
Appointed02 May 2003(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 August 2003)
Correspondence Address14 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2003(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2004)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed17 March 2004(9 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 January 2019)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
28 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
13 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 June 2020Registered office address changed from 11/15 High Street, Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
4 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
10 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 January 2019Termination of appointment of Huggins Edwards & Sharp as a secretary on 4 January 2019 (1 page)
11 January 2019Appointment of Hes Estate Management Ltd as a secretary on 4 January 2019 (2 pages)
11 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
4 February 2016Micro company accounts made up to 30 November 2015 (2 pages)
4 February 2016Micro company accounts made up to 30 November 2015 (2 pages)
23 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
23 January 2016Annual return made up to 5 January 2016 no member list (3 pages)
23 February 2015Total exemption full accounts made up to 30 November 2014 (4 pages)
23 February 2015Total exemption full accounts made up to 30 November 2014 (4 pages)
31 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
31 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
31 January 2015Annual return made up to 5 January 2015 no member list (3 pages)
25 April 2014Total exemption full accounts made up to 30 November 2013 (4 pages)
25 April 2014Total exemption full accounts made up to 30 November 2013 (4 pages)
6 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
6 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
6 February 2014Annual return made up to 5 January 2014 no member list (3 pages)
17 March 2013Termination of appointment of Kiaran Macdonald as a director (1 page)
17 March 2013Appointment of Mrs Sudha Mathew as a director (2 pages)
17 March 2013Termination of appointment of Kiaran Macdonald as a director (1 page)
17 March 2013Appointment of Mrs Sudha Mathew as a director (2 pages)
12 March 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
12 March 2013Total exemption full accounts made up to 30 November 2012 (4 pages)
12 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
12 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
12 January 2013Annual return made up to 5 January 2013 no member list (3 pages)
28 August 2012Total exemption full accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption full accounts made up to 30 November 2011 (4 pages)
22 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
22 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
22 January 2012Annual return made up to 5 January 2012 no member list (3 pages)
16 July 2011Termination of appointment of Mary Kane as a director (1 page)
16 July 2011Termination of appointment of Mary Kane as a director (1 page)
5 May 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
5 May 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
31 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
31 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
31 January 2011Annual return made up to 5 January 2011 no member list (4 pages)
14 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 February 2010Annual return made up to 5 January 2010 no member list (3 pages)
1 February 2010Annual return made up to 5 January 2010 no member list (3 pages)
1 February 2010Annual return made up to 5 January 2010 no member list (3 pages)
31 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
31 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
31 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
13 May 2009Director appointed kiaran macdonald (1 page)
13 May 2009Director appointed kiaran macdonald (1 page)
1 April 2009Annual return made up to 05/01/09 (4 pages)
1 April 2009Annual return made up to 05/01/09 (4 pages)
15 January 2009Appointment terminated director andrew spiers (1 page)
15 January 2009Appointment terminated director andrew spiers (1 page)
1 October 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
27 March 2008Prev sho from 31/01/2008 to 30/11/2007 (1 page)
27 March 2008Prev sho from 31/01/2008 to 30/11/2007 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
6 February 2008Annual return made up to 05/01/08 (4 pages)
6 February 2008Annual return made up to 05/01/08 (4 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 November 2007New director appointed (2 pages)
8 February 2007Annual return made up to 05/01/07 (4 pages)
8 February 2007Annual return made up to 05/01/07 (4 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
13 March 2006Annual return made up to 05/01/06 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Registered office changed on 13/03/06 from: 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page)
13 March 2006Annual return made up to 05/01/06 (2 pages)
13 March 2006Location of register of members (1 page)
5 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
1 June 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
1 June 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
11 January 2005Annual return made up to 05/01/05 (4 pages)
11 January 2005Annual return made up to 05/01/05 (4 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 62 beresford street woolwich london SE18 6BG (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 62 beresford street woolwich london SE18 6BG (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
26 February 2004Secretary resigned;director resigned (1 page)
14 January 2004Annual return made up to 05/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 2004Annual return made up to 05/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
5 September 2003Registered office changed on 05/09/03 from: 14 ormonde place old avenue weybridge surrey KT13 0PF (1 page)
5 September 2003Registered office changed on 05/09/03 from: 14 ormonde place old avenue weybridge surrey KT13 0PF (1 page)
4 September 2003Amended accounts made up to 31 January 2002 (5 pages)
4 September 2003Amended accounts made up to 31 January 2002 (5 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: riverside house holtspur lane, wooburn green, high wycombe buckinghamshire HP10 0TJ (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed;new director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: riverside house holtspur lane, wooburn green, high wycombe buckinghamshire HP10 0TJ (1 page)
18 May 2003New secretary appointed;new director appointed (2 pages)
9 February 2003Annual return made up to 19/01/03 (4 pages)
9 February 2003Annual return made up to 19/01/03 (4 pages)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
23 January 2003Registered office changed on 23/01/03 from: 47 castle street reading berkshire RG1 7SR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 47 castle street reading berkshire RG1 7SR (1 page)
3 December 2002Registered office changed on 03/12/02 from: riverside house riverside wooburn green high wycombe buckinghamshire HP10 0AU (1 page)
3 December 2002Registered office changed on 03/12/02 from: riverside house riverside wooburn green high wycombe buckinghamshire HP10 0AU (1 page)
15 November 2002Annual return made up to 19/01/02 (4 pages)
15 November 2002Annual return made up to 19/01/02 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
16 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
16 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
8 February 2001Annual return made up to 19/01/01 (3 pages)
8 February 2001Annual return made up to 19/01/01 (3 pages)
3 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
3 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
25 January 2000Annual return made up to 19/01/00 (3 pages)
25 January 2000Annual return made up to 19/01/00 (3 pages)
15 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
15 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
6 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1999Secretary's particulars changed;director's particulars changed (1 page)
17 April 1999Secretary's particulars changed;director's particulars changed (1 page)
17 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999New secretary appointed;new director appointed (3 pages)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed;new director appointed (3 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Director resigned (1 page)
18 February 1999Annual return made up to 19/01/99 (7 pages)
18 February 1999Annual return made up to 19/01/99 (7 pages)
17 December 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
17 December 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
11 August 1998Annual return made up to 19/01/98 (8 pages)
11 August 1998Location of register of members (1 page)
11 August 1998Annual return made up to 19/01/98 (8 pages)
11 August 1998Location of register of members (1 page)
31 July 1998Accounts for a dormant company made up to 31 January 1996 (5 pages)
31 July 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
31 July 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
31 July 1998Accounts for a dormant company made up to 31 January 1996 (5 pages)
17 January 1997Annual return made up to 19/01/97 (5 pages)
17 January 1997Annual return made up to 19/01/97 (5 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
26 November 1996Annual return made up to 19/01/96 (6 pages)
26 November 1996Annual return made up to 19/01/96 (6 pages)
21 June 1996Memorandum and Articles of Association (14 pages)
21 June 1996Memorandum and Articles of Association (14 pages)
10 June 1996New director appointed (3 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996New director appointed (3 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Company name changed formalcontrol property managemen t LIMITED\certificate issued on 11/06/96 (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1996New director appointed (3 pages)
10 June 1996Director resigned (1 page)
10 June 1996Company name changed formalcontrol property managemen t LIMITED\certificate issued on 11/06/96 (2 pages)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996New director appointed (3 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1996New secretary appointed (2 pages)