Company NameREID House Management Limited
Company StatusActive
Company Number03157584
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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

Secretary NameMr Michael John Graves
StatusCurrent
Appointed23 November 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
Director NameMr David Nicholas Fox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(22 years after company formation)
Appointment Duration6 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address27 Rouse Gardens
London
SE21 8AY
Director NameMr Tony Amourdedieu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(28 years, 2 months after company formation)
Appointment Duration1 week, 5 days
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Dukes Way
West Wickham
BR4 9AU
Director NameMs Kathryn Jennifer Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(28 years, 2 months after company formation)
Appointment Duration1 week, 5 days
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address42 Reid House Hyndewood
Bampton Road
Forest Hill
London
SE23 2BJ
Director NameDr Isidore Wolfe Crown
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address37 Reid House Hyndewood
Bampton Road Fiorest Hill
London
SE23 2BJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameJohn Frederick Duck
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleGlassworker
Correspondence Address50 Reid House Hyndewood
Bampton Road Forest Hill
London
SE23 2BJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameLesley Anne Elizabeth Forbes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2005)
RoleBms
Correspondence Address36 Reid House Hyndwood
Bampton Road
London
SE2 2BJ
Director NameRichard Ian Bowditch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2006)
RoleSurveyor
Correspondence Address1 Stondon Park
London
SE23 1LB
Secretary NameRichard Ian Bowditch
NationalityBritish
StatusResigned
Appointed02 April 2003(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 23 November 2017)
RoleCompany Director
Correspondence Address1 Stondon Park
London
SE23 1LB
Director NameRose Anna Caroline Hernu
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2007)
RoleAccount Director
Correspondence Address52 Reid House Bampton Road
Hyndewood
London
SE23 2BJ
Director NameHilary Perkins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(9 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleProducer
Country of ResidenceEngland
Correspondence Address45 Reid House Hyndewood
Bampton Road
London
SE23 2BJ
Director NameMr Nathan David Michael Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2020)
RolePackaging Technologist
Country of ResidenceUnited Kingdom
Correspondence Address36 Reid House Hyndewood
Bampton Road
London
SE23 2BJ
Director NameMs Sandra Lorraine Wallace
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2022)
RoleWelfare Benefits Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 William Booth Road
Anerley
London
SE20 8BX
Director NameMr Joseph Hahn-O'Reilly
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(22 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2024)
RoleHead Of Education, Save The Children
Country of ResidenceUnited Kingdom
Correspondence Address17 Courtside Dartmouth Road
London
SE26 4RE
Director NameMs Camilla Babbington
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2021)
RoleModel
Country of ResidenceEngland
Correspondence Address51 Reid House Bampton Road
London
SE23 2BJ
Director NameMs Phoebe Lily Jenner
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2021)
RolePicture Editor
Country of ResidenceEngland
Correspondence Address47 Reid House Bampton Road
London
SE23 2BJ
Director NameMs Kathryn Jennifer Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2023)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address42 Reid House Hyndewood
Bampton Road
London
SE23 2BJ

Location

Registered Address13 Half Moon Lane
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Caroline Claire Anderson
5.88%
Ordinary
1 at £1Dr Isidore Wolfe Crown
5.88%
Ordinary
1 at £1Fiona Brown
5.88%
Ordinary
1 at £1Graham Leonard Kenwood & Alastair Marton Kenwood
5.88%
Ordinary
1 at £1Keith G. Coppock & Lia F. Coppock
5.88%
Ordinary
1 at £1Miss Sharon Wade
5.88%
Ordinary
1 at £1Mr Amour De Diev
5.88%
Ordinary
1 at £1Mr Guy Marsh
5.88%
Ordinary
1 at £1Mr Paul Fellows
5.88%
Ordinary
1 at £1Mrs D.a. Jasper
5.88%
Ordinary
1 at £1Mrs F.a. Fox & Mr David N. Fox
5.88%
Ordinary
1 at £1Mrs Patricia A. Garcia
5.88%
Ordinary
1 at £1Ms Hilary Perkins
5.88%
Ordinary
1 at £1Phoebe Lily Jenner
5.88%
Ordinary
1 at £1Sandra Williams
5.88%
Ordinary
1 at £1Shoko Umezawa
5.88%
Ordinary
1 at £1Wendy Donald
5.88%
Ordinary

Financials

Year2014
Net Worth£32,868
Cash£7,455
Current Liabilities£4,788

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

7 September 2023Termination of appointment of Kathryn Jennifer Hall as a director on 6 September 2023 (1 page)
4 May 2023Micro company accounts made up to 28 February 2023 (6 pages)
11 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
13 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
8 August 2022Termination of appointment of Sandra Lorraine Wallace as a director on 6 August 2022 (1 page)
7 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
17 November 2021Termination of appointment of Phoebe Lily Jenner as a director on 17 November 2021 (1 page)
30 July 2021Termination of appointment of Camilla Babbington as a director on 23 July 2021 (1 page)
20 April 2021Termination of appointment of Nathan David Michael Wilson as a director on 9 October 2020 (1 page)
20 April 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
20 January 2021Micro company accounts made up to 29 February 2020 (6 pages)
8 December 2020Appointment of Ms Kathryn Jennifer Hall as a director on 9 November 2020 (2 pages)
21 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
5 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
15 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
1 April 2019Appointment of Ms Camilla Babbington as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Ms Phoebe Lily Jenner as a director on 1 April 2019 (2 pages)
30 November 2018Registered office address changed from 1 Stondon Park Forest Hill London SE23 1LB to 13 Half Moon Lane London SE24 9JU on 30 November 2018 (1 page)
30 November 2018Termination of appointment of Hilary Perkins as a director on 28 February 2018 (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
19 April 2018Appointment of Mr Nathan David Michael Wilson as a director on 21 February 2018 (2 pages)
19 April 2018Appointment of Ms Sandra Lorraine Wallace as a director on 21 February 2018 (2 pages)
19 April 2018Appointment of Mr Joseph Hahn-O'reilly as a director on 21 February 2018 (2 pages)
19 April 2018Appointment of Mr David Nicholas Fox as a director on 21 February 2018 (2 pages)
6 April 2018Termination of appointment of Isidore Wolfe Crown as a director on 22 February 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
21 February 2018Appointment of Mr Michael John Graves as a secretary on 23 November 2017 (2 pages)
21 February 2018Notification of a person with significant control statement (2 pages)
21 February 2018Termination of appointment of Richard Ian Bowditch as a secretary on 23 November 2017 (1 page)
21 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 28 February 2015 (9 pages)
4 January 2018Total exemption full accounts made up to 28 February 2017 (5 pages)
4 January 2018Confirmation statement made on 12 February 2017 with updates (7 pages)
4 January 2018Total exemption full accounts made up to 28 February 2015 (9 pages)
4 January 2018Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2018-01-04
  • GBP 17
(15 pages)
4 January 2018Administrative restoration application (3 pages)
4 January 2018Confirmation statement made on 12 February 2017 with updates (7 pages)
4 January 2018Administrative restoration application (3 pages)
4 January 2018Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2018-01-04
  • GBP 17
(15 pages)
4 January 2018Total exemption full accounts made up to 28 February 2016 (9 pages)
4 January 2018Total exemption full accounts made up to 28 February 2016 (9 pages)
4 January 2018Total exemption full accounts made up to 28 February 2017 (5 pages)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 17
(6 pages)
4 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 17
(6 pages)
21 May 2015Total exemption full accounts made up to 28 February 2014 (8 pages)
21 May 2015Total exemption full accounts made up to 28 February 2014 (8 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 17
(6 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 17
(6 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 July 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
14 April 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
14 April 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Hilary Perkins on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Dr Isidore Wolfe Crown on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (10 pages)
12 February 2010Director's details changed for Dr Isidore Wolfe Crown on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Hilary Perkins on 12 February 2010 (2 pages)
7 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
7 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
13 February 2009Return made up to 12/02/09; full list of members (8 pages)
13 February 2009Return made up to 12/02/09; full list of members (8 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Registered office changed on 10/12/2008 from, 1 stondon park, forest hill, london, SE23 1LF (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from, 1 stondon park, forest hill, london, SE23 1LF (1 page)
10 December 2008Return made up to 12/02/08; full list of members (8 pages)
10 December 2008Return made up to 12/02/08; full list of members (8 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from 1 stondon park forest hill london SE23 1LF (1 page)
8 March 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
8 March 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
6 March 2008Total exemption full accounts made up to 28 February 2006 (8 pages)
6 March 2008Total exemption full accounts made up to 28 February 2006 (8 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
28 February 2007Return made up to 12/02/07; full list of members (12 pages)
28 February 2007Return made up to 12/02/07; full list of members (12 pages)
30 March 2006Return made up to 12/02/06; full list of members (12 pages)
30 March 2006Return made up to 12/02/06; full list of members (12 pages)
30 March 2006Ad 28/02/04-28/02/05 £ si 1@1 (2 pages)
30 March 2006Ad 28/02/04-28/02/05 £ si 1@1 (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
19 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
24 February 2005Return made up to 12/02/05; full list of members (11 pages)
24 February 2005Return made up to 12/02/05; full list of members (11 pages)
4 November 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
4 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
4 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
4 November 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
19 March 2004Return made up to 12/02/04; full list of members (10 pages)
19 March 2004Return made up to 12/02/04; full list of members (10 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 37 reid house, hyndewood bampton road, forest hill, london SE23 2BJ (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 37 reid house hyndewood bampton road forest hill london SE23 2BJ (1 page)
17 February 2004Ad 28/12/02-27/02/03 £ si 12@1 (4 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Ad 28/12/02-27/02/03 £ si 12@1 (4 pages)
17 February 2004Return made up to 12/02/03; full list of members (8 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Return made up to 12/02/03; full list of members (8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
14 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 March 2002Return made up to 12/02/02; full list of members (6 pages)
28 March 2002Return made up to 12/02/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
29 March 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
12 July 2000Accounts made up to 28 February 2000 (4 pages)
12 July 2000Accounts made up to 28 February 2000 (4 pages)
5 April 2000Return made up to 12/02/00; full list of members (6 pages)
5 April 2000Return made up to 12/02/00; full list of members (6 pages)
11 August 1999Accounts made up to 28 February 1999 (3 pages)
11 August 1999Accounts made up to 28 February 1999 (3 pages)
26 March 1999Return made up to 12/02/99; full list of members (6 pages)
26 March 1999Return made up to 12/02/99; full list of members (6 pages)
26 October 1998Accounts made up to 28 February 1998 (4 pages)
26 October 1998Accounts made up to 28 February 1998 (4 pages)
18 April 1998Return made up to 12/02/98; no change of members (4 pages)
18 April 1998Return made up to 12/02/98; no change of members (4 pages)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
21 April 1997Return made up to 12/02/97; full list of members (6 pages)
21 April 1997Return made up to 12/02/97; full list of members (6 pages)
20 March 1996Registered office changed on 20/03/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
20 March 1996Director resigned (1 page)
20 March 1996New secretary appointed (2 pages)
20 March 1996Secretary resigned;director resigned (1 page)
20 March 1996New secretary appointed (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 50 lincolns inn fields, london, WC2A 3PF (1 page)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Secretary resigned;director resigned (1 page)
20 March 1996Director resigned (1 page)
12 February 1996Incorporation (14 pages)
12 February 1996Incorporation (14 pages)