Company NameReed Place Management Limited
Company StatusActive
Company Number04435542
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2002(21 years, 11 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

Directors

Director NameMrs Claire Tessa Hope
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(3 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMs Elizabeth Carpenter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMs Sheila Kathryn Townsend
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameGerald Jacob Mendoza
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address23a Crendon Street
High Wycombe
Buckinghamshire
HP13 6LJ
Secretary NamePhilippa Jane Addison
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address109 Clarendon Drive
London
SW15 1AN
Director NameBarbara Dawn Bulley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address4 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
Director NameElise Fitzgerald
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration18 years (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
Secretary NameMichael Edward Hartley Smith
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
Director NameMs Sara Tye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 June 2010)
RoleFounder And Md
Country of ResidenceUnited Kingdom
Correspondence Address196a Drove Road
Swindon
SN1 3AG
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Reed Place
Towpath
Shepperton
Middlesex
TW17 9LL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£985
Cash£3,126
Current Liabilities£2,141

Accounts

Latest Accounts8 November 2022 (1 year, 5 months ago)
Next Accounts Due8 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End8 November

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

5 July 2023Micro company accounts made up to 8 November 2022 (5 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
28 January 2022Director's details changed for Ms Elizabeth Carpenter on 28 January 2022 (2 pages)
27 January 2022Director's details changed for Ms Sheila Kathryn Townsend on 27 January 2022 (2 pages)
27 January 2022Registered office address changed from Beulah Cherrett 16 Chertsey Road Shepperton Middlesex TW17 9LB England to 5 Reed Place Towpath Shepperton Middlesex TW17 9LL on 27 January 2022 (1 page)
27 January 2022Director's details changed for Mrs Claire Tessa Hope on 27 January 2022 (2 pages)
27 January 2022Director's details changed for Ms Elizabeth Carpenter on 27 January 2022 (2 pages)
24 January 2022Appointment of Ms Sheila Kathryn Townsend as a director on 18 January 2022 (2 pages)
24 January 2022Termination of appointment of Elise Fitzgerald as a director on 18 January 2022 (1 page)
20 January 2022Micro company accounts made up to 8 November 2021 (5 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 8 November 2020 (2 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 8 November 2019 (5 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 8 November 2018 (5 pages)
31 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 8 November 2017 (5 pages)
2 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
2 June 2017Director's details changed for Elise Fitzgerald on 10 May 2017 (2 pages)
2 June 2017Director's details changed for Elise Fitzgerald on 10 May 2017 (2 pages)
2 June 2017Director's details changed for Mrs Claire Tessa Hope on 10 May 2017 (2 pages)
2 June 2017Director's details changed for Mrs Claire Tessa Hope on 10 May 2017 (2 pages)
2 June 2017Director's details changed for Ms Elizabeth Carpenter on 10 May 2017 (2 pages)
2 June 2017Director's details changed for Ms Elizabeth Carpenter on 10 May 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 8 November 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 8 November 2016 (7 pages)
11 May 2016Annual return made up to 11 May 2016 no member list (4 pages)
11 May 2016Registered office address changed from 16 Chertsey Road Shepperton Middlesex TW17 9LB to Beulah Cherrett 16 Chertsey Road Shepperton Middlesex TW17 9LB on 11 May 2016 (1 page)
11 May 2016Annual return made up to 11 May 2016 no member list (4 pages)
11 May 2016Registered office address changed from 16 Chertsey Road Shepperton Middlesex TW17 9LB to Beulah Cherrett 16 Chertsey Road Shepperton Middlesex TW17 9LB on 11 May 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 8 November 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 8 November 2015 (7 pages)
30 July 2015Annual return made up to 11 May 2015 no member list (4 pages)
30 July 2015Annual return made up to 11 May 2015 no member list (4 pages)
29 July 2015Registered office address changed from 4 Reed Place Towpath Shepperton Middlesex TW17 9LL to 16 Chertsey Road Shepperton Middlesex TW17 9LB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 4 Reed Place Towpath Shepperton Middlesex TW17 9LL to 16 Chertsey Road Shepperton Middlesex TW17 9LB on 29 July 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 8 November 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 8 November 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 8 November 2014 (7 pages)
29 July 2014Annual return made up to 11 May 2014 no member list (5 pages)
29 July 2014Annual return made up to 11 May 2014 no member list (5 pages)
8 May 2014Total exemption small company accounts made up to 8 November 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 8 November 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 8 November 2013 (7 pages)
21 May 2013Annual return made up to 11 May 2013 no member list (5 pages)
21 May 2013Annual return made up to 11 May 2013 no member list (5 pages)
20 May 2013Total exemption small company accounts made up to 8 November 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 8 November 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 8 November 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 8 November 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 8 November 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 8 November 2011 (6 pages)
22 May 2012Annual return made up to 11 May 2012 no member list (5 pages)
22 May 2012Annual return made up to 11 May 2012 no member list (5 pages)
22 May 2012Registered office address changed from 2 Reed Place Towpath Shepperton Middlesex TW17 9LL on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 2 Reed Place Towpath Shepperton Middlesex TW17 9LL on 22 May 2012 (1 page)
23 August 2011Termination of appointment of Michael Smith as a secretary (1 page)
23 August 2011Termination of appointment of Michael Smith as a secretary (1 page)
20 July 2011Appointment of Ms Elizabeth Carpenter as a director (2 pages)
20 July 2011Appointment of Ms Elizabeth Carpenter as a director (2 pages)
26 May 2011Annual return made up to 11 May 2011 no member list (5 pages)
26 May 2011Annual return made up to 11 May 2011 no member list (5 pages)
18 May 2011Total exemption small company accounts made up to 8 November 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 8 November 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 8 November 2010 (6 pages)
9 May 2011Annual return made up to 8 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 8 May 2011 no member list (4 pages)
9 May 2011Annual return made up to 8 May 2011 no member list (4 pages)
18 June 2010Termination of appointment of Sara Tye as a director (1 page)
18 June 2010Termination of appointment of Sara Tye as a director (1 page)
7 June 2010Total exemption small company accounts made up to 8 November 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 8 November 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 8 November 2009 (6 pages)
8 May 2010Director's details changed for Ms Sara Tye on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Claire Tessa Hope on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Claire Tessa Hope on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Ms Sara Tye on 8 May 2010 (2 pages)
8 May 2010Annual return made up to 8 May 2010 no member list (4 pages)
8 May 2010Director's details changed for Ms Sara Tye on 8 May 2010 (2 pages)
8 May 2010Annual return made up to 8 May 2010 no member list (4 pages)
8 May 2010Annual return made up to 8 May 2010 no member list (4 pages)
8 May 2010Director's details changed for Claire Tessa Hope on 8 May 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 8 November 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 8 November 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 8 November 2008 (5 pages)
15 May 2009Director's change of particulars / sara tye / 01/11/2008 (2 pages)
15 May 2009Annual return made up to 10/05/09 (3 pages)
15 May 2009Director's change of particulars / sara tye / 01/11/2008 (2 pages)
15 May 2009Annual return made up to 10/05/09 (3 pages)
9 July 2008Total exemption small company accounts made up to 8 November 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 8 November 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 8 November 2007 (6 pages)
12 May 2008Annual return made up to 10/05/08 (3 pages)
12 May 2008Annual return made up to 10/05/08 (3 pages)
11 August 2007Total exemption small company accounts made up to 8 November 2006 (5 pages)
11 August 2007Total exemption small company accounts made up to 8 November 2006 (5 pages)
11 August 2007Total exemption small company accounts made up to 8 November 2006 (5 pages)
1 June 2007Annual return made up to 10/05/07 (4 pages)
1 June 2007Annual return made up to 10/05/07 (4 pages)
9 August 2006Total exemption small company accounts made up to 8 November 2005 (5 pages)
9 August 2006Total exemption small company accounts made up to 8 November 2005 (5 pages)
9 August 2006Total exemption small company accounts made up to 8 November 2005 (5 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
18 May 2006Annual return made up to 10/05/06 (4 pages)
18 May 2006Annual return made up to 10/05/06 (4 pages)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
31 May 2005Total exemption small company accounts made up to 8 November 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 8 November 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 8 November 2004 (5 pages)
17 May 2005Annual return made up to 10/05/05 (4 pages)
17 May 2005Annual return made up to 10/05/05 (4 pages)
5 July 2004Annual return made up to 10/05/04 (4 pages)
5 July 2004Annual return made up to 10/05/04 (4 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 15-17 church road barnes london SW13 9HG (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 15-17 church road barnes london SW13 9HG (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
13 March 2004Accounts for a dormant company made up to 8 November 2003 (1 page)
13 March 2004Accounts for a dormant company made up to 8 November 2003 (1 page)
13 March 2004Accounts for a dormant company made up to 8 November 2003 (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: 23A crendon street high wycombe buckinghamshire HP13 6LY (1 page)
4 November 2003Registered office changed on 04/11/03 from: 23A crendon street high wycombe buckinghamshire HP13 6LY (1 page)
30 May 2003Annual return made up to 10/05/03 (3 pages)
30 May 2003Annual return made up to 10/05/03 (3 pages)
11 April 2003Accounting reference date extended from 31/05/03 to 08/11/03 (1 page)
11 April 2003Accounting reference date extended from 31/05/03 to 08/11/03 (1 page)
10 May 2002Incorporation (18 pages)
10 May 2002Incorporation (18 pages)