Company Name207 Reedham Court Ltd
DirectorSima Bipin Patel
Company StatusActive
Company Number11194767
CategoryPrivate Limited Company
Incorporation Date8 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Sima Bipin Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Downlands Road
Purley
CR8 4JF
Secretary NameMr Avesh Vasdev
StatusCurrent
Appointed08 February 2021(3 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address102 Downlands Road
Purley
CR8 4JF

Location

Registered Address102 Downlands Road
Purley
CR8 4JF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

29 January 2021Delivered on: 29 January 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The property known as 207 aveling close, purley, CR8 4DY registered at hm land registry under title number SGL496578.
Outstanding
22 June 2018Delivered on: 22 June 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 207 aveling close purley CR8 4DY and parking space number 171 ( land registry title number SGL496578).
Outstanding

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 May 2023Compulsory strike-off action has been discontinued (1 page)
8 May 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
7 February 2022Appointment of Mr Avesh Vasdev as a secretary on 8 February 2021 (2 pages)
13 May 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
29 January 2021Registration of charge 111947670002, created on 29 January 2021 (4 pages)
1 April 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
7 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
22 June 2018Registration of charge 111947670001, created on 22 June 2018 (5 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 1
(30 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 1
(30 pages)