ANDREW REEVES PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDREW REEVES PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01352499

Incorporation date

10/02/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O MARTIN BEARDMORE, 81 Rochester Row, London SW1P 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1978)
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon27/03/2024
Appointment of Mr James Alexander Reeves as a director on 2024-03-26
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon29/09/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon29/04/2016
Registered office address changed from Andrew Reeves 77-79 Ebury Street Belgravia London SW1W 0NZ to C/O Martin Beardmore 81 Rochester Row London SW1P 1LJ on 2016-04-29
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mr Richard Charles Reeves on 2015-09-01
dot icon21/08/2015
Appointment of Mr Richard Charles Reeves as a director on 2015-08-11
dot icon11/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon15/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/11/2013
Resolutions
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon06/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon31/08/2010
Director's details changed for Martin John Beardmore on 2010-08-01
dot icon24/09/2009
Return made up to 18/08/09; full list of members
dot icon24/09/2009
Director's change of particulars / martin beardmore / 08/09/2009
dot icon08/09/2009
Registered office changed on 08/09/2009 from 114 high street beckenham kent BR3 1EB
dot icon13/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon10/03/2009
Certificate of change of name
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/12/2008
Appointment terminated director russell sinclair
dot icon24/12/2008
Director appointed martin john beardmore
dot icon12/09/2008
Return made up to 18/08/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 18/08/07; full list of members
dot icon10/09/2007
Secretary's particulars changed;director's particulars changed
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 18/08/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 18/08/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 18/08/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: 4 high st bromley kent BR1 1EA
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/09/2003
Return made up to 18/08/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/09/2002
Return made up to 18/08/02; full list of members
dot icon24/06/2002
New director appointed
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
Ad 19/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/09/2001
Return made up to 18/08/01; full list of members
dot icon15/03/2001
Certificate of change of name
dot icon16/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/09/2000
Return made up to 18/08/00; full list of members
dot icon19/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon14/09/1999
Return made up to 18/08/99; full list of members
dot icon10/04/1999
Accounts for a dormant company made up to 1998-03-31
dot icon14/09/1998
Return made up to 18/08/98; no change of members
dot icon19/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon17/09/1997
Return made up to 18/08/97; no change of members
dot icon20/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/09/1996
Return made up to 18/08/96; full list of members
dot icon27/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/09/1995
Return made up to 18/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon31/08/1994
Return made up to 18/08/94; no change of members
dot icon25/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon17/09/1993
Return made up to 18/08/93; full list of members
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon02/11/1992
Resolutions
dot icon09/10/1992
Return made up to 18/08/92; no change of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon29/08/1991
Return made up to 18/08/91; no change of members
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
Full accounts made up to 1989-03-31
dot icon15/10/1990
Return made up to 18/08/90; full list of members
dot icon10/10/1990
Registered office changed on 10/10/90 from: 206 high street bromley kent BR1 1PW
dot icon02/05/1990
Full accounts made up to 1988-03-31
dot icon05/02/1990
Return made up to 18/08/89; full list of members
dot icon11/04/1989
Return made up to 15/08/88; full list of members
dot icon11/04/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon04/04/1989
Full accounts made up to 1986-09-30
dot icon04/04/1989
Return made up to 13/08/87; no change of members
dot icon04/04/1989
Return made up to 12/08/86; no change of members
dot icon04/04/1989
Return made up to 13/08/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Full accounts made up to 1985-09-30
dot icon16/07/1986
Full accounts made up to 1984-09-30
dot icon10/02/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
25.64K
-
0.00
39.85K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Russell Peter Sinclair
Director
01/04/2002 - 31/10/2008
10
Beardmore, Martin John
Director
31/10/2008 - Present
2
Reeves, Richard Charles
Director
11/08/2015 - Present
1
Reeves, James Alexander
Director
26/03/2024 - Present
1
Reeves, Andrew Frank
Secretary
01/04/2002 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANDREW REEVES PROPERTY SERVICES LIMITED

ANDREW REEVES PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 10/02/1978 with the registered office located at C/O MARTIN BEARDMORE, 81 Rochester Row, London SW1P 1LJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW REEVES PROPERTY SERVICES LIMITED?

toggle

ANDREW REEVES PROPERTY SERVICES LIMITED is currently Active. It was registered on 10/02/1978 .

Where is ANDREW REEVES PROPERTY SERVICES LIMITED located?

toggle

ANDREW REEVES PROPERTY SERVICES LIMITED is registered at C/O MARTIN BEARDMORE, 81 Rochester Row, London SW1P 1LJ.

What does ANDREW REEVES PROPERTY SERVICES LIMITED do?

toggle

ANDREW REEVES PROPERTY SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ANDREW REEVES PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/09/2025: Unaudited abridged accounts made up to 2024-12-31.