AREQUIPA REEF LTD

Register to unlock more data on OkredoRegister

AREQUIPA REEF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649709

Incorporation date

09/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon07/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon03/06/2025
Micro company accounts made up to 2025-05-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon19/06/2024
Micro company accounts made up to 2024-05-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-05-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon08/06/2022
Micro company accounts made up to 2022-05-31
dot icon23/12/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-12-13
dot icon23/12/2021
Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon22/12/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Susse BN1 1GE to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-12-22
dot icon16/07/2021
Micro company accounts made up to 2021-05-31
dot icon08/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon06/08/2020
Micro company accounts made up to 2020-05-31
dot icon17/12/2019
Register(s) moved to registered inspection location Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon15/08/2019
Micro company accounts made up to 2019-05-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon23/07/2018
Micro company accounts made up to 2018-05-31
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon03/07/2017
Micro company accounts made up to 2017-05-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon24/11/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-11-24
dot icon24/11/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-11-24
dot icon24/06/2016
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Register(s) moved to registered inspection location Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon19/01/2016
Appointment of Mr Derek Ronald Edwards as a director on 2015-12-17
dot icon19/01/2016
Termination of appointment of John Russell Hart as a director on 2016-01-04
dot icon30/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon30/12/2015
Register inspection address has been changed to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon29/12/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Susse BN1 1GE on 2015-12-29
dot icon21/10/2015
Registered office address changed from C/O Humphrey & Co 7-9 the Avenue Eastbourne East Sussex BN21 3YA to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 2015-10-21
dot icon21/10/2015
Appointment of Stiles Harold Williams as a secretary on 2015-10-08
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Julie Peckham as a director on 2014-06-01
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Appointment of Ms Julie Peckham as a director
dot icon14/05/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/07/2011
Appointment of John Russell Hart as a director
dot icon30/03/2011
Termination of appointment of David Brown as a director
dot icon03/02/2011
Registered office address changed from 46 Trujillo Court Callao Quay Eastbourne East Sussex BN23 5AB United Kingdom on 2011-02-03
dot icon31/12/2010
Registered office address changed from 8 Callao Quay Sovereign Harbour Eastbourne East Sussex BN23 5AA United Kingdom on 2010-12-31
dot icon31/12/2010
Termination of appointment of Peter Staplehurst as a director
dot icon23/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon23/12/2010
Director's details changed for Peter John Staplehurst on 2010-12-09
dot icon21/12/2010
Appointment of Mr David Brown as a director
dot icon16/12/2010
Registered office address changed from 46 Trujillo Court Callao Quay Eastbourne East Sussex BN23 5AB on 2010-12-16
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon08/01/2010
Annual return made up to 2008-12-09
dot icon10/11/2009
Termination of appointment of David Pennell as a director
dot icon15/10/2009
Registered office address changed from 132 Seaside Eastbourne East Sussex BN22 7QP on 2009-10-15
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 03/04/08; no change of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from 28 hyde gardens eastbourne east sussex BN21 4PX
dot icon21/12/2008
Appointment terminated secretary josephine curry
dot icon21/12/2008
Registered office changed on 21/12/2008 from 24 trujillo court sovereign harbour north eastbourne east sussex BN23 5AB uk
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed peter john staplehurst
dot icon10/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon08/04/2008
Location of register of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from 7 ardshiel close london SW15 1EB
dot icon08/04/2008
Location of debenture register
dot icon07/04/2008
Appointment terminated director graham robson
dot icon02/04/2008
Director appointed david howard pennell
dot icon04/05/2007
Return made up to 09/12/06; full list of members
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.21K
-
0.00
-
-
2022
0
42.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD AND WILLIAMS PARTNERSHIP LLP
Corporate Secretary
24/11/2016 - Present
72
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
08/10/2015 - 24/11/2016
88
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/2005 - 09/12/2005
99600
Robson, Graham Bernard
Director
09/12/2005 - 05/03/2008
5
Pennell, David Howard
Director
15/03/2008 - 06/11/2009
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREQUIPA REEF LTD

AREQUIPA REEF LTD is an(a) Active company incorporated on 09/12/2005 with the registered office located at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 2 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 AREQUIPA REEF LTD?

toggle

AREQUIPA REEF LTD is currently Active. It was registered on 09/12/2005 .

Where is AREQUIPA REEF LTD located?

toggle

AREQUIPA REEF LTD is registered at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does AREQUIPA REEF LTD do?

toggle

AREQUIPA REEF LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AREQUIPA REEF LTD?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-12-05 with no updates.