ENSENADA REEF LTD

Register to unlock more data on OkredoRegister

ENSENADA REEF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05644089

Incorporation date

05/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon07/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon04/12/2025
Micro company accounts made up to 2025-05-31
dot icon04/02/2025
Micro company accounts made up to 2024-05-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon05/09/2023
Micro company accounts made up to 2023-05-31
dot icon07/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-05-31
dot icon21/12/2021
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 icon21/12/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-12-10
dot icon20/12/2021
Register(s) moved to registered inspection location Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon20/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon22/09/2021
Micro company accounts made up to 2021-05-31
dot icon29/03/2021
Micro company accounts made up to 2020-05-31
dot icon22/12/2020
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE to Lees House Dyke Road Brighton BN1 3FE on 2020-12-22
dot icon22/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-05-31
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-05-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon11/05/2018
Termination of appointment of Darren Sear as a director on 2018-05-11
dot icon02/01/2018
Termination of appointment of John Geraint Rabbitts as a director on 2017-12-20
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon15/12/2017
Appointment of Mr Darren Sear as a director on 2017-12-04
dot icon07/11/2017
Appointment of Huw Graham Cleaver as a director on 2017-11-07
dot icon10/07/2017
Micro company accounts made up to 2017-05-31
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon24/06/2016
Current accounting period extended from 2017-01-31 to 2017-05-31
dot icon03/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/05/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-05-24
dot icon24/05/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-05-24
dot icon24/05/2016
Register(s) moved to registered inspection location Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon05/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon29/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon29/12/2015
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 BN1 1GE England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2015-12-29
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/10/2015
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to C/O Stiles Harold Williams One Jubilee Street Brighton BN1 1GE on 2015-10-21
dot icon21/10/2015
Appointment of Stiles Harold Williams as a secretary on 2015-10-08
dot icon03/03/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr John Geraint Rabbitts on 2013-12-05
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon26/02/2013
Director's details changed for Mr John Geraint Rabbitts on 2012-12-05
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/06/2012
Termination of appointment of Michael Barker as a secretary
dot icon18/06/2012
Termination of appointment of Michael Barker as a director
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon01/03/2012
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon16/03/2011
Appointment of Mr John Geraint Rabbitts as a director
dot icon19/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/03/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/07/2009
Return made up to 05/12/08; full list of members
dot icon13/07/2009
Secretary appointed mr michael john barker
dot icon06/07/2009
Director's change of particulars / michael barker / 06/07/2009
dot icon03/07/2009
Director appointed mr michael john barker
dot icon24/06/2009
Appointment terminated director gillian simpson
dot icon24/06/2009
Appointment terminated secretary tracey jones
dot icon05/05/2009
Registered office changed on 05/05/2009 from 21 ensenada reef eastbourne BN23 5AF
dot icon29/04/2009
Compulsory strike-off action has been discontinued
dot icon28/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon30/01/2007
Ad 30/01/07--------- £ si 1@1=1 £ ic 22/23
dot icon19/12/2006
Return made up to 05/12/06; full list of members
dot icon23/08/2006
Ad 15/08/06--------- £ si 2@1=2 £ ic 20/22
dot icon23/08/2006
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon19/04/2006
Nc inc already adjusted 01/04/06
dot icon19/04/2006
Resolutions
dot icon21/02/2006
Ad 14/02/06--------- £ si 18@1=18 £ ic 2/20
dot icon08/02/2006
Ad 05/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
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
39.73K
-
0.00
-
-
2022
0
39.73K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleaver, Huw Graham
Director
07/11/2017 - Present
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 ENSENADA REEF LTD

ENSENADA REEF LTD is an(a) Active company incorporated on 05/12/2005 with the registered office located at Lees House, Dyke Road, Brighton BN1 3FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENSENADA REEF LTD?

toggle

ENSENADA REEF LTD is currently Active. It was registered on 05/12/2005 .

Where is ENSENADA REEF LTD located?

toggle

ENSENADA REEF LTD is registered at Lees House, Dyke Road, Brighton BN1 3FE.

What does ENSENADA REEF LTD do?

toggle

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

What is the latest filing for ENSENADA REEF LTD?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-12-05 with updates.