KRESTON REEVES LLP

Register to unlock more data on OkredoRegister

KRESTON REEVES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC328775

Incorporation date

04/06/2007

Size

Group

Classification

-

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon18/03/2026
Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2026-03-18
dot icon23/02/2026
Part of the property or undertaking has been released from charge OC3287750003
dot icon23/02/2026
Part of the property or undertaking has been released from charge 2
dot icon03/02/2026
Part of the property or undertaking has been released from charge OC3287750003
dot icon03/02/2026
Part of the property or undertaking has been released from charge 2
dot icon22/01/2026
Group of companies' accounts made up to 2025-05-31
dot icon11/11/2025
Appointment of Mr Jamie Lee Servante as a member on 2025-11-01
dot icon01/09/2025
Appointment of Mr Graham Michael Gardner as a member on 2025-09-01
dot icon19/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon02/06/2025
Termination of appointment of Gordon Howard John Jones as a member on 2025-05-31
dot icon02/06/2025
Termination of appointment of Timothy Philip William Levey as a member on 2025-05-31
dot icon02/06/2025
Termination of appointment of Susan Mary Robinson as a member on 2025-05-31
dot icon02/06/2025
Termination of appointment of Rodney Maginess Sutton as a member on 2025-05-31
dot icon02/06/2025
Appointment of Mr Alexander James Tushingham as a member on 2025-06-01
dot icon02/06/2025
Appointment of Mr Mohammed Mujtaba as a member on 2025-06-01
dot icon09/01/2025
Member's details changed for Michael Obrien on 2025-01-09
dot icon18/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon12/12/2024
Termination of appointment of Laurence Edward Parry as a member on 2024-11-30
dot icon01/11/2024
Member's details changed for Mrs Jennifer Catherine Williamson on 2024-11-01
dot icon01/11/2024
Termination of appointment of Stephen Paul Tanner as a member on 2024-11-01
dot icon01/11/2024
Member's details changed for Mr Thomas Robert Anthony Boniface on 2024-11-01
dot icon01/11/2024
Member's details changed for Mr Daniel John Grainge on 2024-11-01
dot icon01/11/2024
Member's details changed for Mr Simon Luke Webber on 2024-11-01
dot icon24/07/2024
Registration of charge OC3287750003, created on 2024-07-18
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon17/04/2024
Termination of appointment of Gordon Jack Clipsham as a member on 2024-03-14
dot icon05/04/2024
Termination of appointment of Peter David Hudson as a member on 2024-03-31
dot icon25/01/2024
Group of companies' accounts made up to 2023-05-31
dot icon15/01/2024
Member's details changed for Mr Chay Justin Took on 2023-12-14
dot icon29/11/2023
Termination of appointment of James Anthony Reed-Sperrin as a member on 2023-11-28
dot icon01/08/2023
Appointment of Mr Thomas Robert Anthony Boniface as a member on 2023-08-01
dot icon19/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon16/06/2023
Member's details changed for Mr Thomas Blake Wacher on 2023-06-01
dot icon16/06/2023
Member's details changed for Mr Mark James Attwood on 2023-06-01
dot icon14/06/2023
Appointment of Mrs Joanne Rebecca Willison as a member on 2023-06-01
dot icon13/06/2023
Appointment of Mrs Tracey Anne Becker as a member on 2023-06-01
dot icon13/06/2023
Appointment of Mr James Hopkirk as a member on 2023-06-01
dot icon13/06/2023
Appointment of Ms Samantha Ann Jones as a member on 2023-06-01
dot icon13/06/2023
Appointment of Mr James Anthony Reed-Sperrin as a member on 2023-06-02
dot icon03/04/2023
Termination of appointment of Jake Standing as a member on 2023-03-31
dot icon02/12/2022
Group of companies' accounts made up to 2022-05-31
dot icon01/12/2022
Appointment of Mr Stephen Robert Moss as a member on 2022-12-01
dot icon01/12/2022
Appointment of Ms Lucy Elizabeth Hammond-Illes as a member on 2022-12-01
dot icon01/12/2022
Appointment of Ms Rachel Louise Emmerson as a member on 2022-12-01
dot icon22/11/2022
Member's details changed for Mrs Alison Jane Francis Jones on 2022-11-08
dot icon22/11/2022
Member's details changed for Ms Carrie Ann James on 2022-11-08
dot icon22/11/2022
Member's details changed for Mr Daniel Andre Mundroina on 2022-11-08
dot icon22/11/2022
Member's details changed for Mr Graham Hunt on 2022-11-08
dot icon22/11/2022
Member's details changed for Mr Jake Standing on 2022-11-08
dot icon22/11/2022
Member's details changed for Mr Mark James Attwood on 2022-11-08
dot icon22/11/2022
Member's details changed for Mr Rupert Moyle on 2022-11-08
dot icon22/11/2022
Member's details changed for Mr Robert Anthony Beasley on 2022-11-08
dot icon22/11/2022
Member's details changed for Mr Thomas Blake Wacher on 2022-11-08
dot icon22/11/2022
Member's details changed for Mr Gordon Jack Clipsham on 2022-11-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

105
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clapton, Eric
LLP Designated Member
01/06/2010 - 04/05/2012
4
Attwood, Mark James
LLP Designated Member
01/06/2018 - 08/08/2018
3
Attwood, Mark James
LLP Designated Member
31/03/2019 - Present
3
Beasley, Robert Anthony
LLP Member
01/12/2021 - Present
1
Clipsham, Gordon Jack
LLP Member
04/06/2018 - 14/03/2024
3

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 KRESTON REEVES LLP

KRESTON REEVES LLP is an(a) Active company incorporated on 04/06/2007 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 42 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 KRESTON REEVES LLP?

toggle

KRESTON REEVES LLP is currently Active. It was registered on 04/06/2007 .

Where is KRESTON REEVES LLP located?

toggle

KRESTON REEVES LLP is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What is the latest filing for KRESTON REEVES LLP?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2026-03-18.