REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05423400

Incorporation date

13/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Chartwell Accountants, 47 Bury New Road, Prestwich, Manchester M25 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2005)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon21/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon19/02/2025
Appointment of Mr Vikram Vishal as a director on 2025-02-16
dot icon07/02/2025
Termination of appointment of Prithula Mukherjee as a director on 2025-02-06
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/06/2024
Appointment of Mr Balaji Shankar Rampure as a director on 2024-06-26
dot icon26/06/2024
Appointment of Mr Eloi Simons as a director on 2024-06-26
dot icon26/06/2024
Appointment of Mr Ehson Noorani as a director on 2024-06-26
dot icon26/06/2024
Appointment of Mr Joseph Dave Gomez as a director on 2024-06-26
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon12/03/2024
Registered office address changed from 2 Holmes Close Purley Surrey CR8 4AT to Chartwell Accountants, 47 Bury New Road Prestwich Manchester M25 9JY on 2024-03-12
dot icon08/02/2024
Restoration by order of the court
dot icon08/02/2024
Notification of a person with significant control statement
dot icon08/02/2024
Confirmation statement made on 2018-04-13 with no updates
dot icon08/02/2024
Confirmation statement made on 2019-04-13 with no updates
dot icon08/02/2024
Confirmation statement made on 2020-04-13 with no updates
dot icon08/02/2024
Confirmation statement made on 2021-04-13 with no updates
dot icon08/02/2024
Confirmation statement made on 2022-04-13 with no updates
dot icon08/02/2024
Confirmation statement made on 2023-04-13 with no updates
dot icon08/02/2024
Micro company accounts made up to 2017-04-30
dot icon08/02/2024
Micro company accounts made up to 2018-04-30
dot icon08/02/2024
Micro company accounts made up to 2019-04-30
dot icon08/02/2024
Micro company accounts made up to 2020-04-30
dot icon08/02/2024
Micro company accounts made up to 2021-04-30
dot icon08/02/2024
Micro company accounts made up to 2022-04-30
dot icon08/02/2024
Micro company accounts made up to 2023-04-30
dot icon26/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2018
First Gazette notice for voluntary strike-off
dot icon27/12/2017
Application to strike the company off the register
dot icon02/07/2017
Confirmation statement made on 2017-04-13 with no updates
dot icon21/06/2017
Termination of appointment of Ratnakumar Nageswaran as a director on 2017-06-22
dot icon18/06/2017
Appointment of Mrs Prithula Mukherjee as a director
dot icon18/06/2017
Appointment of Mr Prithula Mukherjee as a director on 2017-06-19
dot icon11/04/2017
Termination of appointment of George Andrew Bowden as a secretary on 2017-04-01
dot icon11/04/2017
Termination of appointment of Claire Elizabeth Mcfadyen as a director on 2017-04-01
dot icon15/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-13 no member list
dot icon24/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/05/2015
Annual return made up to 2015-04-13 no member list
dot icon21/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-13 no member list
dot icon07/05/2014
Director's details changed for Claire Elizabeth Mcfadyen on 2014-05-08
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-13 no member list
dot icon22/04/2013
Secretary's details changed for Mr George Andres Bowden on 2013-04-23
dot icon02/01/2013
Appointment of Mr George Andres Bowden as a secretary
dot icon02/01/2013
Director's details changed for Claire Elizabeth Bowden on 2013-01-03
dot icon02/01/2013
Termination of appointment of Louise Bowden as a director
dot icon02/01/2013
Termination of appointment of Louise Bowden as a secretary
dot icon02/01/2013
Registered office address changed from C/O 25 Priestlands Park Road Sidcup Kent DA15 7HJ on 2013-01-03
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-13 no member list
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/06/2011
Annual return made up to 2011-04-13 no member list
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/05/2010
Annual return made up to 2010-04-13 no member list
dot icon09/05/2010
Director's details changed for Louise Sarah Bowden on 2010-04-13
dot icon09/05/2010
Director's details changed for Ratnakumar Nageswaran on 2010-04-13
dot icon09/05/2010
Director's details changed for Claire Elizabeth Bowden on 2010-04-13
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/07/2009
Registered office changed on 28/07/2009 from 1 holmes close purley surrey CR8 4DJ
dot icon18/05/2009
Full accounts made up to 2008-04-30
dot icon19/04/2009
Annual return made up to 13/04/09
dot icon22/09/2008
Director appointed louise bowden
dot icon14/07/2008
Annual return made up to 13/04/08
dot icon14/07/2008
Location of register of members
dot icon14/04/2008
Accounts for a dormant company made up to 2007-04-30
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Secretary resigned
dot icon11/12/2007
New director appointed
dot icon29/11/2007
Registered office changed on 30/11/07 from: brewery house high street westerham kent TN16 1RG
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
New secretary appointed
dot icon03/05/2007
Annual return made up to 13/04/07
dot icon14/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon26/04/2006
Annual return made up to 13/04/06
dot icon15/01/2006
New secretary appointed
dot icon15/01/2006
Secretary resigned
dot icon12/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukherjee, Prithula
Director
19/06/2017 - 06/02/2025
2
Mcfadyen, Claire Elizabeth
Director
24/11/2007 - 31/03/2017
7
Gomez, Joseph Dave
Director
26/06/2024 - Present
4
Dodd, Ian Maxwell
Secretary
30/12/2005 - 02/05/2007
9
Millgate, Sean
Secretary
12/04/2005 - 30/12/2005
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED

REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED is an(a) Active company incorporated on 13/04/2005 with the registered office located at Chartwell Accountants, 47 Bury New Road, Prestwich, Manchester M25 9JY. There are currently 5 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 REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED?

toggle

REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED is currently Active. It was registered on 13/04/2005 .

Where is REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED located?

toggle

REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED is registered at Chartwell Accountants, 47 Bury New Road, Prestwich, Manchester M25 9JY.

What does REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED do?

toggle

REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for REEDHAM FIELDS (PURLEY) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.