Reefacre Ltd.

DataGardener
live
Micro

Reefacre Ltd.

07090650Private Limited With Share Capital

Kenwood House 77A Shenley Road, Borehamwood, Hertfordshire, WD61AG
Incorporated

30/11/2009

Company Age

16 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Reefacre Ltd. (07090650) is a private limited with share capital incorporated on 30/11/2009 (16 years old) and registered in hertfordshire, WD61AG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/11/2009
WD61AG

Financial Overview

Total Assets

£6.07M

Liabilities

£5.42M

Net Assets

£650.2K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

14

Registered

4

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

81
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Legacy
Category:Mortgage
Date:17-02-2010
Legacy
Category:Mortgage
Date:09-02-2010
Legacy
Category:Mortgage
Date:06-02-2010
Legacy
Category:Mortgage
Date:20-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Termination Director Company With Name
Category:Officers
Date:18-01-2010
Incorporation Company
Category:Incorporation
Date:30-11-2009

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/08/2026
Filing Date26/10/2025
Latest Accounts30/11/2024

Trading Addresses

Kenwood House, 77A Shenley Road, Borehamwood, WD61AGRegistered

Contact

Kenwood House 77A Shenley Road, Borehamwood, Hertfordshire, WD61AG