Reggie Properties Limited

DataGardener
live
Micro

Reggie Properties Limited

11086098Private Limited With Share Capital

Units 3/4, Kerry Avenue Aveley, Purfleet-On-Thames, South Ockendon, RM154YE
Incorporated

28/11/2017

Company Age

8 years

Directors

1

Employees

1

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Reggie Properties Limited (11086098) is a private limited with share capital incorporated on 28/11/2017 (8 years old) and registered in south ockendon, RM154YE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 28/11/2017
RM154YE
1 employees

Financial Overview

Total Assets

£7.00M

Liabilities

£1.60M

Net Assets

£5.40M

Cash

£164.3K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Move Registers To Sail Company With New Address
Category:Address
Date:23-12-2025
Change Sail Address Company With New Address
Category:Address
Date:23-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2024
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Resolution
Category:Resolution
Date:11-09-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-09-2019
Resolution
Category:Resolution
Date:07-08-2019
Capital Allotment Shares
Category:Capital
Date:02-08-2019
Capital Allotment Shares
Category:Capital
Date:02-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Incorporation Company
Category:Incorporation
Date:28-11-2017

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date29/08/2026
Filing Date27/11/2025
Latest Accounts29/11/2024

Trading Addresses

3Rd Floor, Marlborough House, 298 Regents Park Road, London, N32SZ
Units 3/4, Kerry Avenue Aveley, Purfleet-On-Thames, South Ockendon Rm15 4Ye, South Ockendon, RM154YERegistered

Contact

Units 3/4, Kerry Avenue Aveley, Purfleet-On-Thames, South Ockendon, RM154YE