Reichmann Properties Ltd

DataGardener
live
Micro

Reichmann Properties Ltd

03550655Private Limited With Share Capital

Cavendish House, 369 Burnt Oak Broadway, Edgware, HA85AW
Incorporated

22/04/1998

Company Age

28 years

Directors

3

Employees

11

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Reichmann Properties Ltd (03550655) is a private limited with share capital incorporated on 22/04/1998 (28 years old) and registered in edgware, HA85AW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Reichmann properties plc is a real estate company based out of borehamwood, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 22/04/1998
HA85AW
11 employees

Financial Overview

Total Assets

£14.96M

Liabilities

£9.35M

Net Assets

£5.61M

Est. Turnover

£2.05M

AI Estimated
Unreported
Cash

£7.1K

Key Metrics

11

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

28

Registered

7

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:22-12-2022
Reregistration Public To Private Company
Category:Change Of Name
Date:22-12-2022
Re Registration Memorandum Articles
Category:Incorporation
Date:22-12-2022
Resolution
Category:Resolution
Date:22-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2016
Change Of Name Notice
Category:Change Of Name
Date:04-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Accounts Balance Sheet
Category:Accounts
Date:23-07-2015
Auditors Statement
Category:Auditors
Date:23-07-2015
Auditors Report
Category:Auditors
Date:23-07-2015
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:23-07-2015
Re Registration Memorandum Articles
Category:Incorporation
Date:23-07-2015
Resolution
Category:Resolution
Date:23-07-2015
Reregistration Private To Public Company
Category:Change Of Name
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date31/07/2025
Latest Accounts31/12/2024

Trading Addresses

369 Burnt Oak Broadway, Edgware, HA85AWRegistered
5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD61JD
369 Burnt Oak Broadway, Edgware, HA85AWRegistered

Contact

02089522009
Cavendish House, 369 Burnt Oak Broadway, Edgware, HA85AW