REEDBASE LIMITED - MAIDSTONE


Company Profile Company Filings

Overview

REEDBASE LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
REEDBASE LIMITED was incorporated 35 years ago on 27/02/1989 and has the registered number: 02352850. The accounts status is SMALL and accounts are next due on 25/12/2024.

REEDBASE LIMITED - MAIDSTONE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 3 31/03/2023 25/12/2024

Registered Office

2 TOLHERST COURT TURKEY MILL BUSINESS PARK
MAIDSTONE
KENT
ME14 5SF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DERRICK DING VIC CHOW Jun 1968 British Secretary 2007-05-21 CURRENT
DERRICK DING VIC CHOW Jun 1968 British Director 2005-05-26 CURRENT
SUSAN EVELYN FORDER Dec 1954 British Director 2020-04-30 CURRENT
MR MELVIN ANTHONY LAWSON Nov 1958 British Director 2018-01-10 CURRENT
ALLAN GORDON MURRAY-JONES Nov 1952 British,Australian Director 2019-05-10 CURRENT
DENIS RAEBURN Jun 1944 British Director 2013-03-12 CURRENT
MR. MAN MOHAN CHOPRA Apr 1948 British Director 2019-01-18 CURRENT
ALI REZA FAGHIHI NARAGHI Feb 1963 British Secretary 2000-01-18 UNTIL 2001-05-14 RESIGNED
ELIAS SIMON FATTAL Nov 1942 British Director 1999-09-14 UNTIL 2002-04-23 RESIGNED
MR RICHARD ANTHONY SIMON OSBAND Mar 1949 United Kingdom Director 1999-02-04 UNTIL 2001-05-02 RESIGNED
PROFESSOR PETER GERALD MOORE Apr 1928 British Director 1993-11-10 UNTIL 1997-05-16 RESIGNED
DAVID LEWIS Jun 1912 British Director 1991-07-25 UNTIL 1997-02-03 RESIGNED
MR RICHARD ANTHONY SIMON OSBAND Mar 1949 United Kingdom Secretary 1999-02-01 UNTIL 2000-01-18 RESIGNED
MR LAURANCE LOUIS RACKE Mar 1944 British Director 1999-02-01 UNTIL 2002-03-22 RESIGNED
NATHAN KIRCH Nov 1932 Swaziland Director 2002-06-12 UNTIL 2006-07-31 RESIGNED
MR. MICHAEL STANLEY JOSEPHS Feb 1923 British Director 1993-06-16 UNTIL 1999-02-01 RESIGNED
EDWARD GORDON UNGAR Dec 1975 British Director 2011-01-12 UNTIL 2017-12-12 RESIGNED
MR PETER ALEXANDER WEBB Nov 1978 United Kingdom Secretary 2004-05-17 UNTIL 2004-09-27 RESIGNED
MICHAEL STUART GOLDHILL Aug 1923 British Secretary RESIGNED
HAMID RASHIDMANESH Feb 1972 British Secretary 2001-05-14 UNTIL 2002-11-05 RESIGNED
MR STEPHEN MICHAEL JONES Oct 1969 British Director 2005-05-26 UNTIL 2007-10-10 RESIGNED
MICHAEL STUART GOLDHILL Aug 1923 British Director RESIGNED
IVOR GERSHFIELD Oct 1928 British Director RESIGNED
PAULINE FOOTRING Apr 1937 British Director 1997-01-27 UNTIL 1999-02-01 RESIGNED
PARAG HIMATLAL GANDESHA Nov 1971 British Director 2002-06-12 UNTIL 2004-05-25 RESIGNED
ELEANOR HILARY KIRKHAM Nov 1971 British Director 2002-06-12 UNTIL 2004-05-12 RESIGNED
DAVID LEON BAKER May 1950 British Director 2007-08-01 UNTIL 2020-05-09 RESIGNED
ROXBOROUGH SECRETARIAL SERVICES LIMITED Corporate Secretary 2004-12-14 UNTIL 2007-02-06 RESIGNED
LORD DAVID IVOR YOUNG-OF-GRAFFHAM Feb 1932 British Director 2002-06-12 UNTIL 2015-11-17 RESIGNED
SPENCER DAVIS Nov 1977 British Director 2007-09-17 UNTIL 2010-06-18 RESIGNED
CITYLINK GROUP LTD Director 2002-04-19 UNTIL 2002-04-23 RESIGNED
CITYLINK GROUP LTD Director 2002-06-12 UNTIL 2002-06-12 RESIGNED
GERALD FRANCIS CHRONNELL Jan 1939 British Director 1999-11-12 UNTIL 2002-04-20 RESIGNED
MS PATRICIA BLOOM Jul 1940 British Director 1996-01-04 UNTIL 1998-01-19 RESIGNED
MARIA BELL SALTER Oct 1961 British Director 2001-03-26 UNTIL 2002-03-02 RESIGNED
DAVID LEON BAKER May 1950 British Director 1996-03-25 UNTIL 1999-08-18 RESIGNED
HAMID RASHIDMANESH Feb 1972 British Director 2001-03-26 UNTIL 2002-11-05 RESIGNED
MR DAVID MICHAEL BACON Sep 1933 British Director 2003-04-24 UNTIL 2005-07-14 RESIGNED
KATHARINE MARY ELLIS Aug 1931 British Director 1993-11-10 UNTIL 1997-02-03 RESIGNED
ALI REZA FAGHIHI NARAGHI Feb 1963 British Director 1999-11-12 UNTIL 2001-05-14 RESIGNED
MRS SHEILA MILLICENT NORMA DIAMOND May 1934 British Director 1991-06-25 UNTIL 1994-03-31 RESIGNED
WILLIAM SIMON FATTAL Oct 1939 British Director 1999-02-01 UNTIL 2002-06-12 RESIGNED
MR PETER ALEXANDER WEBB Nov 1978 United Kingdom Director 2004-05-17 UNTIL 2004-09-27 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2003-01-13 UNTIL 2004-05-17 RESIGNED
GEOFFREY CLIFFORD SANDERS Aug 1939 British Director 2004-06-21 UNTIL 2005-05-26 RESIGNED
MR RICHARD WARREN RUBIN Jul 1940 British Director 2001-03-26 UNTIL 2002-03-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PADDINGTON BASIN DEVELOPMENTS LIMITED LONDON Active UNAUDITED ABRIDGED 41100 - Development of building projects
JOHN CABOT ACADEMY SOUTH GLOUCESTERSHIRE Active MICRO ENTITY 85310 - General secondary education
PNI DIGITAL MEDIA EUROPE LIMITED SOUTHAMPTON Dissolved... SMALL 62012 - Business and domestic software development
JEWISH CONTINUITY LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
THE LOTTERY FOUNDATION LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CDT HOLDINGS LIMITED GODMANCHESTER Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
JEWISH CARE COMMUNITY FOUNDATION LONDON Active DORMANT 99999 - Dormant Company
EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AGP (2001) LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
THE SOUTH BANK FOUNDATION LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
552 KINGS ROAD LIMITED EALING UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
NEWHAVEN MANAGEMENT SERVICES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LONDON ACTIVE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SPECTRUM INTERACTIVE LIMITED WINCHESTER Active FILING EXEMPTION SUBS 70100 - Activities of head offices
KYP HOLDINGS PLC STEVENAGE Dissolved... GROUP 70100 - Activities of head offices
PNI DIGITAL MEDIA LIMITED SOUTHAMPTON Dissolved... 70100 - Activities of head offices
DEEP TEK OFFSHORE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
DEEP TEK LIMITED NEWPORT ON TAY Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DEEP TEK UNDERWATER IP LIMITED NEWPORT-ON-TAY Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOTUS HEALING CENTRE LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 86900 - Other human health activities
LMS INSTALLATIONS LIMITED MAIDSTONE ENGLAND Active UNAUDITED ABRIDGED 43290 - Other construction installation
LANDMOUNT ESTATES LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
LEMONT OF LONDON LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
LLEWELLYN DESIGN LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
LEIGH HEALTH & WEALTH LIMITED MAIDSTONE ENGLAND Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
LIBUM LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
AESTHETIC EDGE-DENTAL LTD MAIDSTONE ENGLAND Active UNAUDITED ABRIDGED 86230 - Dental practice activities
ABMM (CHICHESTER) LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LOVE THIS LIFE BASKETBALL LIMITED MAIDSTONE ENGLAND Active NO ACCOUNTS FILED 85510 - Sports and recreation education