Reedbase Limited

  • Active
  • Incorporated on 27 Feb 1989

Reg Address: 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone ME14 5SF, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Reedbase Limited" is a ltd and located in 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone ME14 5SF. Reedbase Limited is currently in active status and it was incorporated on 27 Feb 1989 (35 years 6 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 25 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Reedbase Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Susan Evelyn Forder Director 30 Apr 2020 British Active
2 Allan Gordon Murray-Jones Director 10 May 2019 British,Australian Active
3 Man Mohan Chopra Director 18 Jan 2019 British Active
4 Man Mohan Chopra Director 18 Jan 2019 British Active
5 Melvin Anthony Lawson Director 10 Jan 2018 British Active
6 Melvin Anthony Lawson Director 10 Jan 2018 British Active
7 Denis Raeburn Director 12 Mar 2013 British Active
8 Edward Gordon Ungar Director 12 Jan 2011 British Resigned
12 Dec 2017
9 Spencer Davis Director 17 Sep 2007 British Resigned
18 Jun 2010
10 David Leon Baker Director 1 Aug 2007 British Resigned
9 May 2020
11 Derrick Ding Vic Chow Secretary 21 May 2007 British Active
12 Derrick Ding Vic Chow Secretary 21 May 2007 British Active
13 Derrick Ding Vic Chow Director 26 May 2005 British Active
14 Derrick Ding Vic Chow Director 26 May 2005 British Active
15 Stephen Michael Jones Director 26 May 2005 British Resigned
10 Oct 2007
16 ROXBOROUGH SECRETARIAL SERVICES LIMITED Corporate Secretary 14 Dec 2004 - Resigned
6 Feb 2007
17 Geoffrey Clifford Sanders Director 21 Jun 2004 British Resigned
26 May 2005
18 Peter Alexander Webb Director 17 May 2004 United Kingdom Resigned
27 Sep 2004
19 Peter Alexander Webb Secretary 17 May 2004 United Kingdom Resigned
27 Sep 2004
20 David Michael Bacon Director 24 Apr 2003 British Resigned
14 Jul 2005
21 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 13 Jan 2003 - Resigned
17 May 2004
22 David Ivor Young-Of-Graffham Director 12 Jun 2002 British Resigned
17 Nov 2015
23 Nathan Kirch Director 12 Jun 2002 Swaziland Resigned
31 Jul 2006
24 CITYLINK GROUP LTD Director 12 Jun 2002 - Resigned
12 Jun 2002
25 Eleanor Hilary Kirkham Director 12 Jun 2002 British Resigned
12 May 2004
26 Parag Himatlal Gandesha Director 12 Jun 2002 British Resigned
25 May 2004
27 CITYLINK GROUP LTD Director 19 Apr 2002 - Resigned
23 Apr 2002
28 Hamid Rashidmanesh Secretary 14 May 2001 - Resigned
5 Nov 2002
29 Richard Warren Rubin Director 26 Mar 2001 British Resigned
12 Mar 2002
30 Hamid Rashidmanesh Director 26 Mar 2001 - Resigned
5 Nov 2002
31 Maria Bell Salter Director 26 Mar 2001 British Resigned
2 Mar 2002
32 Ali Reza Faghihi Naraghi Secretary 18 Jan 2000 - Resigned
14 May 2001
33 Gerald Francis Chronnell Director 12 Nov 1999 - Resigned
20 Apr 2002
34 Ali Reza Faghihi Naraghi Director 12 Nov 1999 - Resigned
14 May 2001
35 Elias Simon Fattal Director 14 Sep 1999 British Resigned
23 Apr 2002
36 Richard Anthony Simon Osband Director 4 Feb 1999 United Kingdom Resigned
2 May 2001
37 Richard Anthony Simon Osband Secretary 1 Feb 1999 United Kingdom Resigned
18 Jan 2000
38 Laurance Louis Racke Director 1 Feb 1999 British Resigned
22 Mar 2002
39 William Simon Fattal Director 1 Feb 1999 British Resigned
12 Jun 2002
40 William Simon Fattal Director 1 Feb 1999 British Resigned
12 Jun 2002
41 Pauline Footring Director 27 Jan 1997 British Resigned
1 Feb 1999
42 David Leon Baker Director 25 Mar 1996 British Resigned
18 Aug 1999
43 Patricia Bloom Director 4 Jan 1996 British Resigned
19 Jan 1998
44 Katharine Mary Ellis Director 10 Nov 1993 British Resigned
3 Feb 1997
45 Peter Gerald Moore Director 10 Nov 1993 British Resigned
16 May 1997
46 Michael Stanley Josephs Director 16 Jun 1993 British Resigned
1 Feb 1999
47 David Lewis Director 25 Jul 1991 British Resigned
3 Feb 1997
48 Sheila Millicent Norma Diamond Director 25 Jun 1991 British Resigned
31 Mar 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
27 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Reedbase Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 4 Apr 2024 Download PDF
2 Confirmation Statement - Updates 4 May 2023 Download PDF
3 Address - Change Registered Office Company With Date Old New 4 Oct 2022 Download PDF
1 Pages
4 Confirmation Statement - Updates 15 Mar 2021 Download PDF
15 Pages
5 Accounts - Small 17 Dec 2020 Download PDF
13 Pages
6 Officers - Termination Director Company With Name Termination Date 1 Jul 2020 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 1 Jul 2020 Download PDF
2 Pages
8 Confirmation Statement - Updates 6 Apr 2020 Download PDF
15 Pages
9 Accounts - Small 29 Nov 2019 Download PDF
13 Pages
10 Officers - Change Person Director Company With Change Date 6 Jun 2019 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 6 Jun 2019 Download PDF
2 Pages
12 Confirmation Statement - Updates 16 Mar 2019 Download PDF
16 Pages
13 Officers - Appoint Person Director Company With Name Date 22 Feb 2019 Download PDF
2 Pages
14 Accounts - Small 29 Nov 2018 Download PDF
13 Pages
15 Officers - Appoint Person Director Company With Name Date 12 Oct 2018 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 12 Oct 2018 Download PDF
1 Pages
17 Confirmation Statement - Updates 17 Apr 2018 Download PDF
16 Pages
18 Address - Change Registered Office Company With Date Old New 8 Feb 2018 Download PDF
1 Pages
19 Accounts - Small 7 Dec 2017 Download PDF
12 Pages
20 Confirmation Statement - Updates 21 Mar 2017 Download PDF
17 Pages
21 Accounts - Full 29 Nov 2016 Download PDF
12 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2016 Download PDF
17 Pages
23 Accounts - Full 1 Dec 2015 Download PDF
12 Pages
24 Officers - Termination Director Company With Name Termination Date 19 Nov 2015 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2015 Download PDF
18 Pages
26 Accounts - Full 20 Nov 2014 Download PDF
12 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2014 Download PDF
18 Pages
28 Accounts - Full 7 Nov 2013 Download PDF
12 Pages
29 Officers - Appoint Person Director Company With Name 6 Sep 2013 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2013 Download PDF
17 Pages
31 Mortgage - Legacy 28 Feb 2013 Download PDF
3 Pages
32 Address - Change Sail Company With Old 15 Jan 2013 Download PDF
1 Pages
33 Accounts - Full 8 Oct 2012 Download PDF
12 Pages
34 Capital - Allotment Shares 14 Mar 2012 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2012 Download PDF
17 Pages
36 Accounts - Full 17 Oct 2011 Download PDF
12 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2011 Download PDF
17 Pages
38 Officers - Appoint Person Director Company With Name 4 Mar 2011 Download PDF
2 Pages
39 Accounts - Small 1 Nov 2010 Download PDF
12 Pages
40 Officers - Termination Director Company With Name 8 Sep 2010 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2010 Download PDF
49 Pages
42 Accounts - Full 18 Nov 2009 Download PDF
13 Pages
43 Address - Move Registers To Sail Company 13 Nov 2009 Download PDF
1 Pages
44 Address - Move Registers To Sail Company 13 Nov 2009 Download PDF
1 Pages
45 Address - Change Sail Company 13 Nov 2009 Download PDF
1 Pages
46 Address - Move Registers To Sail Company 13 Nov 2009 Download PDF
1 Pages
47 Address - Move Registers To Sail Company 13 Nov 2009 Download PDF
1 Pages
48 Annual Return - Legacy 2 Mar 2009 Download PDF
48 Pages
49 Accounts - Full 29 Oct 2008 Download PDF
13 Pages
50 Annual Return - Legacy 6 Mar 2008 Download PDF
49 Pages
51 Officers - Legacy 23 Jan 2008 Download PDF
1 Pages
52 Accounts - Full 30 Oct 2007 Download PDF
14 Pages
53 Officers - Legacy 9 Oct 2007 Download PDF
1 Pages
54 Capital - Legacy 6 Aug 2007 Download PDF
1 Pages
55 Officers - Legacy 1 Aug 2007 Download PDF
2 Pages
56 Annual Return - Legacy 15 Jun 2007 Download PDF
39 Pages
57 Officers - Legacy 1 Jun 2007 Download PDF
1 Pages
58 Officers - Legacy 21 Feb 2007 Download PDF
1 Pages
59 Accounts - Full 4 Oct 2006 Download PDF
14 Pages
60 Officers - Legacy 5 Sep 2006 Download PDF
1 Pages
61 Annual Return - Legacy 9 Mar 2006 Download PDF
32 Pages
62 Accounts - Full 23 Sep 2005 Download PDF
14 Pages
63 Officers - Legacy 14 Jul 2005 Download PDF
1 Pages
64 Officers - Legacy 1 Jun 2005 Download PDF
1 Pages
65 Officers - Legacy 1 Jun 2005 Download PDF
1 Pages
66 Officers - Legacy 31 May 2005 Download PDF
1 Pages
67 Annual Return - Legacy 29 Apr 2005 Download PDF
40 Pages
68 Capital - Legacy 27 Apr 2005 Download PDF
1 Pages
69 Officers - Legacy 5 Jan 2005 Download PDF
2 Pages
70 Officers - Legacy 9 Nov 2004 Download PDF
1 Pages
71 Accounts - Full 15 Oct 2004 Download PDF
14 Pages
72 Officers - Legacy 8 Jul 2004 Download PDF
3 Pages
73 Officers - Legacy 14 Jun 2004 Download PDF
2 Pages
74 Officers - Legacy 14 Jun 2004 Download PDF
1 Pages
75 Officers - Legacy 14 Jun 2004 Download PDF
1 Pages
76 Officers - Legacy 14 Jun 2004 Download PDF
1 Pages
77 Officers - Legacy 1 Apr 2004 Download PDF
1 Pages
78 Annual Return - Legacy 18 Mar 2004 Download PDF
38 Pages
79 Annual Return - Legacy 27 Feb 2004 Download PDF
39 Pages
80 Accounts - Full 20 Nov 2003 Download PDF
15 Pages
81 Officers - Legacy 25 Jun 2003 Download PDF
2 Pages
82 Annual Return - Legacy 30 May 2003 Download PDF
63 Pages
83 Officers - Legacy 2 Apr 2003 Download PDF
2 Pages
84 Accounts - Full 28 Jan 2003 Download PDF
14 Pages
85 Officers - Legacy 27 Nov 2002 Download PDF
1 Pages
86 Officers - Legacy 6 Jul 2002 Download PDF
1 Pages
87 Officers - Legacy 6 Jul 2002 Download PDF
3 Pages
88 Officers - Legacy 6 Jul 2002 Download PDF
3 Pages
89 Officers - Legacy 3 Jul 2002 Download PDF
2 Pages
90 Officers - Legacy 29 Jun 2002 Download PDF
1 Pages
91 Officers - Legacy 29 Jun 2002 Download PDF
3 Pages
92 Officers - Legacy 29 Jun 2002 Download PDF
3 Pages
93 Officers - Legacy 20 May 2002 Download PDF
2 Pages
94 Officers - Legacy 20 May 2002 Download PDF
2 Pages
95 Officers - Legacy 29 Apr 2002 Download PDF
1 Pages
96 Officers - Legacy 29 Apr 2002 Download PDF
2 Pages
97 Officers - Legacy 29 Apr 2002 Download PDF
1 Pages
98 Officers - Legacy 29 Apr 2002 Download PDF
1 Pages
99 Capital - Legacy 29 Apr 2002 Download PDF
2 Pages
100 Officers - Legacy 27 Mar 2002 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 York And Nottingham Terraces Management Limited
Mutual People: Man Mohan Chopra , Allan Gordon Murray-Jones , Denis Raeburn , Melvin Anthony Lawson , Derrick Ding Vic Chow
Active
2 Windmill Hill Asset Management Limited
Mutual People: Denis Raeburn
Active
3 Weizmann Institute Foundation(The)
Mutual People: Denis Raeburn
Active
4 Sole Realisation Company Plc
Mutual People: Denis Raeburn
Liquidation
5 Delve Limited
Mutual People: Denis Raeburn
Active
6 Nowever Records Limited
Mutual People: Denis Raeburn
Active
7 Soundtree Music Publishing Limited
Mutual People: Denis Raeburn
Active
8 Soundtree Music Limited
Mutual People: Denis Raeburn
Active
9 Gvq Investment Management Limited
Mutual People: Denis Raeburn
Active
10 Farleigh Road Canterbury Management Ltd
Mutual People: Melvin Anthony Lawson
Active
11 Rosesite (Southern) Limited
Mutual People: Melvin Anthony Lawson
Active
12 Belgravia Vision Limited
Mutual People: Melvin Anthony Lawson
Liquidation
13 Deynacourt Limited
Mutual People: Melvin Anthony Lawson
Active
14 Alternateport Limited
Mutual People: Melvin Anthony Lawson
Active
15 Catalyst Media Holdings Limited
Mutual People: Melvin Anthony Lawson
Active
16 Ab Group Limited
Mutual People: Melvin Anthony Lawson
Active
17 Homeshire Limited
Mutual People: Melvin Anthony Lawson
Active
18 Lakesystem Limited
Mutual People: Melvin Anthony Lawson
Active
19 Primister Limited
Mutual People: Melvin Anthony Lawson
Active
20 Catalyst Media Group Plc
Mutual People: Melvin Anthony Lawson
Active
21 Bantent Limited
Mutual People: Melvin Anthony Lawson
Active
22 82 Portland Place (Freehold) Limited
Mutual People: Melvin Anthony Lawson
Active
23 Sports Information Services (Holdings) Limited
Mutual People: Melvin Anthony Lawson
Active
24 Telecom Plus Plc
Mutual People: Melvin Anthony Lawson
Active
25 Nightingale Hammerson Trustee Company Limited
Mutual People: Melvin Anthony Lawson
Active
26 Hallstar Limited
Mutual People: Melvin Anthony Lawson
Active
27 Shalimar Family Investment Company Limited
Mutual People: Melvin Anthony Lawson
Active
28 Optimal Monitoring Holdings Limited
Mutual People: Melvin Anthony Lawson
Active
29 Shieldwear Limited
Mutual People: Melvin Anthony Lawson
Active
30 Belgravia Lets Limited
Mutual People: Melvin Anthony Lawson
Active
31 Harleston Oak Farm Limited
Mutual People: Melvin Anthony Lawson
Active
32 Jaytory Investments Limited
Mutual People: Melvin Anthony Lawson
Active
33 Deeptech Disruptive Growth Investments Ltd
Mutual People: Melvin Anthony Lawson
Active
34 8Elm Capital Ltd
Mutual People: Melvin Anthony Lawson
Active
35 Homeplace Limited
Mutual People: Melvin Anthony Lawson
Active
36 Belgravia Homes Limited
Mutual People: Melvin Anthony Lawson
Active
37 Zoom Growth Investment Ltd
Mutual People: Melvin Anthony Lawson
Active
38 Melstar Ltd
Mutual People: Melvin Anthony Lawson
Active
39 Pmg Regeneration Limited
Mutual People: Melvin Anthony Lawson
Active
40 Optimal Monitoring Limited
Mutual People: Melvin Anthony Lawson
Active
41 No 1 Building Property Co Limited
Mutual People: Melvin Anthony Lawson
dissolved
42 Optimal Monitoring Services Ltd
Mutual People: Melvin Anthony Lawson
dissolved
43 Eagle-I Invest Limited
Mutual People: Melvin Anthony Lawson
dissolved
44 Rrp Pension Trustee Limited
Mutual People: Derrick Ding Vic Chow
Active
45 Inkeyinc Ltd
Mutual People: Derrick Ding Vic Chow
Active
46 British Polo Championship Ltd.
Mutual People: Derrick Ding Vic Chow
dissolved