1
Unit 7 Dane John Works, Gordon Road, Canterbury, EnglandActive Corporate (4 parents)
Net Assets/Liabilities (Company account)
39,752 GBP2024-03-31
Person with significant control
2020-06-08 ~ 2024-08-08IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
KRESTON REEVES FINANCIAL PLANNING LIMITED - 2022-09-30
REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
COACH HOUSE FINANCIAL SERVICES LIMITED - 2010-09-01
STARLITE ASSOCIATES LIMITED - 1999-10-08
3 Gough Square, 3rd Floor, London, EnglandActive Corporate (7 parents, 1 offspring)
Equity (Company account)
5,312,392 GBP2024-12-31
Officer
2002-01-01 ~ 2019-05-14IIF 10 - Director → ME
3
F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
COCKGRANT SYSTEMS LIMITED - 1987-12-29
37 St. Margarets Street, Canterbury, KentActive Corporate (4 parents, 36 offsprings)
Equity (Company account)
2 GBP2024-05-31
Officer
2010-06-01 ~ 2019-03-31IIF 18 - Director → ME
4
HARSANT WALL & CO LIMITED - 2005-10-06
HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
CHESSPACK LIMITED - 1987-12-04
37 St Margarets Street, Canterbury, KentActive Corporate (4 parents)
Equity (Company account)
10,000 GBP2024-05-31
Officer
2010-06-21 ~ 2019-03-31IIF 17 - Director → ME
5
7 Bell Yard, London, EnglandActive Corporate (8 parents, 1 offspring)
Equity (Company account)
1,233,530 GBP2023-12-31
Officer
2001-11-08 ~ 2018-10-18IIF 12 - Director → ME
6
KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
REEVES CORPORATE FINANCE LLP - 2015-01-29
KRESTON REEVES LLP - 2013-06-25
REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
37 St Margarets Street, Canterbury, KentActive Corporate (18 parents)
Officer
2004-01-05 ~ 2019-03-31IIF 32 - LLP Designated Member → ME
7
REEVES COMPANY SECRETARIAL LIMITED - 2022-02-21
REEVES & NEYLAN SERVICES LIMITED - 2010-09-22
37 St. Margarets Street, Canterbury, KentActive Corporate (4 parents, 26 offsprings)
Equity (Company account)
2 GBP2024-05-31
Officer
1998-04-07 ~ 2019-03-31IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ 2020-08-06IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
REEVES & CO LLP - 2015-01-23
REEVES + NEYLAN LLP - 2010-09-22
37 St Margarets Street, Canterbury, KentActive Corporate (41 parents, 14 offsprings)
Officer
2007-06-04 ~ 2019-03-31IIF 33 - LLP Designated Member → ME
9
SPOFFORTHS PRIVATE CLIENT SERVICES LLP - 2017-03-04
37 St Margaret's Street, Canterbury, KentActive Corporate (8 parents)
Officer
2016-11-18 ~ 2019-03-31IIF 31 - LLP Designated Member → ME
10
REEVES & CO PROPERTY LIMITED - 2024-10-22
REEVES & NEYLAN PROPERTY LIMITED - 2010-09-28
37 St. Margarets Street, Canterbury, KentActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2001-10-19 ~ 2019-03-31IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ 2020-08-06IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
11
FWS TRUSTEE COMPANY LIMITED - 2020-10-20
37 St. Margarets Street, Canterbury, KentActive Corporate (11 parents, 2 offsprings)
Equity (Company account)
14 GBP2024-05-31
Officer
2010-06-01 ~ 2019-03-31IIF 15 - Director → ME
12
Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United KingdomActive Corporate (8 parents)
Equity (Company account)
-140 GBP2024-02-28
Officer
2004-02-26 ~ 2018-07-27IIF 6 - Director → ME
13
2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United KingdomActive Corporate (5 parents)
Equity (Company account)
120,263 GBP2024-03-31
Officer
2013-04-10 ~ 2018-11-22IIF 8 - Director → ME
14
NEVRUS (105) LIMITED - 1982-05-10
25 Stirling House, Skylon Central, Rotherwas, Hereford, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
1,063,524 GBP2023-01-01 ~ 2023-12-31
Officer
2022-04-06 ~ 2025-01-01IIF 41 - Director → ME
15
MCDONNELL & PEARSON CARAVANS LIMITED - 2008-06-20
WENMYRA LIMITED - 1979-12-31
25 Stirling House, Skylon Central, Rotherwas, Hereford, United KingdomActive Corporate (2 parents)
Profit/Loss (Company account)
286,504 GBP2023-01-01 ~ 2023-12-31
Officer
2022-04-06 ~ 2025-01-01IIF 40 - Director → ME
16
25 Stirling House, Skylon Central, Rotherwas, Hereford, United KingdomActive Corporate (2 parents)
Equity (Company account)
772,732 GBP2023-12-31
Officer
2022-04-06 ~ 2025-01-01IIF 39 - Director → ME
17
Quex Park, Birchington, KentActive Corporate (6 parents, 1 offspring)
Profit/Loss (Company account)
114,586 GBP2023-10-01 ~ 2024-09-30
Officer
2015-09-01 ~ 2017-05-24IIF 23 - Director → ME
18
KRESTON REEVES LIMITED - 2015-01-23
VATPLUS LIMITED - 2013-06-25
37 St. Margarets Street, Canterbury, KentActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2000-11-20 ~ 2019-03-31IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ 2020-08-06IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (6 parents)
Equity (Company account)
852,834 GBP2020-05-31
Officer
2010-06-21 ~ 2019-03-31IIF 2 - Director → ME
20
KRESTON REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
REEVES & NEYLAN (GATWICK) LIMITED - 2014-11-10
REEVES & NEYLAN LIMITED - 2007-05-03
37 St Margarets Street, Canterbury, KentActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
1999-09-20 ~ 2019-03-31IIF 21 - Director → ME
1999-09-20 ~ 2019-03-31IIF 48 - Secretary → ME
Person with significant control
2016-04-06 ~ 2020-08-06IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - Right to appoint or remove directors → OE
21
FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
2nd Floor 168 Shoreditch High Street, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
-187,818 GBP2024-05-31
Officer
2013-05-09 ~ 2019-03-31IIF 19 - Director → ME
22
37 St. Margarets Street, Canterbury, KentActive Corporate (4 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2010-06-01 ~ 2019-03-31IIF 16 - Director → ME
23
Alexandra Durrant & Co, 10a/12a High Street, East Grinstead, West SussexActive Corporate (5 parents, 1 offspring)
Equity (Company account)
119,826 GBP2024-12-31
Officer
2017-05-01 ~ 2023-09-30IIF 37 - Director → ME
24
STEPHENS (NOMINEES) LIMITED - 2000-11-17
77 Mount Ephraim, Tunbridge Wells, Kent, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-10-31
Officer
2010-06-21 ~ 2012-05-03IIF 28 - Director → ME
25
37 Saint Margarets Street, Canterbury, KentDissolved Corporate (4 parents)
Officer
1997-03-06 ~ 1998-06-11IIF 49 - Secretary → ME
26
BRISSENDEN LIMITED - 2020-01-06
2nd Floor Regis House, 45 King William Street, London, United KingdomActive Corporate (7 parents)
Equity (Company account)
665,113 GBP2023-12-31
Officer
2019-08-20 ~ 2024-09-26IIF 34 - Director → ME
27
2nd Floor Regis House, 45 King William Street, London, United KingdomActive Corporate (7 parents, 2 offsprings)
Equity (Company account)
535,408 GBP2023-12-31
Officer
2016-07-01 ~ 2024-09-26IIF 29 - Director → ME
Person with significant control
2018-04-30 ~ 2024-09-26IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
25 Stirling House, Skylon Central, Rotherwas, Hereford, United KingdomActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,535,139 GBP2023-12-31
Officer
2022-03-19 ~ 2025-01-01IIF 42 - Director → ME
29
Turner Contemporary, Rendezvous, Margate, Kent, EnglandActive Corporate (14 parents, 2 offsprings)
Officer
2008-12-12 ~ 2022-12-31IIF 27 - Director → ME
30
Rendezvous, Margate, KentActive Corporate (3 parents)
Equity (Company account)
99,696 GBP2024-03-31
Officer
2010-10-11 ~ 2022-12-31IIF 26 - Director → ME
31
The Rendezvous, Margate, United KingdomActive Corporate (3 parents)
Equity (Company account)
-2,029 GBP2024-03-31
Officer
2017-07-25 ~ 2023-03-11IIF 38 - Director → ME
32
WELLS CAPITAL (RIM) LIMITED - 2014-01-07
REEVES INVESTMENT MANAGEMENT LIMITED - 2012-05-14
STEPHENS FUND MANAGEMENT LIMITED - 2010-09-01
FW STEPHENS FINANCIAL LIMITED - 2008-03-04
STEPHENS HARSANT WALL MANAGEMENT LIMITED - 2003-05-12
HARSANT WALL MANAGEMENT LIMITED - 1998-03-31
HARSANT WALL & CO LIMITED - 1991-05-03
HARGRAVE, HARSANT & COMPANY LIMITED - 1989-10-23
The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, KentDissolved Corporate (1 parent)
Officer
2011-02-09 ~ 2012-05-03IIF 14 - Director → ME
33
WELLS CAPITAL HOLDINGS (RIM) LIMITED - 2014-01-13
REEVES + NEYLAN INVESTMENTS MANAGEMENT LIMITED - 2012-05-18
The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, KentDissolved Corporate (1 parent)
Officer
2010-06-21 ~ 2012-05-03IIF 13 - Director → ME