Andrew Reeves Property Services Limited LONDON


Founded in 1978, Andrew Reeves Property Services, classified under reg no. 01352499 is an active company. Currently registered at 81 Rochester Row SW1P 1LJ, London the company has been in the business for 46 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 13th March 2009 Andrew Reeves Property Services Limited is no longer carrying the name Andrew Reeves Estate Agents.

Currently there are 3 directors in the the company, namely Richard R., Martin B. and Andrew R.. In addition one secretary - Andrew R. - is with the firm. Currenlty, the company lists one former director, whose name is Russell S. and who left the the company on 31 October 2008. In addition, there is one former secretary - Mandy R. who worked with the the company until 1 April 2002.

Andrew Reeves Property Services Limited Address / Contact

Office Address 81 Rochester Row
Town London
Post code SW1P 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352499
Date of Incorporation Fri, 10th Feb 1978
Industry Real estate agencies
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Richard R.

Position: Director

Appointed: 11 August 2015

Martin B.

Position: Director

Appointed: 31 October 2008

Andrew R.

Position: Secretary

Appointed: 01 April 2002

Andrew R.

Position: Director

Appointed: 18 August 1991

Russell S.

Position: Director

Appointed: 01 April 2002

Resigned: 31 October 2008

Mandy R.

Position: Secretary

Appointed: 18 August 1991

Resigned: 01 April 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Andrew R. The abovementioned PSC and has 75,01-100% shares.

Andrew R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Andrew Reeves Estate Agents March 13, 2009
Andrew Reeves Management Services March 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 72811 36929 77216 60738 8256 453115 04139 85324 414
Current Assets283 217218 911391 013174 976141 281121 058215 186132 574123 058
Debtors242 489207 542361 241158 369102 456114 605100 14592 72195 644
Net Assets Liabilities274 462210 993328 971165 91695 90645 53352 32725 6405 590
Other Debtors3 0003 0003 0003 0003 0003 0003 0003 00027 099
Property Plant Equipment83 757137 242172 808163 474158 334133 569116 54792 144 
Other
Amount Specific Advance Or Credit Directors20 28670 06089 675      
Amount Specific Advance Or Credit Made In Period Directors252 61353 64450 385      
Amount Specific Advance Or Credit Repaid In Period Directors215 000143 99070 000      
Accrued Liabilities6 95025 80040 9903 2003 2008 700   
Accumulated Depreciation Impairment Property Plant Equipment60 45993 215111 806138 844169 456195 890212 912205 87430 213
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 3851 664-1 018654-3 183-1 788-3 256-875
Average Number Employees During Period 1313141413131413
Bank Borrowings Overdrafts   17 16717 1672 86150 0009 50026 720
Corporation Tax Payable40 967 44 161      
Creditors126 842173 105261 13120 0282 861236 58150 00035 500125 603
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 310    31 4383
Disposals Property Plant Equipment  45 149    31 4413
Dividends Paid 72 00070 00070 00070 00060 00060 00040 00040 000
Finance Lease Liabilities Present Value Total3 494        
Fixed Assets133 857183 342218 908207 233202 093177 328160 306135 903124 157
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -24 095      
Increase From Depreciation Charge For Year Property Plant Equipment 32 75633 90127 04030 61226 43417 02224 40011 376
Investments Fixed Assets50 10046 10046 10043 75943 75943 75943 75943 75943 759
Investments In Group Undertakings 100100100100100 100100
Net Assets Liabilities Subsidiaries-100-100-100-100-100-100-100-100-100
Net Current Assets Liabilities156 37545 806129 882-2 488-83 871-115 523-43 495-63 535-2 545
Number Shares Issued Fully Paid 100100100100100100100100
Other Creditors     3 423 133 52544 474
Other Investments Other Than Loans 46 00046 00043 65943 65943 659 43 65943 659
Other Taxation Social Security Payable10 41910 31413 72212 00911 85111 766 37 32245 900
Par Value Share 11111111
Percentage Class Share Held In Subsidiary 100100100100100100100100
Prepayments29 95626 03131 19517 13014 6452 690   
Profit Loss 8 531187 978-93 055-109 62766 79413 31319 950
Property Plant Equipment Gross Cost144 216230 457284 614302 318327 790329 459329 459298 018307 000
Provisions15 77018 15519 81918 80119 45516 27214 48411 22810 353
Provisions For Liabilities Balance Sheet Subtotal15 77018 15519 81918 80119 45516 27214 48411 22810 353
Total Additions Including From Business Combinations Property Plant Equipment 86 24199 30617 70425 4721 669  8 985
Total Assets Less Current Liabilities290 232229 148348 790204 745118 22261 805116 81172 368121 612
Trade Creditors Trade Payables26 08235 86543 42218 86211 47127 148 15 7628 509
Trade Debtors Trade Receivables54 48340 6109 32057 46454 22392 289 68 83568 545
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -1 406      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
Free Download (6 pages)

Company search

Advertisements