ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reid Wilde Properties Limited

Reid Wilde Properties Limited is an active company incorporated on 24 January 2017 with the registered office located in Brentwood, Essex. Reid Wilde Properties Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10581940
Private limited company
Age
8 years
Incorporated 24 January 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 20 December 2024 (11 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (25 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Ground Floor, Kings House
101-135 Kings Road
Brentwood
Essex
CM14 4DR
United Kingdom
Address changed on 10 Apr 2025 (8 months ago)
Previous address was 8 High Street Brentwood Essex CM14 4AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1969
Director • Resteraunter • British • Lives in France • Born in Dec 1973
Director • Restaurateur • British • Lives in France • Born in Apr 1965
David James Reid
PSC • British • Lives in France • Born in Apr 1965
Mrs Kate Louise Wilde
PSC • British • Lives in France • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Snapdragons Nurseries Limited
Matthew Robert Johnson is a mutual person.
Active
Maiden View Court Management Company Limited
Matthew Robert Johnson is a mutual person.
Active
West Hockey Ltd
Matthew Robert Johnson is a mutual person.
Active
Captrad SW Ltd
Matthew Robert Johnson is a mutual person.
Active
J Bishop Properties Limited
Matthew Robert Johnson is a mutual person.
Active
Snapdragons (Holdings) Ltd
Matthew Robert Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£30.67K
Decreased by £14.34K (-32%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.48M
Decreased by £14.37K (-1%)
Total Liabilities
-£867.14K
Decreased by £79.16K (-8%)
Net Assets
£616.56K
Increased by £64.79K (+12%)
Debt Ratio (%)
58%
Decreased by 4.72% (-7%)
Latest Activity
Full Accounts Submitted
13 Days Ago on 25 Nov 2025
Mr Matthew Robert Johnson Details Changed
7 Months Ago on 28 Apr 2025
Mrs Kate Louise Wilde (PSC) Details Changed
7 Months Ago on 28 Apr 2025
David James Reid (PSC) Details Changed
7 Months Ago on 28 Apr 2025
Mrs Kate Louise Wilde Details Changed
7 Months Ago on 28 Apr 2025
David James Reid Details Changed
7 Months Ago on 28 Apr 2025
Registered Address Changed
8 Months Ago on 10 Apr 2025
Confirmation Submitted
11 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 6 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Dec 2023
Get Credit Report
Discover Reid Wilde Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 25 Nov 2025
Director's details changed for Mr Matthew Robert Johnson on 28 April 2025
Submitted on 28 Apr 2025
Director's details changed for David James Reid on 28 April 2025
Submitted on 28 Apr 2025
Director's details changed for Mrs Kate Louise Wilde on 28 April 2025
Submitted on 28 Apr 2025
Change of details for David James Reid as a person with significant control on 28 April 2025
Submitted on 28 Apr 2025
Change of details for Mrs Kate Louise Wilde as a person with significant control on 28 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 10 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 20 December 2024 with updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Sep 2024
Confirmation statement made on 21 December 2023 with updates
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year