Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REASONSTATES LIMITED
Company Information for

REASONSTATES LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
02642958
Private Limited Company
Active

Company Overview

About Reasonstates Ltd
REASONSTATES LIMITED was founded on 1991-09-04 and has its registered office in London. The organisation's status is listed as "Active". Reasonstates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REASONSTATES LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
 
Filing Information
Company Number 02642958
Company ID Number 02642958
Date formed 1991-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:36:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REASONSTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REASONSTATES LIMITED
The following companies were found which have the same name as REASONSTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REASONSTATES 1 LTD 20 WARWICK GROVE LONDON LONDON LONDON E5 9HU Active Company formed on the 2023-03-09
REASONSTATES 2 LTD 20 WARWICK GROVE LONDON LONDON LONDON E5 9HU Active Company formed on the 2023-03-09

Company Officers of REASONSTATES LIMITED

Current Directors
Officer Role Date Appointed
MORRIS ROTHBART
Company Secretary 2006-03-10
MORRIS ROTHBART
Director 2015-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROTHBART
Director 2004-11-17 2015-09-06
JANOS ROTHBART
Director 2012-04-30 2015-09-06
LEAH ROTHBART
Company Secretary 1965-06-15 2006-03-10
JOSEPH ROTHBART
Director 1991-10-14 2004-11-17
NOTEHOLD LIMITED
Nominated Secretary 1991-09-04 1991-10-14
NOTEHURST LIMITED
Nominated Director 1991-09-04 1991-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORRIS ROTHBART GOLDLAND ESTATES LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
MORRIS ROTHBART NOTTINGFORD ESTATES LTD Company Secretary 2006-09-08 CURRENT 2003-10-31 Active
MORRIS ROTHBART WARLEX ESTATES LTD Director 2018-04-20 CURRENT 2016-07-13 Active
MORRIS ROTHBART FULLWELL INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active
MORRIS ROTHBART KEDEM ESTATES LTD Director 2017-07-24 CURRENT 2017-07-18 Active
MORRIS ROTHBART NOTTINGFORD ESTATES LTD Director 2017-06-30 CURRENT 2003-10-31 Active
MORRIS ROTHBART EUROPA GROUP INVESTMENTS LTD Director 2017-05-18 CURRENT 2017-04-07 Active
MORRIS ROTHBART STRUCTON LTD Director 2016-06-06 CURRENT 2013-04-19 Active
MORRIS ROTHBART BERKTHORNE LTD Director 2016-05-25 CURRENT 2016-05-25 Active
MORRIS ROTHBART SHEPLEY ESTATES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
MORRIS ROTHBART WARLEX LTD Director 2016-03-05 CURRENT 2010-03-04 Active
MORRIS ROTHBART GOLDLAND ESTATES LTD Director 2015-05-14 CURRENT 2007-05-15 Active
MORRIS ROTHBART PORTBRIDGE ESTATES LTD Director 2015-04-30 CURRENT 2015-04-30 Active
MORRIS ROTHBART HERWOOD LTD Director 2015-02-13 CURRENT 2015-02-13 Active
MORRIS ROTHBART CHASDEI SHMAYEH LTD Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2014-10-14
MORRIS ROTHBART CHASDEI SHMAYA LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2013-12-24
MORRIS ROTHBART JASTER LTD Director 2011-09-20 CURRENT 2011-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-01-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM 115 Craven Park Road London N15
2022-11-09CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM 115 Craven Park Road London N15
2022-10-31AA01Previous accounting period shortened from 31/01/22 TO 30/01/22
2022-01-2831/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26DISS40Compulsory strike-off action has been discontinued
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-11-24AA01Previous accounting period shortened from 27/02/21 TO 31/01/21
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-11-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026429580014
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026429580014
2016-01-11AP01DIRECTOR APPOINTED MR MORRIS ROTHBART
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JANOS ROTHBART
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROTHBART
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-20AR0104/09/15 ANNUAL RETURN FULL LIST
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0104/09/14 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AA01Previous accounting period shortened from 28/02/13 TO 27/02/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0104/09/13 ANNUAL RETURN FULL LIST
2013-02-113.6Receiver abstract summary of receipts and payments brought down to 2013-01-28
2013-02-11LQ02Notice of ceasing to act as receiver or manager
2012-11-23AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0104/09/12 ANNUAL RETURN FULL LIST
2012-06-06AP01DIRECTOR APPOINTED MR JANUS ROTHBART
2012-05-31LQ01Notice of appointment of receiver or manager
2011-11-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0104/09/11 ANNUAL RETURN FULL LIST
2011-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-01AR0104/09/10 FULL LIST
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-08AR0104/09/09 FULL LIST
2009-03-03AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-08AA28/02/07 TOTAL EXEMPTION SMALL
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-10-11363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-2888(2)RAD 27/09/06--------- £ SI 1@1.000=1 £ IC 3/4
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-1088(2)RAD 11/09/06--------- £ SI 1@1=1 £ IC 2/3
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-22363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-11363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/03
2003-11-04363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-18363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-01-17363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-12-12363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-15363sRETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-10363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-30363sRETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-08-28363sRETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS
1995-11-23363sRETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REASONSTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REASONSTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-06 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE OF WHOLE 2011-08-26 Outstanding JANOS ROTHBART
CHARGE OVER RENTAL INCOME 2008-09-17 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENTAL INCOME ACCOUNT 2008-03-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-02-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2008-02-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-02-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-05-10 Outstanding NATIONWIDE BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 2005-12-15 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2005-12-07 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2005-09-24 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2005-09-24 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-02-28 £ 285,654
Creditors Due After One Year 2012-02-29 £ 773,800
Creditors Due Within One Year 2013-02-28 £ 609,340
Creditors Due Within One Year 2012-02-29 £ 603,457

Creditors and other liabilities

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 10,569
Current Assets 2012-02-29 £ 10,639
Debtors 2013-02-28 £ 9,865
Debtors 2012-02-29 £ 9,865
Secured Debts 2013-02-28 £ 296,768
Secured Debts 2012-02-29 £ 781,735
Shareholder Funds 2013-02-28 £ 31,146
Tangible Fixed Assets 2013-02-28 £ 915,571
Tangible Fixed Assets 2012-02-29 £ 1,363,127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REASONSTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REASONSTATES LIMITED
Trademarks
We have not found any records of REASONSTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REASONSTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as REASONSTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where REASONSTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REASONSTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REASONSTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.