KRESTON REEVES LLP

Active London
497 employees website.com
Financial services
K

KRESTON REEVES LLP

Founded 4 Jun 2007 Active London, United Kingdom 497 employees website.com
Financial services

Previous Company Names

REEVES & CO LLP 22 Sept 2010 — 23 Jan 2015
REEVES + NEYLAN LLP 4 Jun 2007 — 22 Sept 2010
Accounts Submitted 22 Jan 2026 Next due 28 Feb 2027 9 months remaining
Confirmation Submitted 19 Jun 2025 Next due 18 Jun 2026 1 month remaining
Net assets £17M £602K 2025 year on year
Total assets £25M £737K 2025 year on year
Total Liabilities £8M £1M 2025 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for KRESTON REEVES LLP (OC328775), an active financial services company based in London, United Kingdom. Incorporated 4 Jun 2007. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£3.31M

Increased by £2.06M (+165%)

Net Assets

£16.95M

Decreased by £601.95k (-3%)

Total Liabilities

£8.07M

Increased by £1.34M (+20%)

Turnover

£53.08M

Increased by £8.62M (+19%)

Employees

497

Increased by 35 (+8%)

Debt Ratio

32%

Increased by 4 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 2

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Robert Anthony BeasleyLlp-memberUnknownEngland411 Dec 2021Active
Thomas Blake WacherLlp-designated-memberUnknownEngland481 Jun 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

6 leasehold 6 total
AddressTenurePrice PaidDate Added
Maritime Place, Quayside, Chatham Maritime, Chatham (ME4 4QZ) MEDWAY
Leasehold-16 Dec 2024
Montague Place, Quayside, Chatham Maritime, Chatham (ME4 4QU) MEDWAY
Leasehold-4 Jul 2023
9, Donnington Park, 85 Birdham Road, Chichester (PO20 7AJ) CHICHESTER
Leasehold-30 Mar 2022
Springfield House, Springfield Road, Horsham (RH12 2RG) HORSHAM
Leasehold-9 Feb 2022
9 Donnington Park, 85 Birdham Road, Chichester (PO20 7AJ) CHICHESTER
Leasehold-20 Oct 2016
Maritime Place, Quayside, Chatham Maritime, Chatham (ME4 4QZ)
Leasehold
Added 16 Dec 2024
District MEDWAY
Montague Place, Quayside, Chatham Maritime, Chatham (ME4 4QU)
Leasehold
Added 4 Jul 2023
District MEDWAY
9, Donnington Park, 85 Birdham Road, Chichester (PO20 7AJ)
Leasehold
Added 30 Mar 2022
District CHICHESTER
Springfield House, Springfield Road, Horsham (RH12 2RG)
Leasehold
Added 9 Feb 2022
District HORSHAM
9 Donnington Park, 85 Birdham Road, Chichester (PO20 7AJ)
Leasehold
Added 20 Oct 2016
District CHICHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
18 Mar 2026AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 Feb 2026MortgageMortgage Charge Part Release With Charge Number Limited Liability Partnership
23 Feb 2026MortgageMortgage Charge Part Release With Charge Number Limited Liability Partnership
3 Feb 2026MortgageMortgage Charge Part Release With Charge Number Limited Liability Partnership
3 Feb 2026MortgageMortgage Charge Part Release With Charge Number Limited Liability Partnership
18 Mar 2026 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

23 Feb 2026 Mortgage

Mortgage Charge Part Release With Charge Number Limited Liability Partnership

23 Feb 2026 Mortgage

Mortgage Charge Part Release With Charge Number Limited Liability Partnership

3 Feb 2026 Mortgage

Mortgage Charge Part Release With Charge Number Limited Liability Partnership

3 Feb 2026 Mortgage

Mortgage Charge Part Release With Charge Number Limited Liability Partnership

Recent Activity

Latest Activity

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

1 months ago on 18 Mar 2026

Mortgage Charge Part Release With Charge Number Limited Liability Partnership

2 months ago on 23 Feb 2026

Mortgage Charge Part Release With Charge Number Limited Liability Partnership

2 months ago on 23 Feb 2026

Mortgage Charge Part Release With Charge Number Limited Liability Partnership

3 months ago on 3 Feb 2026

Mortgage Charge Part Release With Charge Number Limited Liability Partnership

3 months ago on 3 Feb 2026