REEVES & CO PROPERTY LIMITED - KENT
Company Profile | Company Filings |
Overview
REEVES & CO PROPERTY LIMITED is a Private Limited Company from KENT and has the status: Active.
REEVES & CO PROPERTY LIMITED was incorporated 22 years ago on 19/10/2001 and has the registered number: 04307754. The accounts status is DORMANT and accounts are next due on 28/02/2025.
REEVES & CO PROPERTY LIMITED was incorporated 22 years ago on 19/10/2001 and has the registered number: 04307754. The accounts status is DORMANT and accounts are next due on 28/02/2025.
REEVES & CO PROPERTY LIMITED - KENT
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
37 ST. MARGARETS STREET
KENT
CT1 2TU
This Company Originates in : United Kingdom
Previous trading names include:
REEVES & NEYLAN PROPERTY LIMITED (until 28/09/2010)
REEVES & NEYLAN PROPERTY LIMITED (until 28/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KEREN JEFFERY | Secretary | 2018-06-01 | CURRENT | ||
MR NIGEL FRIGHT | Oct 1970 | British | Director | 2015-05-26 | CURRENT |
MR ANDREW JOHN QUENTIN GRIGGS | Sep 1963 | British | Director | 2015-05-26 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-10-19 UNTIL 2001-10-19 | RESIGNED | ||
MR CLIVE ROBERT STEVENS | Jul 1956 | British | Director | 2001-10-19 UNTIL 2019-03-31 | RESIGNED |
MR DAVID ROY TURNER | Sep 1961 | British | Director | 2015-05-26 UNTIL 2021-05-31 | RESIGNED |
MR PAUL NICHOLAS WOOD | Sep 1949 | British | Director | 2001-10-19 UNTIL 2014-10-20 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-10-19 UNTIL 2001-10-19 | RESIGNED | ||
MR DAVID JAMES ASHMAN | May 1952 | British | Director | 2001-10-19 UNTIL 2015-05-14 | RESIGNED |
MR TERENCE EDWARD MILLS | Aug 1948 | British | Director | 2007-08-10 UNTIL 2014-10-20 | RESIGNED |
MR MALCOLM RICHARD TWYMAN | Aug 1965 | British | Secretary | 2001-10-19 UNTIL 2018-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Fright | 2020-08-06 | 10/1970 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Clive Robert Stevens | 2016-04-06 - 2020-08-06 | 7/1956 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Susan Mary Robinson | 2016-04-06 | 7/1961 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-31 | 31-05-2023 | 1 equity |
ACCOUNTS - Final Accounts preparation | 2023-02-23 | 31-05-2022 | 1 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-23 | 31-05-2021 | 1 equity |
Dormant Company Accounts - REEVES & CO PROPERTY LIMITED | 2017-04-06 | 31-03-2017 | £1 equity |
Dormant Company Accounts - REEVES & CO PROPERTY LIMITED | 2016-05-13 | 31-03-2016 | £1 equity |
Dormant Company Accounts - REEVES & CO PROPERTY LIMITED | 2015-06-04 | 31-03-2015 | £1 equity |