This company is commonly known as Ehb Reeves Limited. The company was founded 27 years ago and was given the registration number 03222805. The firm's registered office is in LEAMINGTON SPA. You can find them at Somerset House, Clarendon Place, Leamington Spa, Warwickshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | EHB REEVES LIMITED |
---|---|---|
Company Number | : | 03222805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Somerset House, Clarendon Place, Leamington Spa, Warwickshire, England, CV32 5QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Euston Place, Leamington Spa, England, CV32 4LE | Secretary | 31 March 2012 | Active |
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN | Director | 13 July 2018 | Active |
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN | Director | 13 July 2018 | Active |
2 Holt Road, Studley, B80 7NX | Director | 01 July 2005 | Active |
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN | Director | 13 July 2018 | Active |
9 Clarendon Place, Leamington Spa, CV32 5QP | Secretary | 10 July 1996 | Active |
42 Durham Crescent, Allesley, Coventry, CV5 9GA | Secretary | 03 September 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 10 July 1996 | Active |
236 Myton Road, Warwick, CV34 6PT | Director | 01 July 2005 | Active |
53 Almond Avenue, Leamington Spa, CV32 6QD | Director | 03 September 1996 | Active |
Turnstone 73 Beverley Road, Leamington Spa, CV32 6PN | Director | 03 September 1996 | Active |
2 Dunvegan Close, Kenilworth, CV8 2PH | Director | 10 July 1996 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 10 July 1996 | Active |
The Post House, Bridge Street, Fenny Compton, Southam, CV47 2XY | Director | 02 September 1996 | Active |
Ehb Commercial Limited | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Highdown Road, Leamington Spa, England, CV31 1XT |
Nature of control | : |
|
Mr Richard Pomfret Frics | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Euston Place, Leamington Spa, England, CV32 4LE |
Nature of control | : |
|
Mr Stuart Gregory Mrics | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Euston Place, Leamington Spa, England, CV32 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Change person secretary company with change date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Accounts | Change account reference date company previous extended. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Resolution | Resolution. | Download |
2018-10-15 | Change of name | Change of name notice. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.