UKBizDB.co.uk

EHB REEVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Somerset House, Clarendon Place, Leamington Spa, Warwickshire, England, CV32 5QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Euston Place, Leamington Spa, England, CV32 4LE

Secretary31 March 2012Active
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN

Director13 July 2018Active
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN

Director13 July 2018Active
2 Holt Road, Studley, B80 7NX

Director01 July 2005Active
Somerset House, Clarendon Place, Leamington Spa, England, CV32 5QN

Director13 July 2018Active
9 Clarendon Place, Leamington Spa, CV32 5QP

Secretary10 July 1996Active
42 Durham Crescent, Allesley, Coventry, CV5 9GA

Secretary03 September 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 July 1996Active
236 Myton Road, Warwick, CV34 6PT

Director01 July 2005Active
53 Almond Avenue, Leamington Spa, CV32 6QD

Director03 September 1996Active
Turnstone 73 Beverley Road, Leamington Spa, CV32 6PN

Director03 September 1996Active
2 Dunvegan Close, Kenilworth, CV8 2PH

Director10 July 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 July 1996Active
The Post House, Bridge Street, Fenny Compton, Southam, CV47 2XY

Director02 September 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Change person secretary company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Accounts

Change account reference date company previous extended.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Resolution

Resolution.

Download
2018-10-15Change of name

Change of name notice.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.