This company is commonly known as Former Reichmann Properties Plc. The company was founded 28 years ago and was given the registration number 03129061. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FORMER REICHMANN PROPERTIES PLC |
---|---|---|
Company Number | : | 03129061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW | Secretary | 14 October 2019 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 07 June 2022 | Active |
40 Penshurst Gardens, Edgware, HA8 9TP | Secretary | 21 November 1995 | Active |
18 Penshurst Gardens, Edgware, HA8 9TP | Secretary | 30 December 1996 | Active |
Cavendish House, Burnt Oak Broadway, Edgware, England, HA8 5AW | Secretary | 30 March 2015 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 November 1995 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 14 October 2019 | Active |
Cavendish House, Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 30 March 2015 | Active |
18 Penshurst Gardens, Edgware, HA8 9TP | Director | 21 November 1995 | Active |
9 Lake View, Canons Drive, Edgware, HA8 7RT | Director | 21 November 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 21 November 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 21 November 1995 | Active |
Mr Daniel Reichmann | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW |
Nature of control | : |
|
Mr Dov Reichmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Address | : | 5 Elstree Gate, Borehamwood, WD6 1JD |
Nature of control | : |
|
Mr David Reichmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2023-01-05 | Change of name | Certificate change of name company. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-12-22 | Incorporation | Re registration memorandum articles. | Download |
2022-12-22 | Change of name | Certificate re registration public limited company to private. | Download |
2022-12-22 | Change of name | Reregistration public to private company. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type group. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type group. | Download |
2020-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Officers | Appoint person secretary company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Officers | Termination secretary company with name termination date. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.