UKBizDB.co.uk

FORMER REICHMANN PROPERTIES PLC

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW

Secretary14 October 2019Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director07 June 2022Active
40 Penshurst Gardens, Edgware, HA8 9TP

Secretary21 November 1995Active
18 Penshurst Gardens, Edgware, HA8 9TP

Secretary30 December 1996Active
Cavendish House, Burnt Oak Broadway, Edgware, England, HA8 5AW

Secretary30 March 2015Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 November 1995Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director14 October 2019Active
Cavendish House, Burnt Oak Broadway, Edgware, England, HA8 5AW

Director30 March 2015Active
18 Penshurst Gardens, Edgware, HA8 9TP

Director21 November 1995Active
9 Lake View, Canons Drive, Edgware, HA8 7RT

Director21 November 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 November 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 November 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-01-05Change of name

Certificate change of name company.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Incorporation

Re registration memorandum articles.

Download
2022-12-22Change of name

Certificate re registration public limited company to private.

Download
2022-12-22Change of name

Reregistration public to private company.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-27Address

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

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type group.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Officers

Appoint person secretary company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.