UKBizDB.co.uk

RE GROWTH MANAGEMENT LIMITED

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

This company is commonly known as Re Growth Management Limited. The company was founded 14 years ago and was given the registration number 07221577. The firm's registered office is in HALSTEAD. You can find them at The Maltings, Rosemary Lane, Halstead, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RE GROWTH MANAGEMENT LIMITED
Company Number:07221577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2010
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russells Corner, Russells Road, Gosfield, Halstead, England, CO9 1SS

Director31 January 2024Active
Russells Corner, Russells Road, Gosfield, Halstead, England, CO9 1SS

Director13 April 2010Active
Russells Corner, Russells Road, Gosfield, Halstead, England, CO9 1SS

Director01 March 2021Active
18 Queens Road, Colchester, United Kingdom, CO3 3PB

Director13 April 2010Active
18 Queens Road, Colchester, United Kingdom, CO3 3PB

Director01 March 2021Active

People with Significant Control

Mrs Susan Claire Sheldrake
Notified on:01 March 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:18 Queens Road, Colchester, United Kingdom, CO3 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Henry Hull
Notified on:01 March 2021
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Russells Corner, Russells Road, Halstead, England, CO9 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Graham Green
Notified on:14 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Ian Sheldrake
Notified on:14 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ
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 (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
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-03-20Accounts

Change account reference date company previous extended.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-01-24Change of name

Certificate change of name company.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Address

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

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.