UKBizDB.co.uk

RE HOLDINGS LIMITED

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

This company is commonly known as Re Holdings Limited. The company was founded 9 years ago and was given the registration number 09586609. The firm's registered office is in CHESTER. You can find them at Eaton Estate Office Eaton Park, Eccleston, Chester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RE HOLDINGS LIMITED
Company Number:09586609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Eaton Estate Office Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, England, W1K 3JP

Secretary22 March 2022Active
Eaton Estate Office, Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET

Director20 September 2018Active
Eaton Estate Office, Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET

Director31 December 2016Active
Eaton Estate Office, Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET

Director12 May 2015Active
Eaton Estate Office, Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET

Secretary12 May 2015Active
Eaton Estate Office, Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET

Director12 May 2015Active
Eaton Estate Office, Eaton Park, Eccleston, Chester, United Kingdom, CH4 9ET

Director12 May 2015Active

People with Significant Control

Mr Mark Robin Preston
Notified on:26 April 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
William Bruce Kendall
Notified on:26 April 2018
Status:Active
Date of birth:August 1961
Nationality:British
Address:70, Grosvenor Street, London, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Michael George Alexander Mclintock
Notified on:26 April 2018
Status:Active
Date of birth:March 1961
Nationality:British
Address:70, Grosvenor Street, London, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Change person secretary company with change date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Change account reference date company previous shortened.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-01-28Capital

Capital allotment shares.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.