Warning: file_put_contents(c/3a061166076ed80051d10f96e417a3c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ream Developments Limited, SS6 8JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REAM DEVELOPMENTS LIMITED

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

This company is commonly known as Ream Developments Limited. The company was founded 18 years ago and was given the registration number 05729342. The firm's registered office is in RAYLEIGH. You can find them at 35 Highfield Crescent, , Rayleigh, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REAM DEVELOPMENTS LIMITED
Company Number:05729342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:35 Highfield Crescent, Rayleigh, Essex, England, SS6 8JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Royal Terrace, Southend-On-Sea, England, SS1 1EA

Director21 February 2017Active
Colchis, Veryan, Truro, United Kingdom, TR2 5QA

Secretary22 February 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary03 March 2006Active
Elmover, Borough Green Road, Wrotham, TN15 7RD

Director03 January 2007Active
Primrose Cottage, Gravesend Road, Wrotham, TN15 7JJ

Director06 March 2006Active
12, Keevil Close, Shrewsbury, England, SY2 5WD

Director03 January 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director03 March 2006Active

People with Significant Control

Michelle Dianne Maddison
Notified on:01 March 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:35, Highfield Crescent, Rayleigh, England, SS6 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
David Maddison
Notified on:01 March 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:35, Highfield Crescent, Rayleigh, England, SS6 8JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roy Edward Young
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:12, Keevil Close, Shrewsbury, England, SY2 5WD
Nature of control:
  • Significant influence or control
Mrs Jacqueline Munden
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:1, Royal Terrace, Southend-On-Sea, England, SS1 1EA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.