UKBizDB.co.uk

REARSBY ESTATES LIMITED

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

This company is commonly known as Rearsby Estates Limited. The company was founded 32 years ago and was given the registration number 02699101. The firm's registered office is in LEICESTER. You can find them at 18 Gaddesby Lane, Rearsby, Leicester, Leicestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REARSBY ESTATES LIMITED
Company Number:02699101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:18 Gaddesby Lane, Rearsby, Leicester, Leicestershire, LE7 4YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Gaddesby Lane, Rearsby, Leicester, LE7 4YJ

Secretary17 December 2008Active
18, Gaddesby Lane, Rearsby, Leicester, LE7 4YJ

Director07 April 1992Active
18 Gaddesby Lane, Rearsby, Leicester, LE7 4YJ

Director27 September 1995Active
15 Gaddesby Lane, Rearsby, Leicester, LE7 4YJ

Secretary07 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 1992Active
15 Gaddesby Lane, Rearsby, Leicester, LE7 4YJ

Director07 April 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 March 1992Active

People with Significant Control

Mrs Jennifer Woods
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:18 Gaddesby Lane, Rearsby, United Kingdom, LE7 4YJ
Nature of control:
  • Significant influence or control
Mr Jonathan Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:18, Gaddesby Lane, Leicester, United Kingdom, LE7 4YJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Emma Jesper
Notified on:06 April 2016
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:18, Gaddesby Lane, Leicester, United Kingdom, LE7 4YJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-04-01Officers

Change person director company with change date.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Change person director company with change date.

Download
2016-08-26Mortgage

Mortgage satisfy charge full.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.