UKBizDB.co.uk

REEDHAM INVESTMENTS

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

This company is commonly known as Reedham Investments. The company was founded 68 years ago and was given the registration number 00567289. The firm's registered office is in MANCHESTER. You can find them at Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:REEDHAM INVESTMENTS
Company Number:00567289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1956
End of financial year:29 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director02 April 2019Active
Alliance House, Westpoint Ent Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director02 April 2019Active
25 Delahays Drive, Hale, Altrincham, WA15 8DW

Secretary10 June 1992Active
15 The Beeches, Heald Road, Bowdon, Altrincham, United Kingdom, WA14 2HZ

Secretary23 June 2016Active
8 The Beeches, Heald Road Bowdon, Manchester, WA14 2HZ

Secretary01 November 2003Active
2 Broadway Mews, Hale, Altrincham, WA15 0PH

Secretary-Active
7 Glaughton House, 119 Palatine Road, Manchester, M20 3YA

Secretary18 April 2007Active
Woodside - No 2, Ringley Road, Whitefield, Manchester, United Kingdom, M45 7LB

Secretary23 February 2012Active
11 Pinewood Court, South Downs Road, Hale, Altrincham, England, WA14 3HY

Director06 June 1995Active
8 The Beeches, 15 Heald Road, Bowdon, WA14 2HZ

Director06 April 2014Active
8 The Beeches, Heald Road Bowdon, Manchester, WA14 2HZ

Director13 April 2007Active
2 Broadway Mews, Hale, Altrincham, WA15 0PH

Director-Active
2 Broadway Mews, Hale, Altrincham, WA15 0PH

Director-Active
Woodside 2 Ringley Road, Whitefield, Manchester, M45 7LB

Director21 April 2008Active

People with Significant Control

Property Alliance Group Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reedham Alliance Limited
Notified on:02 April 2019
Status:Active
Country of residence:England
Address:Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Lawrence Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Christine Mary Owen
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
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 (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)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Accounts

Change account reference date company current shortened.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Address

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

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.