UKBizDB.co.uk

REEDMINSTER PROPERTIES LIMITED

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

This company is commonly known as Reedminster Properties Limited. The company was founded 46 years ago and was given the registration number 01356566. The firm's registered office is in HOVE. You can find them at 29 Hartington Villas, , Hove, East Sussex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:REEDMINSTER PROPERTIES LIMITED
Company Number:01356566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:29 Hartington Villas, Hove, East Sussex, BN3 6HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Hartington Villas, Hove, United Kingdom, BN3 6HF

Director18 December 2011Active
29, Hartington Villas, Hove, England, BN3 6HF

Director06 March 2012Active
29, Hartington Villas, Hove, England, BN3 6HF

Director29 September 2011Active
First Floor, 29 Hartington Villas, Hove, BN3 6HF

Secretary19 February 2001Active
Top Flat 29 Hartington Villas, Hove, BN3 6HF

Secretary-Active
First Floor Flat, Hartington Villas, Hove, United Kingdom, BN3 6HF

Secretary01 November 2001Active
29 Hartington Villas, Hove, BN3 6HF

Director17 April 1980Active
17 Western Road, Shoreham By Sea, BN43 5WD

Director01 July 2005Active
Second Floor Flat, 29 Hartington Villas, Hove, BN3 6HF

Director01 July 2005Active
29 Hartington Villas, Hove, BN3 6HF

Director-Active
48 Lebanon Park, Twickenham, TW1 3DG

Director01 November 2001Active

People with Significant Control

Miss Joanna Helen Woram
Notified on:03 December 2016
Status:Active
Date of birth:May 1967
Nationality:English
Address:29, Hartington Villas, Hove, BN3 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Grave
Notified on:03 December 2016
Status:Active
Date of birth:February 1985
Nationality:British
Address:29, Hartington Villas, Hove, BN3 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sonia Janette Benzecrit
Notified on:03 December 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:29, Hartington Villas, Hove, BN3 6HF
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 (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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-13Address

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

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-13Accounts

Accounts with accounts type total exemption small.

Download
2013-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type dormant.

Download
2013-01-03Accounts

Accounts with accounts type dormant.

Download
2013-01-03Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.