UKBizDB.co.uk

REEVES FINANCIAL PLANNING LIMITED

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

This company is commonly known as Reeves Financial Planning Limited. The company was founded 32 years ago and was given the registration number 02699956. The firm's registered office is in KENT. You can find them at 37 St Margarets Street, Canterbury, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REEVES FINANCIAL PLANNING LIMITED
Company Number:02699956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:37 St Margarets Street, Canterbury, Kent, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 St Margarets Street, Canterbury, Kent, CT1 2TU

Director31 March 2019Active
17 Sea View Avenue, Birchington, CT7 9LU

Secretary24 March 1992Active
37 St Margarets Street, Canterbury, Kent, CT1 2TU

Secretary20 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 March 1992Active
37 St Margarets Street, Canterbury, Kent, CT1 2TU

Director01 April 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 March 1992Active
Digges Barn, Out Elmsted Lane, Barham, Canterbury, CT4 6PH

Director24 March 1992Active
17 Sea View Avenue, Birchington, CT7 9LU

Director24 March 1992Active
37 St Margarets Street, Canterbury, Kent, CT1 2TU

Director20 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 March 1992Active

People with Significant Control

Mr Nigel Fright
Notified on:06 August 2020
Status:Active
Date of birth:October 1970
Nationality:British
Address:37 St Margarets Street, Kent, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew John Quentin Griggs
Notified on:06 August 2020
Status:Active
Date of birth:September 1963
Nationality:British
Address:37 St Margarets Street, Kent, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Robert Stevens
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:37 St Margarets Street, Kent, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2018-11-23Accounts

Accounts with accounts type dormant.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Change account reference date company current extended.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type dormant.

Download
2016-05-12Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.