UKBizDB.co.uk

REEVES + NEYLAN FINANCIAL SERVICES LIMITED

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

This company is commonly known as Reeves + Neylan Financial Services Limited. The company was founded 14 years ago and was given the registration number 07232981. The firm's registered office is in CANTERBURY. You can find them at 37 St Margarets Street, , Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REEVES + NEYLAN FINANCIAL SERVICES LIMITED
Company Number:07232981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2010
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
3, Gough Square, London, England, EC4A 3DE

Director02 March 2021Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director02 March 2021Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director02 March 2021Active
3, Gough Square, London, England, EC4A 3DE

Director02 March 2021Active
3, Gough Square, London, England, EC4A 3DE

Director02 March 2021Active
37, St Margarets Street, Canterbury, CT1 2TU

Secretary01 June 2018Active
37, St Margarets Street, Canterbury, United Kingdom, CT1 2TU

Secretary23 April 2010Active
37, St Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director21 June 2010Active
37, St Margarets Street, Canterbury, CT1 2TU

Director31 March 2019Active
37, St Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director21 June 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director23 April 2010Active
37, St Margarets Street, Canterbury, CT1 2TU

Director02 March 2021Active
37, St Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director21 June 2010Active
37, St Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director23 April 2010Active

People with Significant Control

Chaucer Newco Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:3, Gough Square, Third Floor, London, England, EC4A 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kreston Reeves Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Hurst
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:37, St Margarets Street, Canterbury, CT1 2TU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-03Gazette

Gazette dissolved liquidation.

Download
2023-01-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Address

Change sail address company with new address.

Download
2022-05-09Address

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

Download
2022-05-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-09Resolution

Resolution.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-06-17Incorporation

Memorandum articles.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Capital

Capital cancellation shares.

Download
2021-05-25Capital

Capital return purchase own shares.

Download
2021-05-05Resolution

Resolution.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.