UKBizDB.co.uk

REGER PROPERTY LIMITED

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

This company is commonly known as Reger Property Limited. The company was founded 16 years ago and was given the registration number 06309143. The firm's registered office is in DURHAM. You can find them at First Floor, Finchale House, Belmont Business Park, Durham, Durham. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REGER PROPERTY LIMITED
Company Number:06309143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, Finchale House, Belmont Business Park, Durham, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary21 March 2022Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director27 July 2007Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director04 July 2016Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director02 April 2015Active
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary25 February 2016Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Secretary27 July 2007Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary11 July 2007Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director27 July 2007Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director27 July 2007Active
19 Castlereagh, Wynyard, Billingham, TS22 5QF

Director27 July 2007Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director21 December 2007Active
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF

Director21 December 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director11 July 2007Active

People with Significant Control

Mr Spencer Trerise Glanville
Notified on:20 March 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control
Mr Robbert William Jefferson
Notified on:30 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control
Mr John Corbitt Barnsley
Notified on:30 June 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-12Officers

Change person director company with change date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.