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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Secretary | 21 March 2022 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 27 July 2007 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 04 July 2016 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 02 April 2015 | Active |
First Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Secretary | 25 February 2016 | Active |
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF | Secretary | 27 July 2007 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 11 July 2007 | Active |
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF | Director | 27 July 2007 | Active |
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB | Director | 27 July 2007 | Active |
19 Castlereagh, Wynyard, Billingham, TS22 5QF | Director | 27 July 2007 | Active |
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF | Director | 21 December 2007 | Active |
First Floor, Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne, NE1 6EF | Director | 21 December 2007 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 11 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Officers | Appoint person secretary company with name date. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-12 | Officers | Change person director company with change date. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.