UKBizDB.co.uk

REH BUILDERS LIMITED

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

This company is commonly known as Reh Builders Limited. The company was founded 6 years ago and was given the registration number 10934942. The firm's registered office is in PALMERS GREEN. You can find them at 293 Green Lanes, , Palmers Green, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REH BUILDERS LIMITED
Company Number:10934942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2017
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:293 Green Lanes, Palmers Green, London, United Kingdom, N13 4XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
367 High Road Leytonstone, Waltham Forest, England, E11 4JT

Director29 August 2017Active
Little Barn, Whettleton, Craven Arms, England, SY7 9AJ

Director14 November 2023Active
42 Douglas Road, Herne Bay, England, CT6 6AE

Director29 August 2017Active
293, Green Lanes, Palmers Green, London, England, N13 4XS

Director22 October 2019Active

People with Significant Control

Mrs Mary Hilton Hunt
Notified on:29 August 2017
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:England
Address:42 Douglas Road, Herne Bay, England, CT6 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney Edward Hunt
Notified on:29 August 2017
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:367 High Road Leytonstone, Waltham Forest, England, E11 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Change account reference date company previous shortened.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.