UKBizDB.co.uk

RESHAW PROPERTIES LIMITED

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

This company is commonly known as Reshaw Properties Limited. The company was founded 49 years ago and was given the registration number 01198868. The firm's registered office is in CROYDON. You can find them at Airport House, Suite 43-45, Purley Way, Croydon, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RESHAW PROPERTIES LIMITED
Company Number:01198868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1975
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director-Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director15 March 2021Active
5 Cherry Trees, Netherne On The Hill, Coulsdon, CR5 1NW

Secretary01 February 1999Active
16 Mapledale Avenue, Croydon, CR0 5TB

Secretary-Active
39 Strathbrook Road, London, SW16 3AT

Secretary01 March 1993Active
5, Cherry Trees, Netherne On The Hill, Coulsdon, United Kingdom, CR5 1NW

Director01 April 2011Active
16 Mapledale Avenue, Croydon, CR0 5TB

Director-Active

People with Significant Control

Charles Armour Children'S Trust
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Charles Desmond Armour
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Address

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

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Change account reference date company current shortened.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.