UKBizDB.co.uk

REUBEN PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Reuben Property Holdings Limited. The company was founded 7 years ago and was given the registration number 10439635. The firm's registered office is in BASINGSTOKE. You can find them at 60-64 New Road, , Basingstoke, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REUBEN PROPERTY HOLDINGS LIMITED
Company Number:10439635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:60-64 New Road, Basingstoke, Hampshire, United Kingdom, RG21 7PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hillside, Whitchurch, United Kingdom, RG28 7SN

Secretary21 October 2016Active
4, Hillside, Whitchurch, United Kingdom, RG28 7SN

Director28 June 2019Active
4, Hillside, Whitchurch, United Kingdom, RG28 7SN

Director21 October 2016Active

People with Significant Control

Mr Graeme Michael Williams
Notified on:21 October 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:4, Hillside, Whitchurch, United Kingdom, RG28 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Williams
Notified on:21 October 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:4, Hillside, Whitchurch, United Kingdom, RG28 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Michael Williams
Notified on:21 October 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:4, Hillside, Whitchurch, United Kingdom, RG28 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Williams
Notified on:21 October 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:4, Hillside, Whitchurch, United Kingdom, RG28 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.