AUSTIN REES LIMITED
EAST SUSSEX AUSTIN GRAY MANAGEMENT LIMITED AUSTIN GRAY HARRIES-REES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1TJ

Company number 03109319
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address 135-137 DYKE ROAD, HOVE, EAST SUSSEX, BN3 1TJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mrs Julie Ann Veck as a director on 6 April 2017; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of AUSTIN REES LIMITED are www.austinrees.co.uk, and www.austin-rees.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and one months. Austin Rees Limited is a Private Limited Company. The company registration number is 03109319. Austin Rees Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of Austin Rees Limited is 135 137 Dyke Road Hove East Sussex Bn3 1tj. The company`s financial liabilities are £661.56k. It is £37.86k against last year. The cash in hand is £84.61k. It is £12.78k against last year. And the total assets are £833.26k, which is £14.18k against last year. AUSTIN, Raymond John is a Secretary of the company. AUSTIN, Andrew John is a Director of the company. AUSTIN, Raymond John is a Director of the company. MILLS, Nicholas Philip is a Director of the company. VECK, Julie Ann is a Director of the company. Secretary HARRIES REES, Peter has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HARRIES REES, Peter has been resigned. Director PILBEAM, Frank Alfred has been resigned. The company operates in "Real estate agencies".


austin rees Key Finiance

LIABILITIES £661.56k
+6%
CASH £84.61k
+17%
TOTAL ASSETS £833.26k
+1%
All Financial Figures

Current Directors

Secretary
AUSTIN, Raymond John
Appointed Date: 05 October 1999

Director
AUSTIN, Andrew John
Appointed Date: 01 July 2012
60 years old

Director
AUSTIN, Raymond John
Appointed Date: 03 October 1995
82 years old

Director
MILLS, Nicholas Philip
Appointed Date: 01 July 2012
54 years old

Director
VECK, Julie Ann
Appointed Date: 06 April 2017
62 years old

Resigned Directors

Secretary
HARRIES REES, Peter
Resigned: 05 October 1999
Appointed Date: 03 October 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995

Director
HARRIES REES, Peter
Resigned: 27 January 2006
Appointed Date: 03 October 1995
82 years old

Director
PILBEAM, Frank Alfred
Resigned: 22 September 2009
Appointed Date: 01 April 1998
73 years old

AUSTIN REES LIMITED Events

08 May 2017
Total exemption small company accounts made up to 30 September 2016
28 Apr 2017
Appointment of Mrs Julie Ann Veck as a director on 6 April 2017
05 Dec 2016
Confirmation statement made on 3 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Dec 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

...
... and 55 more events
03 Jul 1996
Ad 19/06/96--------- £ si 998@1=998 £ ic 2/1000
02 Jun 1996
Accounting reference date notified as 30/09
14 Feb 1996
Registered office changed on 14/02/96 from: searl house 92 chiswick high road chiswick london W4 1SH
05 Oct 1995
Secretary resigned
03 Oct 1995
Incorporation

AUSTIN REES LIMITED Charges

5 January 2015
Charge code 0310 9319 0002
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 August 1996
Debenture
Delivered: 14 August 1996
Status: Satisfied on 23 October 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…