REEDMINSTER PROPERTIES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 6HF

Company number 01356566
Status Active
Incorporation Date 8 March 1978
Company Type Private Limited Company
Address JOANNA WORAM, 29 HARTINGTON VILLAS, HOVE, EAST SUSSEX, BN3 6HF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 99 . The most likely internet sites of REEDMINSTER PROPERTIES LIMITED are www.reedminsterproperties.co.uk, and www.reedminster-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Reedminster Properties Limited is a Private Limited Company. The company registration number is 01356566. Reedminster Properties Limited has been working since 08 March 1978. The present status of the company is Active. The registered address of Reedminster Properties Limited is Joanna Woram 29 Hartington Villas Hove East Sussex Bn3 6hf. . BENZECRIT, Sonia Janette is a Director of the company. GRAVE, Andrew James is a Director of the company. WORAM, Joanna Helen is a Director of the company. Secretary FIELD, Deborah Louise has been resigned. Secretary MOTTE, Virginia Ann, Secretary has been resigned. Secretary WORAM, Joanna Helen has been resigned. Director ANGELL, Gerda Marie has been resigned. Director ANGELL, Sharon Lesley has been resigned. Director MOTTE, Virginia has been resigned. Director STET, Charles has been resigned. Director WORAM, Joanna Helen has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
BENZECRIT, Sonia Janette
Appointed Date: 18 December 2011
64 years old

Director
GRAVE, Andrew James
Appointed Date: 06 March 2012
40 years old

Director
WORAM, Joanna Helen
Appointed Date: 29 September 2011
58 years old

Resigned Directors

Secretary
FIELD, Deborah Louise
Resigned: 01 November 2001
Appointed Date: 19 February 2001

Secretary
MOTTE, Virginia Ann, Secretary
Resigned: 19 February 2001

Secretary
WORAM, Joanna Helen
Resigned: 29 September 2011
Appointed Date: 01 November 2001

Director
ANGELL, Gerda Marie
Resigned: 30 June 2005
Appointed Date: 17 April 1980
100 years old

Director
ANGELL, Sharon Lesley
Resigned: 08 May 2011
Appointed Date: 01 July 2005
69 years old

Director
MOTTE, Virginia
Resigned: 28 October 2011
Appointed Date: 01 July 2005
63 years old

Director
STET, Charles
Resigned: 26 February 1996
116 years old

Director
WORAM, Joanna Helen
Resigned: 01 July 2005
Appointed Date: 01 November 2001
58 years old

Persons With Significant Control

Miss Joanna Helen Woram
Notified on: 3 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Grave
Notified on: 3 December 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Janette Benzecrit
Notified on: 3 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REEDMINSTER PROPERTIES LIMITED Events

04 Dec 2016
Confirmation statement made on 3 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 99

13 Dec 2015
Registered office address changed from 48 Lebanon Park Twickenham Middlesex TW1 3DG to C/O Joanna Woram 29 Hartington Villas Hove East Sussex BN3 6HF on 13 December 2015
28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
05 Nov 1987
Accounts for a small company made up to 31 December 1986

05 Nov 1987
Return made up to 23/09/87; full list of members

18 Oct 1986
Accounts for a small company made up to 31 December 1985

23 Jul 1986
Return made up to 14/07/86; full list of members

08 Mar 1978
Certificate of incorporation