REEVES & CO PROPERTY LIMITED
KENT REEVES & NEYLAN PROPERTY LIMITED

Hellopages » Kent » Canterbury » CT1 2TU

Company number 04307754
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 37 ST. MARGARETS STREET, CANTERBURY, KENT, CT1 2TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of REEVES & CO PROPERTY LIMITED are www.reevescoproperty.co.uk, and www.reeves-co-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Reeves Co Property Limited is a Private Limited Company. The company registration number is 04307754. Reeves Co Property Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Reeves Co Property Limited is 37 St Margarets Street Canterbury Kent Ct1 2tu. . TWYMAN, Malcolm Richard is a Secretary of the company. FRIGHT, Nigel is a Director of the company. GRIGGS, Andrew John Quentin is a Director of the company. STEVENS, Clive Robert is a Director of the company. TURNER, David Roy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHMAN, David James has been resigned. Director MILLS, Terence Edward has been resigned. Director WOOD, Paul Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


reeves & co property Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TWYMAN, Malcolm Richard
Appointed Date: 19 October 2001

Director
FRIGHT, Nigel
Appointed Date: 26 May 2015
54 years old

Director
GRIGGS, Andrew John Quentin
Appointed Date: 26 May 2015
62 years old

Director
STEVENS, Clive Robert
Appointed Date: 19 October 2001
69 years old

Director
TURNER, David Roy
Appointed Date: 26 May 2015
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
ASHMAN, David James
Resigned: 14 May 2015
Appointed Date: 19 October 2001
73 years old

Director
MILLS, Terence Edward
Resigned: 20 October 2014
Appointed Date: 10 August 2007
77 years old

Director
WOOD, Paul Nicholas
Resigned: 20 October 2014
Appointed Date: 19 October 2001
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Persons With Significant Control

Ms Susan Mary Robinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Clive Robert Stevens
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

REEVES & CO PROPERTY LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 31 March 2017
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
12 May 2016
Accounts for a dormant company made up to 31 March 2016
20 Nov 2015
Director's details changed for Mr Clive Robert Stevens on 20 November 2015
20 Nov 2015
Secretary's details changed for Mr Malcolm Richard Twyman on 20 November 2015
...
... and 44 more events
28 Oct 2001
New director appointed
28 Oct 2001
New director appointed
24 Oct 2001
Director resigned
24 Oct 2001
Secretary resigned
19 Oct 2001
Incorporation