REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1JA
Company number 00005116
Status Active
Incorporation Date 6 October 1870
Company Type Private Limited Company
Address BELMONT HOUSE, STATION WAY, CRAWLEY, WEST SUSSEX, RH10 1JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 15,049 . The most likely internet sites of REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED are www.reigatestockshareandestatescompany.co.uk, and www.reigate-stock-share-and-estates-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty-five years and four months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.7 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reigate Stock Share and Estates Company Limited is a Private Limited Company. The company registration number is 00005116. Reigate Stock Share and Estates Company Limited has been working since 06 October 1870. The present status of the company is Active. The registered address of Reigate Stock Share and Estates Company Limited is Belmont House Station Way Crawley West Sussex Rh10 1ja. . COUSINS, William Ellison is a Secretary of the company. COUSINS, William Ellison is a Director of the company. FORSTER, David Edward is a Director of the company. KEASLEY, Kenneth Donald is a Director of the company. MELLOWS, Thomas Edward is a Director of the company. RICHARDS, Chris Hugh Watkin is a Director of the company. Secretary FORSTER, David Edward has been resigned. Director BUCKLAND, David Wilton has been resigned. Director RICHARDS, John Hugh Lees has been resigned. Director ROSE, William Henry has been resigned. Director TOULMIN, Arthur Heaton has been resigned. Director WATKIN, William Richard Gilson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COUSINS, William Ellison
Appointed Date: 01 November 2008

Director
COUSINS, William Ellison
Appointed Date: 21 December 2006
45 years old

Director
FORSTER, David Edward
Appointed Date: 18 November 1994
89 years old

Director
KEASLEY, Kenneth Donald
Appointed Date: 11 July 1995
86 years old

Director
MELLOWS, Thomas Edward
Appointed Date: 20 December 2007
51 years old

Director
RICHARDS, Chris Hugh Watkin
Appointed Date: 10 September 1998
55 years old

Resigned Directors

Secretary
FORSTER, David Edward
Resigned: 31 October 2008

Director
BUCKLAND, David Wilton
Resigned: 10 September 1998
109 years old

Director
RICHARDS, John Hugh Lees
Resigned: 11 July 1995
81 years old

Director
ROSE, William Henry
Resigned: 30 April 2008
86 years old

Director
TOULMIN, Arthur Heaton
Resigned: 17 October 1994
115 years old

Director
WATKIN, William Richard Gilson
Resigned: 23 May 1995
115 years old

Persons With Significant Control

Mr John Hugh Lees Richards
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
16 Dec 2016
Full accounts made up to 30 September 2016
14 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,049

22 Dec 2015
Full accounts made up to 30 September 2015
15 Jan 2015
Full accounts made up to 30 September 2014
...
... and 104 more events
11 Feb 1988
Full accounts made up to 31 October 1987

11 Feb 1988
Return made up to 12/01/88; full list of members

28 Jan 1987
Full accounts made up to 31 October 1986

28 Jan 1987
Return made up to 12/01/87; full list of members

06 Oct 1870
Certificate of incorporation

REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED Charges

14 December 2001
Mortgage
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: The f/h property k/a 73 high street epsom surrey t/n…
14 December 2001
Mortgage deed
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: The freehold land and buildings at 1,3,5,7 & 9 prices lane…
8 June 1982
Collateral charge
Delivered: 24 June 1982
Status: Satisfied on 23 December 2006
Persons entitled: Newcastle Building Society
Description: F/Hold 60-62 high st, reigate surrey title no sy 499193.
8 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 23 December 2006
Persons entitled: Newcastle Building Society
Description: Trehmen parade woodhatch road reigate surrey.