REB DEVELOPMENTS LTD
STAMFORD

Hellopages » Rutland » Rutland » PE9 4AE

Company number 07169278
Status Active
Incorporation Date 25 February 2010
Company Type Private Limited Company
Address TICKENCOTE HALL TICKENCOTE, MILL LANE, STAMFORD, RUTLAND, ENGLAND, PE9 4AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 November 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of REB DEVELOPMENTS LTD are www.rebdevelopments.co.uk, and www.reb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Reb Developments Ltd is a Private Limited Company. The company registration number is 07169278. Reb Developments Ltd has been working since 25 February 2010. The present status of the company is Active. The registered address of Reb Developments Ltd is Tickencote Hall Tickencote Mill Lane Stamford Rutland England Pe9 4ae. . HEAD, Ernest is a Secretary of the company. HEAD, Ernest Thomas Walter is a Director of the company. LUCAS, Richard Frank is a Director of the company. Secretary NICHOLLS, Barry William has been resigned. Secretary NICHOLLS, Barry William has been resigned. Secretary NICHOLLS, Barry has been resigned. Director NICHOLLS, Barry William has been resigned. Director NICHOLLS, Barry William has been resigned. Director NICHOLLS, Barry William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEAD, Ernest
Appointed Date: 14 May 2016

Director
HEAD, Ernest Thomas Walter
Appointed Date: 25 February 2010
70 years old

Director
LUCAS, Richard Frank
Appointed Date: 25 February 2010
77 years old

Resigned Directors

Secretary
NICHOLLS, Barry William
Resigned: 21 August 2016
Appointed Date: 06 June 2016

Secretary
NICHOLLS, Barry William
Resigned: 06 June 2016
Appointed Date: 14 April 2016

Secretary
NICHOLLS, Barry
Resigned: 14 April 2016
Appointed Date: 25 February 2010

Director
NICHOLLS, Barry William
Resigned: 21 August 2016
Appointed Date: 06 June 2016
63 years old

Director
NICHOLLS, Barry William
Resigned: 06 June 2016
Appointed Date: 14 April 2016
63 years old

Director
NICHOLLS, Barry William
Resigned: 14 April 2016
Appointed Date: 25 February 2010
63 years old

Persons With Significant Control

Mr Ernest Thomas Walter Head
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Frank Lucas
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REB DEVELOPMENTS LTD Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jan 2017
Confirmation statement made on 22 November 2016 with updates
08 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Dec 2016
Statement of capital following an allotment of shares on 15 November 2016
  • GBP 303

02 Dec 2016
Previous accounting period extended from 28 February 2016 to 31 May 2016
...
... and 28 more events
10 Nov 2011
Total exemption small company accounts made up to 28 February 2011
29 Mar 2011
Annual return made up to 25 February 2011 with full list of shareholders
12 Apr 2010
Director's details changed for Mr Ernie Head on 1 April 2010
12 Apr 2010
Director's details changed for Mr Barry Nicholls on 1 April 2010
25 Feb 2010
Incorporation