REEVE FARMS LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 9AA

Company number 02844751
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address THE OLD STAR, CHURCH STREET, PRINCES RISBOROUGH, BUCKS, HP27 9AA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REEVE FARMS LIMITED are www.reevefarms.co.uk, and www.reeve-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Wendover Rail Station is 4.5 miles; to Haddenham & Thame Parkway Rail Station is 5.7 miles; to High Wycombe Rail Station is 7.5 miles; to Bourne End Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reeve Farms Limited is a Private Limited Company. The company registration number is 02844751. Reeve Farms Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Reeve Farms Limited is The Old Star Church Street Princes Risborough Bucks Hp27 9aa. The company`s financial liabilities are £531.14k. It is £-28.37k against last year. The cash in hand is £0.33k. It is £-0.91k against last year. And the total assets are £10.33k, which is £-0.71k against last year. YATES, Thomas David Simpson is a Secretary of the company. LEHEUP, Nigel is a Director of the company. Secretary LEHEUP, Rosemary has been resigned. Secretary TAVERNER, Raymond Thomas has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Mixed farming".


reeve farms Key Finiance

LIABILITIES £531.14k
-6%
CASH £0.33k
-74%
TOTAL ASSETS £10.33k
-7%
All Financial Figures

Current Directors

Secretary
YATES, Thomas David Simpson
Appointed Date: 02 April 2012

Director
LEHEUP, Nigel
Appointed Date: 15 December 1993
72 years old

Resigned Directors

Secretary
LEHEUP, Rosemary
Resigned: 30 September 2011
Appointed Date: 23 August 2004

Secretary
TAVERNER, Raymond Thomas
Resigned: 23 August 2004
Appointed Date: 15 December 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 16 August 1993
Appointed Date: 13 August 1993

Nominee Director
LUFMER LIMITED
Resigned: 16 August 1993
Appointed Date: 13 August 1993

Persons With Significant Control

Mr Nigel Leheup
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

REEVE FARMS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 13 August 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
05 Jan 1994
Secretary resigned;new secretary appointed
05 Jan 1994
Director resigned;new director appointed

31 Aug 1993
Secretary resigned

31 Aug 1993
Director resigned

13 Aug 1993
Incorporation

REEVE FARMS LIMITED Charges

30 July 2012
Debenture deed
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2005
Mortgage deed
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a barretstown stud farm oving road…
14 February 1996
Mortgage
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a kenton whaddon road nash buckinghamshire…
17 August 1994
Mortgage
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stony rock cottage nags head lane great missenden bucks…
10 March 1994
Mortgage
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as sedges farm nags head lane great…