REEB ESTATES LIMITED
STOURPORT-ON-SEVERN

Hellopages » Worcestershire » Wyre Forest » DY13 9BZ

Company number 03020809
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address RIVERSIDE BUSINESS CENTRE, WORCESTER ROAD, STOURPORT-ON-SEVERN, WORCESTERSHIRE, ENGLAND, DY13 9BZ
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 eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 . The most likely internet sites of REEB ESTATES LIMITED are www.reebestates.co.uk, and www.reeb-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Blakedown Rail Station is 6.1 miles; to Droitwich Spa Rail Station is 6.9 miles; to Hagley Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reeb Estates Limited is a Private Limited Company. The company registration number is 03020809. Reeb Estates Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Reeb Estates Limited is Riverside Business Centre Worcester Road Stourport On Severn Worcestershire England Dy13 9bz. . WESTWOOD, Jonathan David Robin is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary FAULKNER, Robert Michael Stanley has been resigned. Director BIRCH, Sally Ann has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director FAULKNER, Robert Michael Stanley has been resigned. Director LAWRENCE, Angela Rosemary has been resigned. Director SIVITER, Timothy Nicholas has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WESTWOOD, Jonathan David Robin
Appointed Date: 04 November 2014
70 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 January 1996
Appointed Date: 13 February 1995

Secretary
FAULKNER, Robert Michael Stanley
Resigned: 01 August 2012
Appointed Date: 08 January 1996

Director
BIRCH, Sally Ann
Resigned: 08 April 2010
Appointed Date: 20 July 2007
46 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 January 1996
Appointed Date: 13 February 1995

Director
FAULKNER, Robert Michael Stanley
Resigned: 01 August 2012
Appointed Date: 08 January 1996
75 years old

Director
LAWRENCE, Angela Rosemary
Resigned: 20 July 2007
Appointed Date: 08 January 1996
69 years old

Director
SIVITER, Timothy Nicholas
Resigned: 04 November 2014
Appointed Date: 01 August 2012
76 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 January 1996
Appointed Date: 13 February 1995

Persons With Significant Control

Jdr Westwood
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

REEB ESTATES LIMITED Events

04 Apr 2017
Confirmation statement made on 13 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 28 February 2016
08 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Nov 2015
Registered office address changed from The Old Library Vale Road Stourport on Severn Worcestershire DY13 8YJ to Riverside Business Centre Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ on 23 November 2015
...
... and 98 more events
06 Apr 1995
Memorandum and Articles of Association
05 Apr 1995
Company name changed broomco (881) LIMITED\certificate issued on 06/04/95
13 Feb 1995
Certificate of incorporation

13 Feb 1995
Certificate of incorporation

13 Feb 1995
Incorporation

REEB ESTATES LIMITED Charges

26 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Carillion Jm Limited and Maple Oak Limited
Description: F/H property k/a 3, 5 and 7 manchester road denton…
8 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Debenture
Delivered: 17 April 2004
Status: Satisfied on 9 September 2005
Persons entitled: Hsh Nordbank Ag
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Mowlem PLC
Description: Land on the west side of ashton road denton t/n GM910430…
7 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Maple Oak PLC
Description: Land on the west side of ashton road denton t/n GM910430…
27 November 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: All that f/h land known as the land at the palatine street…
4 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: F/H land the unitarian church, wiltan street, denton…
3 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: All that f/h land and buildings at 105A-107 ashton road and…
20 February 2003
Legal charge
Delivered: 22 February 2003
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: By way of specific charge all the rights title and interest…
29 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: All that leasehold land known as land adjoining 84 wilton…
29 January 2003
Legal charge
Delivered: 4 February 2003
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: All that freehold land known as land adjoining 84 wilton…
10 December 2002
Legal charge
Delivered: 12 December 2002
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: All that f/h land k/a land on the south side of clare…
18 November 2002
Charge of contracts
Delivered: 3 December 2002
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: The chargor assigned and agreed to assign all rights, title…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.a / N.V
Description: All that f/h land k/a 50 wilton street denton manchester…
5 September 2002
Legal charge
Delivered: 14 September 2002
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: All that f/h land k/a 103-105 ashton road denton and land…
3 September 2002
Legal charge
Delivered: 14 September 2002
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V.
Description: All right,title,benefit and interest whatsoever in and to…
7 August 2002
Legal charge
Delivered: 16 August 2002
Status: Satisfied on 16 April 2004
Persons entitled: Maple Oak PLC
Description: All those properties at denton more particularly described…
7 August 2002
Legal charge
Delivered: 16 August 2002
Status: Satisfied on 16 April 2004
Persons entitled: John Mowlem & Company PLC
Description: F/H land in relation to 18-26 (even) milton street f/H. See…
7 August 2002
Debenture
Delivered: 14 August 2002
Status: Satisfied on 16 April 2004
Persons entitled: Fortis Bank S.A./N.V. (The "Bank")
Description: All those f/h and, in relation to 18-26 (even) milton…
27 July 2001
Mortgage
Delivered: 28 July 2001
Status: Satisfied on 23 August 2002
Persons entitled: Julian Hodge Bank Limited
Description: The f/h and l/h properties at denton and hyde greater…

Similar Companies

REEANIMATE LTD REEAS LTD REEB LIMITED REEBA LIMITED REEBA REEBA TEX MEX RESTAURANT LIMITED REEBAK LIMITED REEBAN LIMITED