R E B Properties Limited

General information

Name:

R E B Properties Ltd

Office Address:

16 Broadway Avenue BS9 4SU Henleaze

Number: 01581393

Incorporation date: 1981-08-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

R E B Properties Limited with Companies House Reg No. 01581393 has been competing in the field for fourty three years. This particular Private Limited Company is located at 16 Broadway Avenue, in Henleaze and company's postal code is BS9 4SU. The firm now known as R E B Properties Limited was known as Shearmurs Garage until June 30, 2003 then the name was replaced. This enterprise's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The company's most recent filed accounts documents describe the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2022-11-07.

This company owes its well established position on the market and unending progress to a group of two directors, who are Julian B. and Alison G., who have been guiding the firm since 2013.

Executives with significant control over the firm are: Alison G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • R E B Properties Limited 2003-06-30
  • Shearmurs Garage Limited 1981-08-19

Financial data based on annual reports

Company staff

Julian B.

Role: Director

Appointed: 19 May 2013

Latest update: 11 February 2024

Alison G.

Role: Director

Appointed: 19 May 2013

Latest update: 11 February 2024

People with significant control

Alison G.
Notified on 13 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian B.
Notified on 13 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Audrey B.
Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 21 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 28 May 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

107 Howard Road

Post code:

BS6 7UZ

City / Town:

Westbury Park

HQ address,
2013

Address:

26 Darnley Avenue

Post code:

BS7 0BS

City / Town:

Horfield

HQ address,
2014

Address:

26 Darnley Avenue

Post code:

BS7 0BS

City / Town:

Horfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
42
Company Age

Similar companies nearby

Closest companies