Ream Developments Limited

General information

Name:

Ream Developments Ltd

Office Address:

13 Fawcett Grove SY2 5WG Shrewsbury

Number: 05729342

Incorporation date: 2006-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ream Developments is a firm located at SY2 5WG Shrewsbury at 13 Fawcett Grove. The firm was established in 2006 and is registered under the registration number 05729342. The firm has been on the British market for eighteen years now and company status at the time is active. Its present name is Ream Developments Limited. The firm's previous clients may know the company also as Fx Rate Watch, which was used until 2007-01-12. The firm's registered with SIC code 68100, that means Buying and selling of own real estate. The latest filed accounts documents describe the period up to 2022-03-31 and the most current confirmation statement was released on 2023-01-20.

There's 1 managing director presently supervising this particular limited company, specifically Michelle M. who's been utilizing the director's tasks since 2006-03-03. Since January 2007 Roy Y., had performed assigned duties for this specific limited company up until the resignation on 2021-09-01. As a follow-up another director, including Anthony M. gave up the position in May 2009.

  • Previous company's names
  • Ream Developments Limited 2007-01-12
  • Fx Rate Watch Limited 2006-03-03

Financial data based on annual reports

Company staff

Michelle M.

Role: Director

Appointed: 21 February 2017

Latest update: 1 January 2024

People with significant control

Executives who have control over the firm are as follows: David M. owns over 1/2 to 3/4 of company shares . Michelle M. owns 1/2 or less of company shares.

David M.
Notified on 1 March 2018
Nature of control:
over 1/2 to 3/4 of shares
Michelle M.
Notified on 1 March 2018
Nature of control:
1/2 or less of shares
Roy Y.
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
substantial control or influence
Jacqueline M.
Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 7 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 November 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 April 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/03/31 (AA)
filed on: 15th, December 2022
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

HQ address,
2013

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

HQ address,
2014

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

HQ address,
2015

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

HQ address,
2016

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

Accountant/Auditor,
2016 - 2015

Name:

Riddingtons Ltd

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Closest Companies - by postcode