Reeve Property Restoration Ltd

General information

Name:

Reeve Property Restoration Limited

Office Address:

C/o Larking Gowen, 1st Floor, Prospect House Rouen Road NR1 1RE Norwich

Number: 04257393

Incorporation date: 2001-07-23

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Reeve Property Restoration started its operations in the year 2001 as a Private Limited Company with reg. no. 04257393. This company has been functioning for twenty three years and the present status is liquidation. The firm's office is registered in Norwich at C/o Larking Gowen, 1st Floor, Prospect House. You could also locate the company utilizing its zip code of NR1 1RE. This company's classified under the NACE and SIC code 43390 and their NACE code stands for Other building completion and finishing. Reeve Property Restoration Limited released its latest accounts for the financial year up to 2020/10/31. The latest confirmation statement was filed on 2021/07/23.

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 01 November 2018

Latest update: 14 December 2023

Andrew S.

Role: Director

Appointed: 01 November 2018

Latest update: 14 December 2023

Tara R.

Role: Director

Appointed: 23 July 2001

Latest update: 14 December 2023

Marcus R.

Role: Secretary

Appointed: 23 July 2001

Latest update: 14 December 2023

Marcus R.

Role: Director

Appointed: 23 July 2001

Latest update: 14 December 2023

People with significant control

Marcus R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Tara R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 06 August 2022
Confirmation statement last made up date 23 July 2021
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 3 April 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 March 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 March 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address C/O Larking Gowen, 1st Floor, Prospect House Rouen Road Norwich NR1 1RE. Change occurred on March 3, 2023. Company's previous address: King Street House 15 Upper King Street Norwich NR3 1RB. (AD01)
filed on: 3rd, March 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2016

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Broadland District 1 £ 957.27
2014-03-12 XGMDF/0530/PRG12 £ 957.27 Capital Grants & Contributions
2013 Broadland District 2 £ 7 315.90
2013-04-03 XGMDF/0530/PRG12 £ 5 500.00 Capital Grants & Contributions
2013-07-03 XGMDF/0530/PRG12 £ 1 815.90 Capital Grants & Contributions
2012 Broadland District 4 £ 36 803.00
2012-09-19 XGMDF/0530/PRG12 £ 14 718.00 Capital Grants & Contributions
2012-04-04 XGMDF/0530/PRG11 £ 10 268.60 Capital Grants & Contributions
2012-01-11 XGMDF/0530/PRG11 £ 6 618.60 Capital Grants & Contributions
2011 Broadland District 2 £ 7 915.00
2011-07-27 XGMDF/0530/PRG11 £ 7 100.00 Capital Grants & Contributions
2011-11-23 XGMDF/0530/PRG11 £ 815.00 Capital Grants & Contributions

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
22
Company Age

Closest Companies - by postcode