Reeves Financial Planning Limited

General information

Name:

Reeves Financial Planning Ltd

Office Address:

37 St Margarets Street Canterbury CT1 2TU Kent

Number: 02699956

Incorporation date: 1992-03-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reeves Financial Planning came into being in 1992 as a company enlisted under no 02699956, located at CT1 2TU Kent at 37 St Margarets Street. It has been in business for 32 years and its official state is active. This particular Reeves Financial Planning Limited company was recognized under three different names before it adapted the current name. This company was established as Kreston Reeves Financial Planning to be switched to Reeves & Neylan (gatwick) on 2015-01-23. The third business name was current name until 2007. This business's registered with SIC code 99999 and has the NACE code: Dormant Company. 2022-05-31 is the last time the company accounts were reported.

Presently, this specific firm is led by a single managing director: Nigel F., who was designated to this position five years ago. The firm had been managed by David A. until eight years ago. In addition a different director, including Clive S. quit in 2019.

  • Previous company's names
  • Reeves Financial Planning Limited 2015-01-23
  • Kreston Reeves Financial Planning Limited 2014-11-10
  • Reeves & Neylan (gatwick) Limited 2007-05-03
  • Reeves & Neylan Limited 1992-03-24

Financial data based on annual reports

Company staff

Nigel F.

Role: Director

Appointed: 31 March 2019

Latest update: 20 January 2024

People with significant control

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

Nigel F.
Notified on 6 August 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew G.
Notified on 6 August 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clive S.
Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 June 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 May 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 April 2017
Annual Accounts 14 April 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to May 31, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
32
Company Age

Similar companies nearby

Closest companies