General information

Name:

Reveille Homes Ltd

Office Address:

Unit 38 Atlas House 1 Merton Lane South CT4 7BA Canterbury

Number: 08957601

Incorporation date: 2014-03-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reveille Homes Limited could be reached at Unit 38 Atlas House, 1 Merton Lane South in Canterbury. The zip code is CT4 7BA. Reveille Homes has been present on the market since the firm was started in 2014. The reg. no. is 08957601. This business's principal business activity number is 41100, that means Development of building projects. Its most recent annual accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-02-25.

When it comes to this specific company, the full extent of director's obligations have so far been carried out by Nicholas B. who was assigned this position 8 years ago. Since 2015 Philip C., had performed the duties for the following company up to the moment of the resignation in 2016. What is more another director, specifically Nicholas B. gave up the position in 2015.

Nick B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 14 March 2016

Latest update: 16 January 2024

People with significant control

Nick B.
Notified on 11 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 September 2016
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Wed, 8th Nov 2023. New Address: Unit 2, Rear of the Former White Lion Hotel 70 Cheriton High Street Folkestone Kent CT19 4HE. Previous address: Unit 38 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA United Kingdom (AD01)
filed on: 8th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies