REH MANAGEMENT 2 LIMITED
Overview
Company Name | REH MANAGEMENT 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06030642 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REH MANAGEMENT 2 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is REH MANAGEMENT 2 LIMITED located?
Registered Office Address | Philip Laney & Jolly 23 Worcester Road WR14 4QY Malvern Worcestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REH MANAGEMENT 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REH MANAGEMENT 2 LIMITED?
Last Confirmation Statement Made Up To | Dec 15, 2025 |
---|---|
Next Confirmation Statement Due | Dec 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2024 |
Overdue | No |
What are the latest filings for REH MANAGEMENT 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sarah Jane Holland as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert George Jones as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Appointment of Mr Scott Thomas Vivian as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Adams as a director on Mar 09, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Miss Sarah Jane Holland as a director on Jan 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Judith Winthrop as a director on Jan 18, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Gladys Ann Doran as a director on Nov 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Graham Doran as a director on Nov 04, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of REH MANAGEMENT 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILIP LANEY & JOLLY LTD | Secretary | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England |
| 198957230001 | ||||||||||
DORAN, Gladys Ann | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | England | British | Retired | 239794720001 | ||||||||
JONES, Robert George | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | United Kingdom | British | Retired | 327504180001 | ||||||||
VIVIAN, Scott Thomas | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | England | British | Web Developer | 300437160001 | ||||||||
WINTHROP, Sarah Judith | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | England | British | None Supplied | 242232470001 | ||||||||
HOLLAND, Sarah Jane | Secretary | Pickersleigh Mews WR14 2TN Malvern 1 Worcestershire England | 190281300001 | |||||||||||
JONES, Robert George | Secretary | c/o C/O Sarah Holland Pickersleigh Mews WR14 2TN Malvern 1 Worcestershire England | 167792320001 | |||||||||||
LOVELADY, Andrew Robert | Secretary | 50 Tollemache Road CH43 8SZ Prenton Merseyside | British | 41693730006 | ||||||||||
SILVANO, Helen | Secretary | The Stables 1b Grange Park Maghull L31 3DP Liverpool Merseyside | British | 55343270002 | ||||||||||
SISLEY, Peter | Secretary | Ladywood Cottage Baveney Wood DY14 8HZ Cleobury Mortimer Kidderminster | British | 34517300002 | ||||||||||
BRISTOL LEGAL SERVICES LIMITED | Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 49942350001 | |||||||||||
ADAMS, David John | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | England | British | Retired | 238650670001 | ||||||||
DORAN, Peter Graham | Director | Pickersleigh Mews WR14 2TN Malvern 2 Worcestershire United Kingdom | England | British | Retired Civil Servant | 167778740001 | ||||||||
HOLLAND, Sarah Jane | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | England | British | None Supplied | 242232790001 | ||||||||
KENNEDY, Yvonne Shirley | Director | 41 Lion Court WR1 1UT Worcester | United Kingdom | British | Company Director | 91688800002 | ||||||||
OWEN, Michael Barry | Director | Barrow Lane Great Barrow CH3 7HW Chester The Old Rectory Cheshire | England | British | Chartered Surveyor | 69716360003 | ||||||||
BOURSE NOMINEES LIMITED | Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 55022870001 | |||||||||||
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED | Director | 17 North John Street L2 5EA Liverpool North House England |
| 139980020001 |
Who are the persons with significant control of REH MANAGEMENT 2 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Graham Doran | Apr 06, 2016 | Pickersleigh Mews WR14 2TN Malvern 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0