RAWLINS DAVY REEVES LIMITED

RAWLINS DAVY REEVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRAWLINS DAVY REEVES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06490308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAWLINS DAVY REEVES LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is RAWLINS DAVY REEVES LIMITED located?

    Registered Office Address
    Heliting House
    35 Richmond Hill
    BH2 6HT Bournemouth
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of RAWLINS DAVY REEVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAWLINSDAVYREEVES LIMITEDOct 04, 2022Oct 04, 2022
    RAWLINS DAVY LIMITEDAug 05, 2014Aug 05, 2014
    RAWLINS DAVY PLCJan 31, 2008Jan 31, 2008

    What are the latest accounts for RAWLINS DAVY REEVES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for RAWLINS DAVY REEVES LIMITED?

    Last Confirmation Statement Made Up ToOct 22, 2025
    Next Confirmation Statement DueNov 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2024
    OverdueNo

    What are the latest filings for RAWLINS DAVY REEVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    17 pagesAA

    Confirmation statement made on Oct 22, 2024 with no updates

    3 pagesCS01

    Notification of Helen Samantha Henson as a person with significant control on Nov 06, 2024

    2 pagesPSC01

    Notification of Neil John White as a person with significant control on Nov 06, 2024

    2 pagesPSC01

    Notification of Martin Edward Davies as a person with significant control on Nov 06, 2024

    2 pagesPSC01

    Termination of appointment of Deborah Louise Fenton as a director on Jul 02, 2024

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2023

    15 pagesAA

    Confirmation statement made on Oct 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julie Patricia Smith as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Ms Deborah Louise Fenton as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Ashleigh Lydford as a director on Apr 21, 2023

    1 pagesTM01

    Confirmation statement made on Oct 22, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    17 pagesAA

    Cessation of Neil John White as a person with significant control on Oct 01, 2022

    1 pagesPSC07

    Cessation of Julie Patricia Smith as a person with significant control on Oct 01, 2022

    1 pagesPSC07

    Cessation of Martin Edward Davies as a person with significant control on Oct 01, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Oct 01, 2022

    • Capital: GBP 250,000
    3 pagesSH01

    Appointment of Mrs Helen Samantha Henson as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mrs Ashleigh Lydford as a director on Oct 01, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed rawlinsdavyreeves LIMITED\certificate issued on 04/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2022

    RES15

    Certificate of change of name

    Company name changed rawlins davy LIMITED\certificate issued on 04/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2022

    RES15

    Total exemption full accounts made up to Apr 30, 2021

    16 pagesAA

    Confirmation statement made on Oct 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    16 pagesAA

    Confirmation statement made on Oct 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of RAWLINS DAVY REEVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Martin Edward
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Director
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    EnglandBritishSolicitor83962420003
    HENSON, Helen Samantha
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Director
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    EnglandBritishSolicitor168341860001
    KITELEY, Mark Leon
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Director
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    EnglandBritishSolicitor110326100002
    WHITE, Neil John
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Director
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    EnglandBritishSolicitor127454310001
    DUGGAL, Shami
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heitling House
    Dorset
    England
    Secretary
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heitling House
    Dorset
    England
    197656890001
    KENNAR, Eliezer John
    Barnes Lane
    SO41 0RR Milford-On-Sea
    Chaldon
    Hampshire
    Uk
    Secretary
    Barnes Lane
    SO41 0RR Milford-On-Sea
    Chaldon
    Hampshire
    Uk
    British93237740002
    WHITE, Neil John
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Secretary
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    BritishSolicitor127454310001
    BAKER, Owen Matthew
    Hinton Road
    BH1 2EG Bournemouth
    Rowland House
    Dorset
    United Kingdom
    Director
    Hinton Road
    BH1 2EG Bournemouth
    Rowland House
    Dorset
    United Kingdom
    EnglandBritishSolicitor103060880001
    BAKER, Owen Matthew
    Rowland House, Hinton Road
    Bournemouth
    BH1 2EG Dorset
    Director
    Rowland House, Hinton Road
    Bournemouth
    BH1 2EG Dorset
    EnglandBritishSolicitor103060880001
    CAMPBELL, David Kenneth
    Rowland House, Hinton Road
    Bournemouth
    BH1 2EG Dorset
    Director
    Rowland House, Hinton Road
    Bournemouth
    BH1 2EG Dorset
    United KingdomBritishDirector92754130002
    CAVANAGH, Gemma
    Hinton Road
    BH1 2EG Bournemouth
    Rowland House
    Dorset
    United Kingdom
    Director
    Hinton Road
    BH1 2EG Bournemouth
    Rowland House
    Dorset
    United Kingdom
    United KingdomBritishSolicitor159743910001
    FENTON, Deborah Louise
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Director
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    EnglandBritishSolicitor311854320001
    KENNAR, Eliezer John
    Rowland House, Hinton Road
    Bournemouth
    BH1 2EG Dorset
    Director
    Rowland House, Hinton Road
    Bournemouth
    BH1 2EG Dorset
    United KingdomBritishDirector93237740002
    LYDFORD, Ashleigh
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Director
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    EnglandBritishSolicitor301202050001
    NORMAN, Peter James
    Rowland House, Hinton Road
    Bournemouth
    BH1 2EG Dorset
    Director
    Rowland House, Hinton Road
    Bournemouth
    BH1 2EG Dorset
    EnglandBritishSolicitor102776730001
    SMITH, Julie Patricia
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Director
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    EnglandBritishSolicitor16240400001

    Who are the persons with significant control of RAWLINS DAVY REEVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Edward Davies
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Nov 06, 2024
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil John White
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Nov 06, 2024
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Helen Samantha Henson
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Nov 06, 2024
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Leon Kiteley
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Dec 01, 2018
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin Edward Davies
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Feb 02, 2017
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Julie Patricia Smith
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Feb 02, 2017
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neil John White
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Feb 02, 2017
    35 Richmond Hill
    BH2 6HT Bournemouth
    Heliting House
    Dorset
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for RAWLINS DAVY REEVES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017Feb 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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