REIGATE ASSET LEASING LTD.
Overview
| Company Name | REIGATE ASSET LEASING LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15128979 |
| 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 REIGATE ASSET LEASING LTD.?
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is REIGATE ASSET LEASING LTD. located?
| Registered Office Address | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REIGATE ASSET LEASING LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for REIGATE ASSET LEASING LTD.?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for REIGATE ASSET LEASING LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Philip David Moses as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Satisfaction of charge 151289790002 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Thomas James Wharton Rowe as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||
Change of details for Topham Bidco Limited as a person with significant control on Dec 03, 2025 | 2 pages | PSC05 | ||||||||||||||
Appointment of Ms Sally Evans as a secretary on Nov 24, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Gary Donald Young as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Paul Markwick as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Barry Sanders as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alasdair Alan Ryder as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 4th Floor 45 London Road Reigate RH2 9PY United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on Dec 03, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard Barry Sanders on Apr 30, 2025 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||
Satisfaction of charge 151289790001 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 151289790002, created on Nov 22, 2024 | 61 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Registration of charge 151289790001, created on Oct 26, 2023 | 28 pages | MR01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of REIGATE ASSET LEASING LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | 343133460001 | |||||||
| DOWSETT, John Vincent | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 215898790001 | |||||
| MARKWICK, Andrew Paul | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | English | 342908240001 | |||||
| ROWE, Thomas James Wharton | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | British | 343297500001 | |||||
| RYDER, Alasdair Alan | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | British | 45431920002 | |||||
| YOUNG, Gary Donald | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 343110740001 | |||||
| MOSES, Philip David | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 277983930001 | |||||
| SANDERS, Richard Barry | Director | Wigmore Street W1U 3RW London 110 United Kingdom | England | British | 149650250002 |
Who are the persons with significant control of REIGATE ASSET LEASING LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Topham Bidco Limited | Sep 11, 2023 | 172 Chester Road WA6 0PA Helsby Spring Lodge Cheshire England | No | ||||||||||
| |||||||||||||
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