REH MANAGEMENT 2 LIMITED - MALVERN
Company Profile | Company Filings |
Overview
REH MANAGEMENT 2 LIMITED is a Private Limited Company from MALVERN ENGLAND and has the status: Active.
REH MANAGEMENT 2 LIMITED was incorporated 17 years ago on 15/12/2006 and has the registered number: 06030642. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
REH MANAGEMENT 2 LIMITED was incorporated 17 years ago on 15/12/2006 and has the registered number: 06030642. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
REH MANAGEMENT 2 LIMITED - MALVERN
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PHILIP LANEY & JOLLY
MALVERN
WORCESTERSHIRE
WR14 4QY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP LANEY & JOLLY LTD | Corporate Secretary | 2017-04-01 | CURRENT | ||
MRS SARAH JUDITH WINTHROP | Jul 1958 | British | Director | 2018-01-18 | CURRENT |
MRS GLADYS ANN DORAN | Jun 1937 | British | Director | 2017-11-04 | CURRENT |
MR SCOTT THOMAS VIVIAN | Oct 1984 | British | Director | 2022-09-21 | CURRENT |
MISS SARAH JANE HOLLAND | Feb 1970 | British | Director | 2018-01-18 | CURRENT |
MRS HELEN SILVANO | Oct 1961 | Secretary | 2009-07-15 UNTIL 2012-03-22 | RESIGNED | |
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED | Corporate Director | 2009-07-15 UNTIL 2012-03-29 | RESIGNED | ||
MISS SARAH JANE HOLLAND | Secretary | 2014-08-01 UNTIL 2017-04-01 | RESIGNED | ||
MR ROBERT GEORGE JONES | Secretary | 2012-03-22 UNTIL 2014-08-01 | RESIGNED | ||
MR ANDREW ROBERT LOVELADY | Jun 1955 | British | Secretary | 2008-04-30 UNTIL 2012-03-22 | RESIGNED |
PETER SISLEY | Sep 1946 | British | Secretary | 2006-12-15 UNTIL 2008-04-30 | RESIGNED |
YVONNE SHIRLEY KENNEDY | Aug 1956 | British | Director | 2006-12-15 UNTIL 2008-04-30 | RESIGNED |
MR MICHAEL BARRY OWEN | Apr 1942 | British | Director | 2008-04-30 UNTIL 2012-03-29 | RESIGNED |
MR DAVID JOHN ADAMS | Jan 1963 | British | Director | 2017-10-05 UNTIL 2022-03-09 | RESIGNED |
MR PETER GRAHAM DORAN | Apr 1937 | British | Director | 2012-03-22 UNTIL 2017-11-04 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Secretary | 2006-12-15 UNTIL 2006-12-15 | RESIGNED | ||
BOURSE NOMINEES LIMITED | Corporate Director | 2006-12-15 UNTIL 2006-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Graham Doran | 2016-04-06 | 4/1937 | Malvern | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
REH Management 2 Limited - Filleted accounts | 2023-09-30 | 31-12-2022 | £12,245 equity |
REH Management 2 Limited - Filleted accounts | 2022-09-28 | 31-12-2021 | £11,683 equity |
REH Management 2 Limited - Filleted accounts | 2021-09-30 | 31-12-2020 | £10,762 equity |
REH Management 2 Limited - Filleted accounts | 2020-09-26 | 31-12-2019 | £6,758 equity |
REH Management 2 Limited - Filleted accounts | 2019-09-25 | 31-12-2018 | £4,385 equity |
REH Management 2 Limited - Filleted accounts | 2018-09-22 | 31-12-2017 | £1,619 equity |
Micro-entity Accounts - REH MANAGEMENT 2 LIMITED | 2017-06-30 | 31-12-2016 | £9,217 Cash £8,906 equity |
REH Management 2 Limited - Abbreviated accounts | 2016-09-30 | 31-12-2015 | £6,864 Cash |
Reh Management 2 Limited - Limited company - abbreviated - 11.6 | 2015-07-23 | 31-12-2014 | £4,555 Cash £4,620 equity |
Reh Management 2 Limited - Limited company - abbreviated - 11.0.0 | 2014-07-19 | 31-12-2013 | £2,920 Cash £2,303 equity |