Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED
Company Information for

REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED

17 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LZ,
Company Registration Number
03665007
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Reeve Court Building Management Company Ltd
REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED was founded on 1998-11-10 and has its registered office in Crowthorne. The organisation's status is listed as "Active". Reeve Court Building Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
17 DUKES RIDE
CROWTHORNE
BERKSHIRE
RG45 6LZ
Other companies in TW7
 
Filing Information
Company Number 03665007
Company ID Number 03665007
Date formed 1998-11-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE JOHN TEMPLE PEDERSEN
Company Secretary 2015-11-19
DOROTHY ALLARD
Director 2010-06-21
JOHN PETER MCINTYRE
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE SUSAN HARDS
Company Secretary 2007-11-13 2016-01-01
GARRY HARPHAM
Director 2008-06-22 2012-05-01
JAMES KEVIN WALKER
Director 2007-10-16 2010-04-19
THE OSPREY MANAGEMENT COMPANY LIMITED
Company Secretary 2002-08-13 2009-11-10
SEEMA GUPTA
Director 2006-07-11 2007-10-18
RICKY STEVENSON
Director 2002-08-12 2006-05-12
ANTHONY ROY INKIN
Director 2000-03-20 2004-11-01
CHRISTOPHER JOHN COONEY
Company Secretary 1998-11-10 2002-08-12
ANGUS JAMES MICHIE
Director 2000-01-02 2002-08-01
JULIUS GOTTLIEB
Director 1999-10-15 2001-06-30
GAVIN VAUGHAN STEWART
Director 1999-06-01 2000-01-01
COLIN JOHN ROGERS
Director 1998-11-10 1999-09-30
GEOFFREY LAWRENCE PETERS
Director 1998-11-10 1999-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-10 1998-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER MCINTYRE CONSTANTI & CO CONSULTING LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-11TM02Termination of appointment of Valerie Susan Hards on 2016-01-01
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AP03Appointment of Mr Neville John Temple Pedersen as company secretary on 2015-11-19
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 112 Mill Plat Old Isleworth Middlesex TW7 6BZ
2015-11-17AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-17CH01Director's details changed for Mrs Dorothy Allard on 2015-09-30
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCINTYRE / 17/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ALLARD / 14/11/2014
2014-07-17AP01DIRECTOR APPOINTED MR. JOHN MCINTYRE
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AR0110/11/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0110/11/12 ANNUAL RETURN FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HARPHAM
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0110/11/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0110/11/10 NO MEMBER LIST
2010-06-21AP01DIRECTOR APPOINTED MRS DOROTHY ALLARD
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN WALKER / 10/11/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY HARPHAM / 10/11/2009
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY THE OSPREY MANAGEMENT COMPANY LIMITED
2010-03-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0110/11/09 NO MEMBER LIST
2009-11-11AP03SECRETARY APPOINTED MISS VALERIE SUSAN HARDS
2009-06-01AA31/12/08 TOTAL EXEMPTION FULL
2008-11-11363aANNUAL RETURN MADE UP TO 10/11/08
2008-07-23288aDIRECTOR APPOINTED GARRY HARPHAM
2008-04-07AA31/12/07 TOTAL EXEMPTION FULL
2007-11-22363sANNUAL RETURN MADE UP TO 10/11/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sANNUAL RETURN MADE UP TO 10/11/06
2006-08-23288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363sANNUAL RETURN MADE UP TO 10/11/05
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18363sANNUAL RETURN MADE UP TO 10/11/04
2004-11-18288bDIRECTOR RESIGNED
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-17363sANNUAL RETURN MADE UP TO 10/11/03
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-09225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-11-20363sANNUAL RETURN MADE UP TO 10/11/02
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA
2002-08-21288bSECRETARY RESIGNED
2002-08-17288bDIRECTOR RESIGNED
2002-08-17288aNEW DIRECTOR APPOINTED
2001-11-20363sANNUAL RETURN MADE UP TO 10/11/01
2001-08-02288bDIRECTOR RESIGNED
2001-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-07-26RES03EXEMPTION FROM APPOINTING AUDITORS
2000-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sANNUAL RETURN MADE UP TO 10/11/00
2000-04-20288aNEW DIRECTOR APPOINTED
2000-02-24288aNEW DIRECTOR APPOINTED
2000-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-02-17SRES03EXEMPTION FROM APPOINTING AUDITORS 01/01/00
2000-02-07288bDIRECTOR RESIGNED
1999-11-11363sANNUAL RETURN MADE UP TO 10/11/99
1999-11-10288aNEW DIRECTOR APPOINTED
1999-10-20288bDIRECTOR RESIGNED
1999-07-23288aNEW DIRECTOR APPOINTED
1999-07-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REEVE COURT BUILDING MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.