Company NameReece Property Limited
Company StatusActive
Company Number08396080
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Previous NameCrossco (1308) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NameRyan Dennis Lamb
StatusCurrent
Appointed19 May 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameRyan Dennis Lamb
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMs Anne Dorothy Reece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NamePhilip John Kite
StatusResigned
Appointed26 March 2013(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX

Contact

Websitereece-group.com
Email address[email protected]
Telephone0191 2348700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Draymans Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Reece Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,614,707
Cash£4,219
Current Liabilities£36,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

17 December 2013Delivered on: 20 December 2013
Persons entitled: Bae Systems Global Combat Systems Limited

Classification: A registered charge
Particulars: The freehold property known as block b, scotswood road, newcastle, NE99 1BX. Registered under title number: TY394207. Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 9 October 2013
Persons entitled: Bae Systems Global Combat Systems Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings at scotswood road, newcastle, NE99 1BX. Registered under title number TY394207. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 February 2023Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
21 November 2022Change of details for Reece Group Limited as a person with significant control on 17 November 2022 (2 pages)
17 November 2022Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 17 November 2022 (1 page)
4 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 October 2019Appointment of Ms Anne Dorothy Reece as a director on 25 September 2019 (2 pages)
16 October 2019Appointment of Ryan Dennis Lamb as a director on 25 September 2019 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
10 February 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 February 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
22 May 2017Appointment of Ryan Dennis Lamb as a secretary on 19 May 2017 (2 pages)
22 May 2017Appointment of Ryan Dennis Lamb as a secretary on 19 May 2017 (2 pages)
31 March 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
22 October 2014Full accounts made up to 31 December 2013 (11 pages)
22 October 2014Full accounts made up to 31 December 2013 (11 pages)
20 October 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
20 October 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Register(s) moved to registered inspection location (1 page)
20 February 2014Register inspection address has been changed (1 page)
20 February 2014Register inspection address has been changed (1 page)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Register(s) moved to registered inspection location (1 page)
20 December 2013Registration of charge 083960800002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
20 December 2013Registration of charge 083960800002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
9 October 2013Registration of charge 083960800001 (20 pages)
9 October 2013Registration of charge 083960800001 (20 pages)
27 March 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 27 March 2013 (1 page)
26 March 2013Termination of appointment of Sean Nicolson as a director (1 page)
26 March 2013Appointment of Mr John Peter Reece as a director (2 pages)
26 March 2013Appointment of Mr Philip John Kite as a director (2 pages)
26 March 2013Termination of appointment of Sean Nicolson as a director (1 page)
26 March 2013Appointment of Philip John Kite as a secretary (1 page)
26 March 2013Appointment of Mr Philip John Kite as a director (2 pages)
26 March 2013Appointment of Mr John Peter Reece as a director (2 pages)
26 March 2013Appointment of Philip John Kite as a secretary (1 page)
22 March 2013Company name changed crossco (1308) LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Company name changed crossco (1308) LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)