Company NameReeves Independent Wills And Estate Planning Ltd.
DirectorsNigel Reeves and Julia Munnings
Company StatusActive
Company Number08565358
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Nigel Reeves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleEstate Planner
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TZ
Secretary NameMs Julia Christieny Munnings
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TZ
Director NameMs Julia Munnings
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TZ

Contact

Websitewww.reevesifa.com
Email address[email protected]
Telephone0800 9890029
Telephone regionFreephone

Location

Registered AddressPark View House Front Street
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 October 2022Appointment of Ms Julia Munnings as a director on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Nigel Reeves on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Nigel Reeves on 10 October 2022 (2 pages)
15 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
14 June 2021Registered office address changed from 147 High Street Gosforth Newcastle upon Tyne NE3 1HA England to Park View House Front Street Benton Newcastle upon Tyne Tyne & Wear NE7 7TZ on 14 June 2021 (1 page)
11 May 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 November 2016Registered office address changed from 47 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 147 High Street Gosforth Newcastle upon Tyne NE3 1HA on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 47 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 147 High Street Gosforth Newcastle upon Tyne NE3 1HA on 4 November 2016 (1 page)
12 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
11 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
11 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)