Company NameReeves Group Holdings Limited
DirectorsNigel Reeves and Julia Munnings
Company StatusActive
Company Number12337395
CategoryPrivate Limited Company
Incorporation Date27 November 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nigel Reeves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Park View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Director NameMs Julia Munnings
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Park View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ

Location

Registered Address2nd Floor Park View House Front Street
Benton
Newcastle Upon Tyne
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 October 2022Appointment of Ms Julia Munnings as a director on 3 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Nigel Reeves on 10 October 2022 (2 pages)
14 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
14 October 2021Registered office address changed from 30 High Street Gosforth Newcastle NE3 1LX United Kingdom to 2nd Floor Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 14 October 2021 (1 page)
18 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 May 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
27 November 2019Incorporation
Statement of capital on 2019-11-27
  • GBP 100
(29 pages)