Reeds Rains Limited YORK


Reeds Rains started in year 1990 as Private Limited Company with registration number 02568254. The Reeds Rains company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in York at Howard House 3 St. Marys Court. Postal code: YO24 1AH.

At the moment there are 2 directors in the the firm, namely Paul H. and Peter B.. In addition one secretary - Sapna F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ronald G. who worked with the the firm until 1 January 2004.

Reeds Rains Limited Address / Contact

Office Address Howard House 3 St. Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02568254
Date of Incorporation Thu, 13th Dec 1990
Industry Real estate agencies
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 19 April 2023

Peter B.

Position: Director

Appointed: 01 March 2021

Sapna F.

Position: Secretary

Appointed: 31 July 2006

Ronald G.

Position: Secretary

Resigned: 01 January 2004

James M.

Position: Director

Appointed: 16 May 2019

Resigned: 01 September 2021

Simon C.

Position: Director

Appointed: 08 April 2019

Resigned: 25 February 2021

Helen B.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2023

Adam C.

Position: Director

Appointed: 14 October 2016

Resigned: 16 December 2021

Paul H.

Position: Director

Appointed: 03 June 2015

Resigned: 01 March 2021

Adrian G.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

Peter H.

Position: Director

Appointed: 06 January 2014

Resigned: 03 June 2015

Oliver B.

Position: Director

Appointed: 01 January 2013

Resigned: 04 May 2023

Stephen C.

Position: Director

Appointed: 01 July 2010

Resigned: 19 December 2014

David N.

Position: Director

Appointed: 01 June 2010

Resigned: 31 December 2014

Lisa C.

Position: Director

Appointed: 01 September 2007

Resigned: 18 June 2016

Heather J.

Position: Director

Appointed: 01 April 2007

Resigned: 15 November 2013

Simon E.

Position: Director

Appointed: 10 October 2005

Resigned: 30 April 2014

Paul L.

Position: Director

Appointed: 10 October 2005

Resigned: 01 October 2012

Dean F.

Position: Director

Appointed: 10 October 2005

Resigned: 01 January 2012

David A.

Position: Director

Appointed: 01 January 2004

Resigned: 17 July 2006

David A.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 July 2006

Kenneth O.

Position: Director

Appointed: 01 January 2004

Resigned: 17 July 2006

Brian P.

Position: Director

Appointed: 01 January 2004

Resigned: 08 April 2019

Martin G.

Position: Director

Appointed: 01 January 2004

Resigned: 17 July 2006

Bryan C.

Position: Director

Appointed: 01 January 2004

Resigned: 17 July 2006

Mark W.

Position: Director

Appointed: 23 September 2003

Resigned: 01 July 2009

Nigel F.

Position: Director

Appointed: 02 January 2002

Resigned: 31 December 2012

Paul C.

Position: Director

Appointed: 02 January 2002

Resigned: 30 April 2008

David M.

Position: Director

Appointed: 02 January 2002

Resigned: 29 February 2012

Ronald G.

Position: Director

Appointed: 13 December 1991

Resigned: 10 October 2005

Stephen M.

Position: Director

Appointed: 13 December 1991

Resigned: 10 October 2005

Ian H.

Position: Director

Appointed: 13 December 1991

Resigned: 10 October 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Lsl Property Services Plc from Newcastle Upon Tyne, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 05114014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, January 2024
Free Download (33 pages)

Company search