Reeves Lease Limited GUILDFORD


Reeves Lease started in year 2015 as Private Limited Company with registration number 09462480. The Reeves Lease company has been functioning successfully for nine years now and its status is active. The firm's office is based in Guildford at Third Floor One London Square. Postal code: GU1 1UN.

The company has 3 directors, namely Cem S., Mohammed A. and Ian G.. Of them, Ian G. has been with the company the longest, being appointed on 14 March 2019 and Cem S. has been with the company for the least time - from 29 November 2023. As of 25 April 2024, there were 16 ex directors - Kushagra P., Omer A. and others listed below. There were no ex secretaries.

Reeves Lease Limited Address / Contact

Office Address Third Floor One London Square
Office Address2 Cross Lanes
Town Guildford
Post code GU1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462480
Date of Incorporation Fri, 27th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Cem S.

Position: Director

Appointed: 29 November 2023

Mohammed A.

Position: Director

Appointed: 23 February 2023

Ian G.

Position: Director

Appointed: 14 March 2019

Kushagra P.

Position: Director

Appointed: 23 February 2023

Resigned: 29 November 2023

Omer A.

Position: Director

Appointed: 16 October 2019

Resigned: 23 February 2023

Delphine E.

Position: Director

Appointed: 16 October 2019

Resigned: 12 September 2023

Kamal R.

Position: Director

Appointed: 06 November 2018

Resigned: 23 February 2023

Hamad A.

Position: Director

Appointed: 06 November 2018

Resigned: 10 July 2019

Ashley F.

Position: Director

Appointed: 06 November 2018

Resigned: 10 July 2019

Bret M.

Position: Director

Appointed: 06 July 2017

Resigned: 06 November 2018

Subrata S.

Position: Director

Appointed: 19 December 2016

Resigned: 06 July 2017

Om S.

Position: Director

Appointed: 19 December 2016

Resigned: 06 July 2017

Vijay D.

Position: Director

Appointed: 19 December 2016

Resigned: 06 July 2017

Sushanto R.

Position: Director

Appointed: 19 December 2016

Resigned: 06 July 2017

Svvapna R.

Position: Director

Appointed: 19 December 2016

Resigned: 06 July 2017

Sandeep W.

Position: Director

Appointed: 19 December 2016

Resigned: 06 July 2017

Jemma M.

Position: Director

Appointed: 02 March 2015

Resigned: 19 December 2016

Richard S.

Position: Director

Appointed: 02 March 2015

Resigned: 19 December 2016

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 27 February 2015

Resigned: 02 March 2015

Victoria R.

Position: Director

Appointed: 27 February 2015

Resigned: 02 March 2015

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 27 February 2015

Resigned: 02 March 2015

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 27 February 2015

Resigned: 02 March 2015

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Ghh Holdings Limited from Guildford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ghh Holdings Limited

Third Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04216917
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 Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on 2023-09-12
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements