About

Registered Number: 04672003
Date of Incorporation: 20/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Dalmar House Barras Lane, Dalston, Carlisle, Cumbria, CA5 7NY

 

Based in Carlisle, Reed Graham Properties Ltd was established in 2003, it's status is listed as "Active". The current directors of the company are Graham, Peter Ward, Reed, John Joseph. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Peter Ward 20 February 2003 - 1
REED, John Joseph 20 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 07 July 2017
CH01 - Change of particulars for director 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 July 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
AA - Annual Accounts 03 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 13 March 2006
353 - Register of members 13 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 14 March 2005
395 - Particulars of a mortgage or charge 27 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 27 February 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
225 - Change of Accounting Reference Date 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2012 Outstanding

N/A

Mortgage deed (corporate with floating charge) 27 February 2012 Outstanding

N/A

Legal charge 06 August 2008 Outstanding

N/A

Legal charge 06 August 2008 Outstanding

N/A

Legal charge 19 January 2005 Outstanding

N/A

Legal charge 23 February 2004 Outstanding

N/A

Legal charge 05 November 2003 Outstanding

N/A

Legal charge 05 November 2003 Outstanding

N/A

Legal charge 05 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.