About

Registered Number: 04205286
Date of Incorporation: 25/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 20a High Street, Glastonbury, Somerset, BA6 9DU

 

Founded in 2001, Rees-davies Properties Ltd have registered office in Glastonbury, Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Rees Davies, Elliot, Rees-davies, Martin, Rees Davies, Jonathan Gerard, Rees Davies, Martin, Rees-davies, Anita Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES DAVIES, Elliot 22 October 2001 - 1
REES-DAVIES, Martin 21 October 2019 - 1
REES DAVIES, Jonathan Gerard 22 October 2001 01 January 2011 1
REES DAVIES, Martin 22 October 2001 01 January 2011 1
REES-DAVIES, Anita Sandra 01 January 2011 19 February 2019 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 October 2019
AP01 - Appointment of director 21 October 2019
PSC07 - N/A 21 October 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 09 March 2012
SH03 - Return of purchase of own shares 16 February 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
SH03 - Return of purchase of own shares 12 December 2011
SH03 - Return of purchase of own shares 12 December 2011
SH03 - Return of purchase of own shares 12 December 2011
SH03 - Return of purchase of own shares 12 December 2011
SH03 - Return of purchase of own shares 12 December 2011
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 08 March 2011
SH03 - Return of purchase of own shares 07 February 2011
SH03 - Return of purchase of own shares 01 February 2011
CH03 - Change of particulars for secretary 21 January 2011
CH01 - Change of particulars for director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
395 - Particulars of a mortgage or charge 05 December 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 12 January 2006
AA - Annual Accounts 12 October 2005
395 - Particulars of a mortgage or charge 31 May 2005
395 - Particulars of a mortgage or charge 31 May 2005
395 - Particulars of a mortgage or charge 31 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 29 March 2003
395 - Particulars of a mortgage or charge 26 February 2003
395 - Particulars of a mortgage or charge 20 February 2003
395 - Particulars of a mortgage or charge 03 September 2002
AA - Annual Accounts 27 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
363s - Annual Return 02 June 2002
288c - Notice of change of directors or secretaries or in their particulars 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Assignment of rental income 07 February 2012 Outstanding

N/A

Legal charge 07 February 2012 Outstanding

N/A

Deed of charge 30 November 2007 Outstanding

N/A

Deed of charge 11 January 2006 Outstanding

N/A

Deed of charge 18 May 2005 Outstanding

N/A

Deed of charge 18 May 2005 Outstanding

N/A

Deed of charge 18 May 2005 Outstanding

N/A

Legal charge 25 March 2003 Fully Satisfied

N/A

Legal charge 25 March 2003 Outstanding

N/A

Legal charge 11 March 2003 Fully Satisfied

N/A

Legal charge 14 February 2003 Fully Satisfied

N/A

Debenture 04 February 2003 Outstanding

N/A

Legal mortgage 30 August 2002 Outstanding

N/A

Legal charge 19 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.