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.
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 |
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 |
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 |